UKBizDB.co.uk

RHEAN YES LETTS LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rhean Yes Letts Ltd.. The company was founded 5 years ago and was given the registration number 11444698. The firm's registered office is in PRESTON. You can find them at 131 Friargate, , Preston, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:RHEAN YES LETTS LTD.
Company Number:11444698
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 2018
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:131 Friargate, Preston, England, PR1 2EF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
131, Friargate, Preston, England, PR1 2EF

Director21 May 2020Active
5 Albert Edward House, The Pavilions, Ashton-On-Ribble, Preston, England, PR2 2YB

Director18 May 2020Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, England, DN6 8DA

Director07 August 2019Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director03 July 2018Active
83, Charlotte Street, Chuckery, Walsall, United Kingdom, WS1 2BB

Director22 August 2019Active

People with Significant Control

Mr Aaron Roy Taylor
Notified on:21 May 2020
Status:Active
Date of birth:August 1988
Nationality:British
Country of residence:England
Address:131, Friargate, Preston, England, PR1 2EF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nathan John Hutchinson
Notified on:18 May 2020
Status:Active
Date of birth:September 1991
Nationality:British
Country of residence:England
Address:5 Albert Edward House, The Pavilions, Preston, England, PR2 2YB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Rhean Danielle White
Notified on:22 August 2019
Status:Active
Date of birth:May 1991
Nationality:British
Country of residence:United Kingdom
Address:83, Charlotte Street, Walsall, United Kingdom, WS1 2BB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bryan Thornton
Notified on:07 August 2019
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Significant influence or control
Cfs Secretaries Limited
Notified on:07 August 2019
Status:Active
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Valaitis
Notified on:03 July 2018
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:United Kingdom
Address:5, High Street, Bristol, United Kingdom, BS9 3BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-09-28Dissolution

Dissolved compulsory strike off suspended.

Download
2022-09-13Gazette

Gazette notice compulsory.

Download
2022-02-16Gazette

Gazette filings brought up to date.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Dissolution

Dissolved compulsory strike off suspended.

Download
2021-10-12Gazette

Gazette notice compulsory.

Download
2021-08-21Gazette

Gazette filings brought up to date.

Download
2021-08-20Accounts

Accounts with accounts type micro entity.

Download
2021-08-20Accounts

Accounts with accounts type micro entity.

Download
2021-08-05Dissolution

Dissolved compulsory strike off suspended.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2020-07-15Officers

Change person director company with change date.

Download
2020-07-15Persons with significant control

Change to a person with significant control.

Download
2020-07-15Address

Change registered office address company with date old address new address.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2020-06-22Persons with significant control

Cessation of a person with significant control.

Download
2020-06-22Officers

Termination director company with name termination date.

Download
2020-06-22Address

Change registered office address company with date old address new address.

Download
2020-06-22Persons with significant control

Notification of a person with significant control.

Download
2020-06-22Officers

Appoint person director company with name date.

Download
2020-05-21Confirmation statement

Confirmation statement with updates.

Download
2020-05-21Address

Change registered office address company with date old address new address.

Download
2020-05-21Persons with significant control

Cessation of a person with significant control.

Download
2020-05-21Officers

Termination director company with name termination date.

Download
2020-05-21Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.