Youngsons Gloucester Ltd GLOUCESTER


Youngsons Gloucester Ltd is a private limited company that can be found at 9 Perry Orchard, Upton St. Leonards, Gloucester GL4 8EH. Its total net worth is valued to be roughly 7852 pounds, while the fixed assets that belong to the company come to 0 pounds. Incorporated on 2009-02-11, this 15-year-old company is run by 1 director.
Director Findlay Y., appointed on 07 July 2021.
The company is officially categorised as "other construction installation" (Standard Industrial Classification code: 43290). According to Companies House records there was a change of name on 2014-04-07 and their previous name was Youngsons Developments Gloucester Ltd.
The last confirmation statement was sent on 2023-07-20 and the due date for the next filing is 2024-08-03. Furthermore, the statutory accounts were filed on 31 March 2022 and the next filing should be sent on 31 December 2023.

Youngsons Gloucester Ltd Address / Contact

Office Address 9 Perry Orchard
Office Address2 Upton St. Leonards
Town Gloucester
Post code GL4 8EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06816280
Date of Incorporation Wed, 11th Feb 2009
Industry Other construction installation
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Findlay Y.

Position: Director

Appointed: 07 July 2021

Robert Y.

Position: Director

Appointed: 11 February 2009

Resigned: 07 July 2021

Karin Y.

Position: Secretary

Appointed: 11 February 2009

Resigned: 18 July 2012

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats discovered, there is Findlay Y. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Robert Y. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Findlay Y.

Notified on 7 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Robert Y.

Notified on 1 July 2016
Ceased on 7 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Youngsons Developments Gloucester April 7, 2014
Youngsons Developments November 8, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth7 8522 6031 3796 551      
Balance Sheet
Cash Bank In Hand14 2306 3883 5224 078      
Cash Bank On Hand   4 0785 7454 3262 8222 5405 74612 255
Current Assets18 44815 3207 9724 69612 17510 8444 4162 5406 45632 255
Debtors4 2188 9324 4506186 4306 5181 594 710 
Net Assets Liabilities   6 5518 92712 3198 8185 6611 6751 119
Net Assets Liabilities Including Pension Asset Liability  1 3796 551      
Other Debtors   6185 0822 787658   
Property Plant Equipment   10 4507 8365 8784 4083 3063 1322 289
Tangible Fixed Assets   10 450      
Total Inventories         20 000
Reserves/Capital
Called Up Share Capital1111      
Profit Loss Account Reserve7 8512 6021 3786 550      
Shareholder Funds7 8522 6031 3796 551      
Other
Amount Specific Advance Or Credit Directors  7 9314 1095 0822 003658   
Amount Specific Advance Or Credit Made In Period Directors   27 04438 50619 71517 905   
Amount Specific Advance Or Credit Repaid In Period Directors   23 22229 31522 79419 250   
Accumulated Depreciation Impairment Property Plant Equipment   3 4826 0968 0549 52410 62611 6691 627
Average Number Employees During Period    111111
Bank Borrowings Overdrafts   4 7692 2902 6935795956 6675 067
Creditors   4 7692 2902 693579-4436 6675 067
Creditors Due After One Year   4 769      
Creditors Due Within One Year10 59612 7176 5931 736      
Increase From Depreciation Charge For Year Property Plant Equipment    2 6141 9581 4701 1021 043763
Net Current Assets Liabilities7 8522 6031 3792 9604 94810 2515 8272 9835 8044 174
Number Shares Allotted 111      
Other Creditors   4 7596509439181 8749002 275
Other Taxation Social Security Payable   -5 8333 713-2 529-4 802-3 004-1 62421 660
Par Value Share 111      
Property Plant Equipment Gross Cost   13 93213 93213 93213 93213 93214 8013 916
Provisions For Liabilities Balance Sheet Subtotal   2 0901 5671 117838628594277
Provisions For Liabilities Charges   2 090      
Share Capital Allotted Called Up Paid1111      
Tangible Fixed Assets Additions   13 932      
Tangible Fixed Assets Cost Or Valuation   13 932      
Tangible Fixed Assets Depreciation   3 482      
Tangible Fixed Assets Depreciation Charged In Period   3 482      
Total Assets Less Current Liabilities7 8522 6031 37913 41012 78416 12910 2356 2898 9366 463
Trade Creditors Trade Payables   851392522392432 546
Trade Debtors Trade Receivables    1 3483 731936 710 
Advances Credits Directors5 52711 5076 9864 109      
Advances Credits Made In Period Directors103 21838 14653 534       
Advances Credits Repaid In Period Directors74 98044 12649 958       
Disposals Decrease In Depreciation Impairment Property Plant Equipment         10 805
Disposals Property Plant Equipment         13 145
Total Additions Including From Business Combinations Property Plant Equipment        8692 260

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
First Gazette notice for compulsory strike-off
filed on: 12th, March 2024
Free Download (1 page)

Company search

Advertisements