UKBizDB.co.uk

T R YOUNGS LIMITED

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

This company is commonly known as T R Youngs Limited. The company was founded 18 years ago and was given the registration number 05580557. The firm's registered office is in COLCHESTER. You can find them at The Insurance Centre, Clacton Road, Elmstead Market, Colchester, Essex. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:T R YOUNGS LIMITED
Company Number:05580557
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 2005
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:The Insurance Centre, Clacton Road, Elmstead Market, Colchester, Essex, CO7 7AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Church Road, Elmstead Market, Colchester, CO7 7AT

Secretary03 October 2005Active
23 Church Road, Elmstead Market, Colchester, CO7 7AT

Director03 October 2005Active
14 Church Road, Elmstead Market, Colchester, CO7 7AT

Director03 October 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary03 October 2005Active
Devona 9 Church Road, Elmstead Market, Colchester, CO7 7AT

Director03 October 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director03 October 2005Active

People with Significant Control

Mr Terence Ronald Youngs
Notified on:30 June 2016
Status:Active
Date of birth:April 1944
Nationality:British
Address:The Insurance Centre, Colchester, CO7 7AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Keith John Youngs
Notified on:30 June 2016
Status:Active
Date of birth:September 1965
Nationality:British
Address:The Insurance Centre, Colchester, CO7 7AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Gary Mark Youngs
Notified on:30 June 2016
Status:Active
Date of birth:August 1968
Nationality:British
Address:The Insurance Centre, Colchester, CO7 7AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-05-31Gazette

Gazette dissolved voluntary.

Download
2022-03-15Gazette

Gazette notice voluntary.

Download
2022-03-07Dissolution

Dissolution application strike off company.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type micro entity.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Accounts

Accounts with accounts type micro entity.

Download
2019-10-24Confirmation statement

Confirmation statement with no updates.

Download
2019-02-14Accounts

Accounts with accounts type micro entity.

Download
2018-10-30Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Accounts

Accounts with accounts type micro entity.

Download
2017-11-10Confirmation statement

Confirmation statement with updates.

Download
2017-11-09Persons with significant control

Cessation of a person with significant control.

Download
2017-11-09Capital

Capital allotment shares.

Download
2017-07-19Officers

Termination director company with name termination date.

Download
2017-06-27Accounts

Accounts with accounts type total exemption small.

Download
2016-12-01Confirmation statement

Confirmation statement with updates.

Download
2016-01-15Accounts

Accounts with accounts type total exemption small.

Download
2015-10-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-27Accounts

Accounts with accounts type total exemption small.

Download
2014-06-26Accounts

Accounts with accounts type dormant.

Download
2013-10-30Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-14Accounts

Accounts with accounts type dormant.

Download
2012-11-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.