UKBizDB.co.uk

YALESTYLE LIMITED

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

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..

Company Information

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:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Flat 2, 3 Warren Road, Guildford, Surrey, GU1 2HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Warren Road, Flat 2, Guildford, England, GU1 2HA

Director-Active
17 Belmont Terrace, Belmont Terrace, Devoran, Truro, England, TR3 6PX

Director30 May 2014Active
6, Lattenstrasse, Wurenlos, Switzerland,

Director21 March 2014Active
Flat One 3 Warren Road, Guildford, GU1 2HA

Secretary-Active
69 Addison Road, Guildford, Guildford, United Kingdom, GU1 3QQ

Director03 December 2011Active
4 Grooms Yard, Singleton, Chichester, PO18 0SB

Director11 September 1984Active
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

Director18 March 2014Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-30Accounts

Accounts with accounts type dormant.

Download
2023-12-30Confirmation statement

Confirmation statement with updates.

Download
2022-11-17Accounts

Accounts with accounts type dormant.

Download
2022-11-17Confirmation statement

Confirmation statement with updates.

Download
2021-11-27Accounts

Accounts with accounts type dormant.

Download
2021-11-27Officers

Change person director company with change date.

Download
2021-11-27Confirmation statement

Confirmation statement with updates.

Download
2021-11-27Officers

Change person director company with change date.

Download
2021-11-27Persons with significant control

Change to a person with significant control.

Download
2021-11-27Persons with significant control

Change to a person with significant control.

Download
2021-05-16Accounts

Accounts with accounts type dormant.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Persons with significant control

Notification of a person with significant control.

Download
2020-11-03Persons with significant control

Notification of a person with significant control.

Download
2019-12-31Accounts

Accounts with accounts type dormant.

Download
2019-08-29Persons with significant control

Notification of a person with significant control.

Download
2019-08-29Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type dormant.

Download
2018-10-09Confirmation statement

Confirmation statement with updates.

Download
2017-09-08Accounts

Accounts with accounts type dormant.

Download
2017-08-12Persons with significant control

Cessation of a person with significant control.

Download
2017-08-12Confirmation statement

Confirmation statement with no updates.

Download
2016-11-10Accounts

Accounts with accounts type dormant.

Download
2016-10-16Confirmation statement

Confirmation statement with updates.

Download
2016-10-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.