UKBizDB.co.uk

Y5OBR LIMITED

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

This company is commonly known as Y5obr Limited. The company was founded 6 years ago and was given the registration number 10959768. The firm's registered office is in MANCHESTER. You can find them at 17 Ropers Court, 109 George Leigh Street, Manchester, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:Y5OBR LIMITED
Company Number:10959768
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 2017
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:17 Ropers Court, 109 George Leigh Street, Manchester, England, M4 6GG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
407, Lower Byrom Street, Manchester, England, M3 4AN

Secretary30 May 2018Active
17, Ropers Court, 109 George Leigh Street, Manchester, England, M4 6GG

Director13 September 2017Active
407, Lower Byrom Street, Manchester, England, M3 4AN

Director30 May 2018Active

People with Significant Control

Crsob Pty Limited
Notified on:01 November 2018
Status:Active
Country of residence:Australia
Address:24, 24 Nickson Street, Sydney, Australia,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stewart John Obrien
Notified on:01 November 2018
Status:Active
Date of birth:September 1963
Nationality:English
Country of residence:England
Address:17, Ropers Court, Manchester, England, M4 6GG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Cameron Richard Obrien
Notified on:30 May 2018
Status:Active
Date of birth:April 1997
Nationality:British
Country of residence:England
Address:17, 17 Roper Court, Manchester, England, M4 6GG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Stewart John Obrien
Notified on:13 September 2017
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:United Kingdom
Address:407 Rossetti, 2 Lower Byrom Street, Manchester, United Kingdom, M3 4AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-12Gazette

Gazette dissolved voluntary.

Download
2023-06-27Gazette

Gazette notice voluntary.

Download
2023-06-20Dissolution

Dissolution application strike off company.

Download
2023-06-07Accounts

Accounts with accounts type micro entity.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Accounts

Accounts with accounts type micro entity.

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type micro entity.

Download
2020-09-12Confirmation statement

Confirmation statement with no updates.

Download
2020-08-29Persons with significant control

Cessation of a person with significant control.

Download
2020-01-08Accounts

Accounts with accounts type micro entity.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-03-05Address

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

Download
2019-03-04Accounts

Accounts with accounts type dormant.

Download
2019-03-04Address

Move registers to registered office company with new address.

Download
2019-01-02Officers

Termination director company with name termination date.

Download
2018-11-15Persons with significant control

Notification of a person with significant control.

Download
2018-11-15Persons with significant control

Notification of a person with significant control.

Download
2018-11-15Persons with significant control

Cessation of a person with significant control.

Download
2018-11-15Address

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

Download
2018-09-12Address

Move registers to sail company with new address.

Download
2018-09-12Address

Change sail address company with new address.

Download
2018-09-12Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Persons with significant control

Cessation of a person with significant control.

Download
2018-05-30Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.