Founded in 2016, Ysq, classified under reg no. 10387132 is an active company. Currently registered at 1st Floor Watermill House Chevening Road TN13 2RY, Sevenoaks the company has been in the business for eight years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022.
The firm has 4 directors, namely Gillian P., George G. and Lisa H. and others. Of them, Jordan N. has been with the company the longest, being appointed on 1 May 2020 and Gillian P. and George G. have been with the company for the least time - from 17 October 2022. As of 25 April 2024, there were 3 ex directors - John C., John S. and others listed below. There were no ex secretaries.
Office Address | 1st Floor Watermill House Chevening Road |
Office Address2 | Chipstead |
Town | Sevenoaks |
Post code | TN13 2RY |
Country of origin | United Kingdom |
Registration Number | 10387132 |
Date of Incorporation | Wed, 21st Sep 2016 |
Industry | Other building completion and finishing |
Industry | Other specialised construction activities not elsewhere classified |
End of financial Year | 30th September |
Company age | 8 years old |
Account next due date | Sun, 30th Jun 2024 (66 days left) |
Account last made up date | Fri, 30th Sep 2022 |
Next confirmation statement due date | Fri, 4th Oct 2024 (2024-10-04) |
Last confirmation statement dated | Wed, 20th Sep 2023 |
The list of PSCs who own or control the company is made up of 5 names. As we identified, there is Lisa H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is John C. This PSC owns 25-50% shares. Moving on, there is Jordan N., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.
Lisa H.
Notified on | 17 September 2022 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
John C.
Notified on | 1 April 2020 |
Ceased on | 17 September 2022 |
Nature of control: |
25-50% shares |
Jordan N.
Notified on | 1 April 2020 |
Ceased on | 17 September 2022 |
Nature of control: |
25-50% shares |
John S.
Notified on | 31 January 2018 |
Ceased on | 31 July 2022 |
Nature of control: |
75,01-100% voting rights 25-50% shares |
Sara H.
Notified on | 21 September 2016 |
Ceased on | 31 January 2018 |
Nature of control: |
75,01-100% shares |
Profit & Loss | ||||||
---|---|---|---|---|---|---|
Accounts Information Date | 2017-09-30 | 2018-09-30 | 2019-09-30 | 2020-09-30 | 2021-09-30 | 2022-09-30 |
Balance Sheet | ||||||
Current Assets | 748 | 12 979 | 18 701 | 21 546 | 24 750 | 28 879 |
Net Assets Liabilities | 688 | 119 | 347 | 444 | 5 215 | 10 194 |
Other | ||||||
Accrued Liabilities Deferred Income | 800 | 400 | 300 | 82 | 81 | 81 |
Average Number Employees During Period | 3 | 3 | 3 | 4 | ||
Creditors | 13 089 | 18 589 | 21 467 | 19 826 | 18 916 | |
Fixed Assets | 740 | 629 | 535 | 447 | 372 | 312 |
Net Current Assets Liabilities | 748 | -110 | 112 | 79 | 4 924 | 9 963 |
Total Assets Less Current Liabilities | 1 488 | 519 | 647 | 526 | 5 296 | 10 275 |
Type | Category | Free download | |
---|---|---|---|
TM01 |
Director's appointment terminated on 2nd January 2023 filed on: 25th, September 2023 |
officers | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy