You are here: bizstats.co.uk > a-z index > Y list

Yrg Group Limited YORK


Founded in 1997, Yrg Group, classified under reg no. 03319350 is an active company. Currently registered at 20 Trinity Lane YO1 6EL, York the company has been in the business for twenty seven years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since March 22, 2005 Yrg Group Limited is no longer carrying the name Y R G Manchester.

At present there are 4 directors in the the company, namely James T., Andrew W. and David C. and others. In addition one secretary - Mark G. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Peter T. who worked with the the company until 30 November 1997.

Yrg Group Limited Address / Contact

Office Address 20 Trinity Lane
Office Address2 Micklegate
Town York
Post code YO1 6EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03319350
Date of Incorporation Mon, 17th Feb 1997
Industry Pre-press and pre-media services
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

James T.

Position: Director

Appointed: 30 November 1997

Andrew W.

Position: Director

Appointed: 30 November 1997

Mark G.

Position: Secretary

Appointed: 30 November 1997

David C.

Position: Director

Appointed: 30 November 1997

Mark G.

Position: Director

Appointed: 03 August 1997

Keith M.

Position: Director

Appointed: 11 August 1997

Resigned: 31 January 1999

Richard C.

Position: Director

Appointed: 11 August 1997

Resigned: 31 January 1999

Peter T.

Position: Secretary

Appointed: 03 August 1997

Resigned: 30 November 1997

Peter T.

Position: Director

Appointed: 03 August 1997

Resigned: 30 November 1997

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 17 February 1997

Resigned: 17 February 1997

London Law Services Limited

Position: Nominee Director

Appointed: 17 February 1997

Resigned: 17 February 1997

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats researched, there is Mark G. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Mark G.

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

Company previous names

Y R G Manchester March 22, 2005
G T Graphics November 24, 2000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Group of companies' accounts made up to December 31, 2022
filed on: 11th, October 2023
Free Download (36 pages)

Company search

Advertisements