This company is commonly known as Yalestyle Limited. The company was founded 39 years ago and was given the registration number 01847260. The firm's registered office is in GUILDFORD. You can find them at Flat 2, 3 Warren Road, Guildford, Surrey. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..
Name | : | YALESTYLE LIMITED |
---|---|---|
Company Number | : | 01847260 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 September 1984 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 2, 3 Warren Road, Guildford, Surrey, GU1 2HA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Warren Road, Flat 2, Guildford, England, GU1 2HA | Director | - | Active |
17 Belmont Terrace, Belmont Terrace, Devoran, Truro, England, TR3 6PX | Director | 30 May 2014 | Active |
6, Lattenstrasse, Wurenlos, Switzerland, | Director | 21 March 2014 | Active |
Flat One 3 Warren Road, Guildford, GU1 2HA | Secretary | - | Active |
69 Addison Road, Guildford, Guildford, United Kingdom, GU1 3QQ | Director | 03 December 2011 | Active |
4 Grooms Yard, Singleton, Chichester, PO18 0SB | Director | 11 September 1984 | Active |
The Cottage 3 Warren Road, Guildford, GU1 2HA | Director | - | Active |
The Cottage 3 Warren Road, Guildford, GU1 2HA | Director | - | Active |
Flat 3, The Cottage, 3 Warren Road, Guildford, England, GU1 2HA | Director | 18 March 2014 | Active |
Mr Timothy Ronald Stuart Hall | ||
Notified on | : | 29 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1949 |
Nationality | : | British |
Address | : | Flat 2, Guildford, GU1 2HA |
Nature of control | : |
|
Mrs Alison Mary Mathys | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Alton Road East, Poole, England, BH14 9LH |
Nature of control | : |
|
Mrs Alison Mary Mathys | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1970 |
Nationality | : | British |
Country of residence | : | Switzerland |
Address | : | 6, Lattenstrasse, Wurenlos, Switzerland, |
Nature of control | : |
|
Mrs Angela Mary Heyes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17, Devoran, Truro, England, TR3 6PZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-30 | Accounts | Accounts with accounts type dormant. | Download |
2023-12-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-17 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-27 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-27 | Officers | Change person director company with change date. | Download |
2021-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-27 | Officers | Change person director company with change date. | Download |
2021-11-27 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-27 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-16 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-31 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-29 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-31 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-08 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-11-10 | Accounts | Accounts with accounts type dormant. | Download |
2016-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-10 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.