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

Ysgol Holdings Limited SWANSEA


Ysgol Holdings started in year 2010 as Private Limited Company with registration number 07366871. The Ysgol Holdings company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Swansea at 1 Picton Lane. Postal code: SA1 4AF.

The company has 3 directors, namely David H., Malcolm L. and Tudor H.. Of them, Tudor H. has been with the company the longest, being appointed on 6 September 2010 and David H. and Malcolm L. have been with the company for the least time - from 30 September 2010. As of 27 April 2024, there was 1 ex director - Jane H.. There were no ex secretaries.

Ysgol Holdings Limited Address / Contact

Office Address 1 Picton Lane
Town Swansea
Post code SA1 4AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 07366871
Date of Incorporation Mon, 6th Sep 2010
Industry Activities of other holding companies n.e.c.
End of financial Year 31st July
Company age 14 years old
Account next due date Tue, 30th Apr 2024 (3 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

David H.

Position: Director

Appointed: 30 September 2010

Malcolm L.

Position: Director

Appointed: 30 September 2010

Tudor H.

Position: Director

Appointed: 06 September 2010

Jane H.

Position: Director

Appointed: 06 September 2010

Resigned: 30 September 2010

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats found, there is Jane H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Tudor H. This PSC owns 25-50% shares and has 25-50% voting rights.

Jane H.

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

Tudor H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand2526377726040
Current Assets71 12643 312    
Debtors71 10143 049    
Net Assets Liabilities34 19069 591141 118176 734176 526176 546
Other
Amounts Owed By Group Undertakings Participating Interests71 10143 049    
Amounts Owed To Group Undertakings Participating Interests22 17523 22545 23184 213109 629109 229
Bank Borrowings Overdrafts64 23567 35173 58325 220  
Creditors87 49091 626120 914110 513110 709110 669
Investments287 175287 175287 175287 175287 175287 175
Investments Fixed Assets287 175287 175287 175287 175287 175287 175
Investments In Group Undertakings287 175287 175287 175287 175287 175287 175
Net Current Assets Liabilities-16 364-48 314-120 837-110 441-110 649-110 629
Other Creditors1 0801 0502 1001 0801 0801 440
Total Assets Less Current Liabilities270 811238 861166 338176 734176 526176 546

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 2023-09-06
filed on: 14th, September 2023
Free Download (3 pages)

Company search

Advertisements