Founded in 2015, Yoxter Accomplished, classified under reg no. 09708562 is an active company. Currently registered at 152 Mount Street S11 8DH, Sheffield the company has been in the business for nine years. Its financial year was closed on July 31 and its latest financial statement was filed on 31st July 2021.
The firm has one director. Declan C., appointed on 16 June 2020. There are currently no secretaries appointed. As of 28 March 2024, there were 7 ex directors - Hugh M., Mohammed H. and others listed below. There were no ex secretaries.
Office Address | 152 Mount Street |
Town | Sheffield |
Post code | S11 8DH |
Country of origin | United Kingdom |
Registration Number | 09708562 |
Date of Incorporation | Wed, 29th Jul 2015 |
Industry | Licensed carriers |
End of financial Year | 31st July |
Company age | 9 years old |
Account next due date | Sun, 30th Apr 2023 (333 days after) |
Account last made up date | Sat, 31st Jul 2021 |
Next confirmation statement due date | Mon, 8th Jul 2024 (2024-07-08) |
Last confirmation statement dated | Sat, 24th Jun 2023 |
The register of persons with significant control that own or control the company includes 7 names. As we found, there is Mohammed A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Declan C. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Hugh M., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Mohammed A.
Notified on | 13 February 2024 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Declan C.
Notified on | 16 June 2020 |
Ceased on | 13 February 2024 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Hugh M.
Notified on | 10 December 2019 |
Ceased on | 16 June 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Mohammed H.
Notified on | 23 August 2019 |
Ceased on | 10 December 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Claudiu C.
Notified on | 2 November 2017 |
Ceased on | 23 August 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Terence D.
Notified on | 3 April 2017 |
Ceased on | 2 November 2017 |
Nature of control: |
75,01-100% shares |
Mindaugas V.
Notified on | 30 June 2016 |
Ceased on | 3 April 2017 |
Nature of control: |
75,01-100% shares |
Profit & Loss | |||||||
---|---|---|---|---|---|---|---|
Accounts Information Date | 2016-07-31 | 2017-07-31 | 2018-07-31 | 2019-07-31 | 2020-07-31 | 2021-07-31 | 2022-07-31 |
Net Worth | 1 | ||||||
Balance Sheet | |||||||
Current Assets | 863 | 1 | 1 | 1 | 34 | 1 | 1 |
Net Assets Liabilities Including Pension Asset Liability | 1 | ||||||
Reserves/Capital | |||||||
Called Up Share Capital | 1 | ||||||
Shareholder Funds | 1 | ||||||
Other | |||||||
Average Number Employees During Period | 1 | 1 | 1 | 1 | |||
Creditors | 862 | 33 | |||||
Net Current Assets Liabilities | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Total Assets Less Current Liabilities | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Creditors Due Within One Year | 862 |
Type | Category | Free download | |
---|---|---|---|
GAZ1 |
First compulsory strike-off notice placed in Gazette filed on: 26th, December 2023 |
gazette | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy