Youngs Of Redditch Limited REDDITCH


Youngs Of Redditch started in year 1985 as Private Limited Company with registration number 01973682. The Youngs Of Redditch company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in Redditch at 1st Floor Huxley House. Postal code: B97 4AJ. Since 2001/04/11 Youngs Of Redditch Limited is no longer carrying the name Youngs Of Reddich.

The firm has 2 directors, namely Sally S., James Y.. Of them, James Y. has been with the company the longest, being appointed on 30 November 1991 and Sally S. has been with the company for the least time - from 24 November 1993. As of 26 April 2024, there was 1 ex director - Roger B.. There were no ex secretaries.

Youngs Of Redditch Limited Address / Contact

Office Address 1st Floor Huxley House
Office Address2 11 William Street
Town Redditch
Post code B97 4AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01973682
Date of Incorporation Mon, 23rd Dec 1985
Industry Non-trading company
End of financial Year 28th February
Company age 39 years old
Account next due date Sat, 30th Nov 2024 (218 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Thu, 7th Dec 2023 (2023-12-07)
Last confirmation statement dated Wed, 23rd Nov 2022

Company staff

James Y.

Position: Secretary

Resigned:

Sally S.

Position: Director

Appointed: 24 November 1993

James Y.

Position: Director

Appointed: 30 November 1991

Roger B.

Position: Director

Appointed: 30 November 1991

Resigned: 11 November 1993

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we researched, there is Sally S. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is James Y. This PSC owns 25-50% shares and has 25-50% voting rights.

Sally S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

James Y.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Youngs Of Reddich April 11, 2001
Neauvex Holdings March 30, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Balance Sheet
Current Assets199199199199199199199
Net Assets Liabilities100100100100100100100
Other
Creditors99999999999999
Net Current Assets Liabilities100100100100100100100
Total Assets Less Current Liabilities100100100100100100100

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Officers
Accounts for a micro company for the period ending on 2023/02/28
filed on: 2nd, October 2023
Free Download (3 pages)

Company search

Advertisements