This company is commonly known as W S Yeates Limited. The company was founded 77 years ago and was given the registration number 00422084. The firm's registered office is in LONDON. You can find them at 118 Pall Mall, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | W S YEATES LIMITED |
---|---|---|
Company Number | : | 00422084 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 October 1946 |
End of financial year | : | 31 July 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 118 Pall Mall, London, United Kingdom, SW1Y 5EA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor Bank House, Cherry Street, Birmingham, B2 5AL | Director | 09 November 2016 | Active |
6th Floor Bank House, Cherry Street, Birmingham, B2 5AL | Director | 09 November 2016 | Active |
54 Outwoods Road, Loughborough, LE11 3LY | Secretary | - | Active |
24 Hastings Meadow Close, Kirby Muxloe, Leicester, LE9 2DR | Secretary | 04 June 1993 | Active |
3rd Floor, St. George's House, Leicester, England, LE1 1SH | Secretary | 20 December 2016 | Active |
54 Outwoods Road, Loughborough, LE11 3LY | Director | - | Active |
26d, High Street, Quorn, Loughborough, England, LE12 8DT | Director | 10 March 1994 | Active |
26d, High Street, Quorn, Loughborough, England, LE12 8DT | Director | - | Active |
26d, High Street, Quorn, Loughborough, England, LE12 8DT | Director | 12 September 2012 | Active |
56 Warren Hill, Newtown Linford, Leicester, LE6 0AL | Director | - | Active |
Mr Paul Jeffrey Thompson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 14, Park Row, Nottingham, United Kingdom, NG1 6GR |
Nature of control | : |
|
Mr Mark Arthur Keeley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 80, Mount Street, Nottingham, England, NG1 6HH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Gazette | Gazette dissolved liquidation. | Download |
2023-10-18 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2023-10-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-10-09 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-10-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-08-20 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-08-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-08-12 | Address | Change registered office address company with date old address new address. | Download |
2021-08-12 | Resolution | Resolution. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-05 | Accounts | Accounts with accounts type full. | Download |
2020-07-27 | Accounts | Change account reference date company current shortened. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-05 | Officers | Change person director company with change date. | Download |
2020-06-04 | Officers | Change person director company with change date. | Download |
2020-06-04 | Officers | Change person director company with change date. | Download |
2020-06-04 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-24 | Address | Change registered office address company with date old address new address. | Download |
2020-03-18 | Accounts | Accounts with accounts type full. | Download |
2019-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-06 | Accounts | Accounts with accounts type full. | Download |
2018-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-17 | Accounts | Accounts with accounts type full. | Download |
2017-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-03 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.