You are here: bizstats.co.uk > a-z index > Y list

Yftv Solutions Limited LEEDS


Yftv Solutions started in year 2009 as Private Limited Company with registration number 06873189. The Yftv Solutions company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Leeds at 27 Burley Road. Postal code: LS3 1JT. Since Monday 14th June 2021 Yftv Solutions Limited is no longer carrying the name Yorkshire Film And Tv Solutions.

There is a single director in the company at the moment - Stephen L., appointed on 8 April 2009. In addition, a secretary was appointed - Stephen L., appointed on 8 April 2009. As of 25 April 2024, there was 1 ex director - Thomas J.. There were no ex secretaries.

Yftv Solutions Limited Address / Contact

Office Address 27 Burley Road
Town Leeds
Post code LS3 1JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06873189
Date of Incorporation Wed, 8th Apr 2009
Industry Other service activities not elsewhere classified
End of financial Year 31st May
Company age 15 years old
Account next due date Fri, 28th Feb 2025 (309 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Stephen L.

Position: Director

Appointed: 08 April 2009

Stephen L.

Position: Secretary

Appointed: 08 April 2009

Thomas J.

Position: Director

Appointed: 08 April 2009

Resigned: 01 March 2021

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats identified, there is Stephen L. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Thomas J. This PSC owns 25-50% shares and has 25-50% voting rights.

Stephen L.

Notified on 10 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Thomas J.

Notified on 10 April 2016
Ceased on 1 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Yorkshire Film And Tv Solutions June 14, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand65 94172 61474 18099 74569 36268 72580 108
Current Assets101 858108 145120 125131 222102 339103 383130 216
Debtors35 91735 53145 94531 47732 97734 65850 108
Net Assets Liabilities68 76772 98879 483101 97623 70333 01952 341
Other Debtors233   8891 037 
Property Plant Equipment5 96711 46111 3267 6854 7164 2752 941
Other
Accrued Liabilities   1 8052 6181 9508 684
Accumulated Depreciation Impairment Property Plant Equipment56 93159 01963 83567 75671 12657 81957 651
Additions Other Than Through Business Combinations Property Plant Equipment 9 9304 6812804012 820694
Average Number Employees During Period3344444
Bank Borrowings    45 85137 22126 379
Creditors37 97144 44049 96835 43145 85137 22126 379
Disposals Decrease In Depreciation Impairment Property Plant Equipment -2 112   -15 511-1 682
Disposals Property Plant Equipment -2 348   -16 568-2 196
Financial Commitments Other Than Capital Commitments18 9507 58042 63831 26819 8988 528 
Increase From Depreciation Charge For Year Property Plant Equipment 4 2004 8163 9213 3702 2041 514
Net Current Assets Liabilities63 88763 70570 15795 79165 73866 86576 279
Number Shares Issued Fully Paid100100100100505050
Other Creditors   152152162472
Other Remaining Borrowings   1 40074  
Par Value Share 111111
Prepayments2 2612 2133 9613 7415 6264 2832 284
Property Plant Equipment Gross Cost62 89870 48075 16175 44175 84262 09460 592
Provisions For Liabilities Balance Sheet Subtotal1 0872 1782 0001 500900900500
Taxation Social Security Payable14 49817 14616 89831 76918 18319 95229 759
Total Assets Less Current Liabilities69 85475 16681 483103 47670 45471 14079 220
Total Borrowings  1 1521 40045 85137 22126 379
Trade Creditors Trade Payables10 89712 00716 20530512 2415 2875 022
Trade Debtors Trade Receivables33 42333 31841 98427 73626 46229 33847 824
Amount Specific Advance Or Credit Directors233   74148 
Amount Specific Advance Or Credit Made In Period Directors233   89075316 008
Amount Specific Advance Or Credit Repaid In Period Directors -233   -679-16 156

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates Thursday 12th October 2023
filed on: 13th, October 2023
Free Download (4 pages)

Company search

Advertisements