Youth Graces Uk Limited BECKENHAM


Youth Graces Uk started in year 2011 as Private Limited Company with registration number 07764992. The Youth Graces Uk company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Beckenham at 51a Beckenham Road. Postal code: BR3 4PR.

Currently there are 2 directors in the the firm, namely Olubusayo O. and Olumuyiwa O.. In addition one secretary - Olubusayo O. - is with the company. As of 30 April 2024, there were 3 ex directors - Olusesan O., Olusesan O. and others listed below. There were no ex secretaries.

Youth Graces Uk Limited Address / Contact

Office Address 51a Beckenham Road
Town Beckenham
Post code BR3 4PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 07764992
Date of Incorporation Wed, 7th Sep 2011
Industry Other service activities not elsewhere classified
End of financial Year 30th September
Company age 13 years old
Account next due date Sun, 30th Jun 2024 (61 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Olubusayo O.

Position: Director

Appointed: 22 January 2014

Olubusayo O.

Position: Secretary

Appointed: 07 September 2011

Olumuyiwa O.

Position: Director

Appointed: 07 September 2011

Olusesan O.

Position: Director

Appointed: 15 December 2012

Resigned: 01 September 2021

Olusesan O.

Position: Director

Appointed: 15 September 2012

Resigned: 18 September 2012

Godson S.

Position: Director

Appointed: 02 July 2012

Resigned: 06 August 2015

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we established, there is Olumuyiwa O. This PSC has significiant influence or control over the company, has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Olusesan O. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Olumuyiwa O.

Notified on 1 September 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
significiant influence or control

Olusesan O.

Notified on 1 September 2016
Ceased on 7 September 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth1-11 2998 42896329 347251 562     
Balance Sheet
Cash Bank On Hand         31 254733
Current Assets1 81413121 04424 90777 306313 494316 996392 897541 741574 704492 270
Debtors   24 14975 297    543 450491 537
Net Assets Liabilities     65 43044 8458 170150 11030 540-25 971
Other Debtors         2 5002 500
Property Plant Equipment         33 93126 656
Cash Bank In Hand1 81413121 0447582 009      
Net Assets Liabilities Including Pension Asset Liability1-11 2998 42896429 347251 562     
Tangible Fixed Assets 3002254 76712 002      
Reserves/Capital
Called Up Share Capital1100100100100      
Profit Loss Account Reserve -11 3998 32886329 247      
Shareholder Funds1-11 2998 42896329 347251 562     
Other
Accumulated Depreciation Impairment Property Plant Equipment         45 17754 092
Additions Other Than Through Business Combinations Property Plant Equipment          1 640
Amounts Owed By Group Undertakings Participating Interests         540 950489 037
Amounts Owed To Group Undertakings Participating Interests         3 9854 061
Average Number Employees During Period      5862492825
Bank Borrowings         262 509230 919
Creditors     181 768301 228398 015346 336306 919307 093
Finance Lease Liabilities Present Value Total         4 1704 170
Increase From Depreciation Charge For Year Property Plant Equipment          8 915
Net Current Assets Liabilities1-11 59910 853-3 80317 345242 56115 7675 118195 405267 785185 177
Other Creditors         233 743197 894
Property Plant Equipment Gross Cost         79 10880 748
Taxation Social Security Payable         65 023100 709
Total Assets Less Current Liabilities1-11 29911 07896429 347251 56244 84520 756215 762301 714211 833
Trade Creditors Trade Payables          259
Fixed Assets 3002254 76712 0029 00129 07725 87420 35733 929 
Creditors Due After One Year  2 6502 650       
Creditors Due Within One Year1 81311 73010 19126 06159 96170 933     
Number Shares Allotted1100100100100      
Par Value Share11111      
Share Capital Allotted Called Up Paid1100100100100      
Tangible Fixed Assets Additions 400 6 13111 236      
Tangible Fixed Assets Cost Or Valuation 4004006 53117 767      
Tangible Fixed Assets Depreciation 1001751 7645 765      
Tangible Fixed Assets Depreciation Charged In Period 100751 5894 001      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 31st, October 2023
Free Download (6 pages)

Company search

Advertisements