Yorkshire Hose & Fittings started in year 2005 as Private Limited Company with registration number 05659456. The Yorkshire Hose & Fittings company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Chesterfield at Suite K. Postal code: S40 1AR.
Currently there are 2 directors in the the firm, namely Klas S. and Mark C.. In addition one secretary - Nick C. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Melissa J. who worked with the the firm until 31 December 2023.
Office Address | Suite K |
Office Address2 | Market Hall |
Town | Chesterfield |
Post code | S40 1AR |
Country of origin | United Kingdom |
Registration Number | 05659456 |
Date of Incorporation | Tue, 20th Dec 2005 |
Industry | Wholesale trade of motor vehicle parts and accessories |
Industry | Wholesale of other intermediate products |
End of financial Year | 31st December |
Company age | 20 years old |
Account next due date | Mon, 30th Sep 2024 (287 days after) |
Account last made up date | Sat, 31st Dec 2022 |
Next confirmation statement due date | Wed, 3rd Jan 2024 (2024-01-03) |
Last confirmation statement dated | Tue, 20th Dec 2022 |
Position: Director
Appointed: 22 April 2025
Position: Director
Appointed: 31 July 2024
Position: Secretary
Appointed: 31 December 2023
The list of persons with significant control that own or have control over the company includes 3 names. As BizStats found, there is Hydroscand Ltd from Bristol, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Melissa J. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Paul J., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.
Hydroscand Ltd
Westbury Court Church Road, Westbury-On-Trym, Bristol, BS9 3EF, England
Legal authority | Companies Act 2006 |
Legal form | Private Limited Company |
Country registered | England |
Place registered | Companies House |
Registration number | 04493409 |
Notified on | 31 December 2023 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Melissa J.
Notified on | 6 April 2016 |
Ceased on | 31 December 2023 |
Nature of control: |
25-50% voting rights 25-50% shares |
Paul J.
Notified on | 6 April 2016 |
Ceased on | 31 December 2023 |
Nature of control: |
50,01-75% shares 50,01-75% voting rights right to appoint and remove directors |
Profit & Loss | |||||||||
---|---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2014-12-31 | 2015-12-31 | 2017-12-31 | 2018-12-31 | 2019-12-31 | 2020-12-31 | 2021-12-31 | 2022-12-31 | 2023-12-30 |
Net Worth | 10 226 | 8 589 | |||||||
Balance Sheet | |||||||||
Current Assets | 59 807 | 37 393 | 21 509 | 20 841 | 16 122 | 28 207 | 34 935 | 23 857 | 12 021 |
Cash Bank In Hand | 27 556 | 13 407 | |||||||
Debtors | 30 281 | 23 196 | |||||||
Net Assets Liabilities Including Pension Asset Liability | 10 226 | 8 589 | |||||||
Stocks Inventory | 1 970 | 790 | |||||||
Tangible Fixed Assets | 6 415 | 4 811 | |||||||
Reserves/Capital | |||||||||
Called Up Share Capital | 500 | 500 | |||||||
Profit Loss Account Reserve | 9 726 | 8 089 | |||||||
Shareholder Funds | 10 226 | 8 589 | |||||||
Other | |||||||||
Accrued Liabilities Not Expressed Within Creditors Subtotal | 1 694 | 1 714 | 1 754 | 2 956 | 1 949 | 2 021 | 2 025 | ||
Average Number Employees During Period | 1 | 1 | 1 | 1 | 1 | 1 | 1 | ||
Creditors | 20 372 | 19 496 | 15 187 | 8 892 | 14 324 | 20 006 | 18 749 | ||
Fixed Assets | 6 415 | 4 811 | 2 862 | 2 275 | 1 053 | 789 | 961 | 1 083 | 301 |
Net Current Assets Liabilities | 4 750 | 4 458 | 1 137 | 1 495 | 935 | 19 315 | 20 731 | 3 971 | -6 608 |
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal | 150 | 120 | 120 | 120 | |||||
Provisions For Liabilities Balance Sheet Subtotal | 383 | ||||||||
Total Assets Less Current Liabilities | 11 165 | 9 269 | 3 999 | 3 770 | 1 988 | 20 104 | 21 692 | 5 054 | -6 307 |
Creditors Due Within One Year | 55 057 | 32 935 | |||||||
Intangible Fixed Assets Aggregate Amortisation Impairment | 30 000 | 30 000 | |||||||
Intangible Fixed Assets Cost Or Valuation | 30 000 | 30 000 | |||||||
Number Shares Allotted | 500 | ||||||||
Par Value Share | 1 | ||||||||
Provisions For Liabilities Charges | 939 | 680 | |||||||
Share Capital Allotted Called Up Paid | 500 | 500 | |||||||
Tangible Fixed Assets Cost Or Valuation | 30 765 | 30 765 | |||||||
Tangible Fixed Assets Depreciation | 24 350 | 25 954 | |||||||
Tangible Fixed Assets Depreciation Charged In Period | 1 604 |
Type | Category | Free download | |
---|---|---|---|
AP01 |
New director appointment on 2025/04/22. filed on: 24th, April 2025 |
officers | Free Download (2 pages) |
© bizstats.co.uk 2025.
Terms of Use and Privacy Policy