This company is commonly known as Yageo Uk Ltd. The company was founded 24 years ago and was given the registration number 03985251. The firm's registered office is in GATWICK. You can find them at 2nd Floor, 2 City Road Beehive Ring Road, Gatwick, West Sussex. This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.
Name | : | YAGEO UK LTD |
---|---|---|
Company Number | : | 03985251 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 April 2000 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor, 2 City Road Beehive Ring Road, Gatwick, West Sussex, RH6 0PA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2665, North 1st Street, San Jose, United States, | Director | 17 August 2011 | Active |
2nd, Floor, 2 City Road Beehive Ring Road, Gatwick, RH6 0PA | Director | 01 October 2021 | Active |
59, Bristow Road, Beddington, CR0 4QQ | Secretary | 06 April 2009 | Active |
28 Boxgrove Avenue, Guildford, GU1 1XG | Secretary | 27 April 2000 | Active |
Koelweg 6, Landgraaf, Netherlands, | Secretary | 27 June 2000 | Active |
Emerald House, East Street, Epsom, United Kingdom, KT17 1HS | Secretary | 04 March 2010 | Active |
5 The Glasshouse Studios, Fryern Court Road, Fordingbridge, SP6 1NG | Corporate Secretary | 30 April 2002 | Active |
South House, 21-37 South Street, Dorking, RH4 2JZ | Corporate Secretary | 22 March 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 27 April 2000 | Active |
39 Croft Road, London, SW16 3NG | Director | 27 April 2000 | Active |
85 Peace Road, Stanway, Colchester, CO3 5HW | Director | 27 June 2000 | Active |
42 Avenue A Sarraut, Igny, France, | Director | 27 June 2000 | Active |
6 Sandbourne Drive, Maidstone, ME14 2JA | Director | 27 June 2000 | Active |
2nd, Floor, 2 City Road Beehive Ring Road, Gatwick, RH6 0PA | Director | 13 April 2018 | Active |
2nd, Floor, 2 City Road Beehive Ring Road, Gatwick, RH6 0PA | Director | 19 October 2018 | Active |
28 Boxgrove Avenue, Guildford, GU1 1XG | Director | 27 April 2000 | Active |
68 Farrington Road, Wolverhampton, WV4 6QH | Director | 11 May 2001 | Active |
Wechelerveld 27, Nieuw Vennep, The Netherlands, | Director | 01 November 2004 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 27 April 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2022-11-01 | Gazette | Gazette dissolved voluntary. | Download |
2022-08-16 | Gazette | Gazette notice voluntary. | Download |
2022-08-09 | Dissolution | Dissolution application strike off company. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-05 | Capital | Capital statement capital company with date currency figure. | Download |
2022-04-01 | Capital | Legacy. | Download |
2022-04-01 | Insolvency | Legacy. | Download |
2022-04-01 | Resolution | Resolution. | Download |
2021-12-08 | Accounts | Accounts with accounts type small. | Download |
2021-10-04 | Officers | Termination director company with name termination date. | Download |
2021-10-01 | Officers | Appoint person director company with name date. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-26 | Address | Change sail address company with old address new address. | Download |
2020-12-14 | Accounts | Accounts with accounts type small. | Download |
2020-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-09 | Accounts | Accounts with accounts type small. | Download |
2019-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-08 | Officers | Appoint person director company with name date. | Download |
2019-01-08 | Officers | Termination director company with name termination date. | Download |
2018-07-12 | Accounts | Accounts with accounts type full. | Download |
2018-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-01 | Officers | Appoint person director company with name date. | Download |
2017-08-03 | Accounts | Accounts with accounts type full. | Download |
2017-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-17 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.