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

Yupelet 2 Ltd KINGSTON UPON HULL


Yupelet 2 started in year 2008 as Private Limited Company with registration number 06624281. The Yupelet 2 company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Kingston Upon Hull at Cleveland House 1-10 Sitwell Street. Postal code: HU8 7BE.

There is a single director in the company at the moment - Jason C., appointed on 19 June 2008. In addition, a secretary was appointed - Jason C., appointed on 24 February 2017. Currenlty, the company lists one former director, whose name is Robert B. and who left the the company on 24 February 2017. In addition, there is one former secretary - Robert B. who worked with the the company until 24 February 2017.

Yupelet 2 Ltd Address / Contact

Office Address Cleveland House 1-10 Sitwell Street
Office Address2 Cleveland Street
Town Kingston Upon Hull
Post code HU8 7BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06624281
Date of Incorporation Thu, 19th Jun 2008
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (149 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Jason C.

Position: Secretary

Appointed: 24 February 2017

Jason C.

Position: Director

Appointed: 19 June 2008

Robert B.

Position: Director

Appointed: 19 June 2008

Resigned: 24 February 2017

Robert B.

Position: Secretary

Appointed: 19 June 2008

Resigned: 24 February 2017

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we found, there is Jason C. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Jason C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312017-03-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth 1 060 2321 079 140       
Balance Sheet
Cash Bank In Hand 1 7811 779       
Cash Bank On Hand  1 77910 3085 8226 2663 83650 85115 12728 730
Current Assets 1 7813 19711 61455 92629 42939 048113 103110 110123 352
Debtors  1 4181 30650 10423 16335 21262 25294 98394 622
Net Assets Liabilities  917 4221 119 9811 396 2001 452 2171 478 4831 465 9181 455 8001 465 114
Net Assets Liabilities Including Pension Asset Liability 1 060 2321 079 140       
Other Debtors  1 4181 30649 82322 43434 80561 23786 21381 842
Property Plant Equipment  3 629 6134 001 6963 996 3204 040 6884 053 0004 050 0004 050 0004 050 000
Tangible Fixed Assets3 324 4313 324 4313 629 613       
Reserves/Capital
Called Up Share Capital 100100       
Profit Loss Account Reserve 77 77596 683       
Shareholder Funds 1 060 2321 079 140       
Other
Accrued Liabilities   4 8006 7202 0402 8502 1604 4132 950
Accumulated Depreciation Impairment Property Plant Equipment  27 60237 84443 22058 85272 54075 54075 540 
Additional Provisions Increase From New Provisions Recognised    -234 014     
Amounts Owed To Directors   119 4297 73711 897    
Average Number Employees During Period  11 11211
Bank Borrowings   9 500   2 50010 00010 000
Bank Borrowings Overdrafts  1 531 0272 507 8442 608 8272 597 5992 605 27147 50038 33328 103
Corporation Tax Payable   17 62528 7852 7323 2738 0678 88611 567
Creditors  1 531 0272 507 8442 608 8272 597 5992 605 2712 681 0532 671 9022 666 859
Creditors Due After One Year 1 571 0081 531 027       
Creditors Due Within One Year 694 9721 022 643       
Disposals Property Plant Equipment   70 000      
Fixed Assets  3 629 613       
Increase From Depreciation Charge For Year Property Plant Equipment   10 2425 37615 63213 6883 000  
Net Current Assets Liabilities -693 191-1 019 446-139 8578 7079 12830 75496 97177 70281 973
Number Shares Allotted  100       
Number Shares Issued Fully Paid   50505050505050
Other Creditors  975 643124 2271 470   3 4547 770
Other Taxation Social Security Payable  8 00017 74483127131   
Par Value Share  11111111
Prepayments   1 3062817294071 0156 8566 651
Profit Loss    276 21956 01726 26617 43537 88249 314
Property Plant Equipment Gross Cost  3 657 2154 039 5404 039 5404 099 5404 125 5404 125 5404 125 540 
Provisions   234 014      
Provisions For Liabilities Balance Sheet Subtotal  161 718234 014      
Revaluation Reserve 982 357982 357       
Secured Debts 1 608 7461 570 027       
Share Capital Allotted Called Up Paid 100100       
Tangible Fixed Assets Additions  314 286       
Tangible Fixed Assets Cost Or Valuation 3 342 9293 657 215       
Tangible Fixed Assets Depreciation 18 49827 602       
Tangible Fixed Assets Depreciation Charged In Period  9 104       
Total Assets Less Current Liabilities 2 631 2402 610 1673 861 8394 005 0274 049 8164 083 7544 146 9714 127 7024 131 973
Total Borrowings   9 500   2 50010 00010 000
Total Increase Decrease From Revaluations Property Plant Equipment   452 325      
Trade Creditors Trade Payables    2 4243 5052 0413 4055 6559 092
Dividends Paid       30 00048 00040 000
Other Remaining Borrowings      2 605 2712 633 5532 633 5692 638 756
Total Additions Including From Business Combinations Property Plant Equipment      26 000   
Trade Debtors Trade Receivables        1 9146 129

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 27th, September 2023
Free Download (10 pages)

Company search

Advertisements