Yp Burns Ltd is a private limited company. Located at Office 4 Keystone House, 247A Jockey Road, Sutton Coldfield B73 5XE, the above-mentioned 2 years old company was incorporated on 2022-04-14 and is officially categorised as "other retail sale not in stores, stalls or markets" (Standard Industrial Classification code: 47990). 1 director can be found in this enterprise: Wesley R. (appointed on 19 May 2022).
47990 - Other retail sale not in stores, stalls or markets
Company staff
People with significant control
Wesley R.
19 May 2022
Nature of control:
75,01-100% shares
Stacey S.
14 April 2022 - 19 May 2022
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Financial data
Date of Accounts
2023-04-05
Current Assets
4,961
Total Assets Less Current Liabilities
67
The target date for Yp Burns Ltd confirmation statement filing is 2024-04-27. The latest one was sent on 2023-04-13. The date for the next accounts filing is 14 January 2024.
2 persons of significant control are listed in the Companies House, namely: Wesley R. who has over 3/4 of shares. Stacey S. who has over 3/4 of shares, 3/4 to full of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Incorporation
Officers
Persons with significant control
Type
Free download
AA
Accounts for a micro company for the period ending on 2023/04/05
filed on: 5th, January 2024
| accounts
Free Download
(6 pages)
Type
Free download
AA
Accounts for a micro company for the period ending on 2023/04/05
filed on: 5th, January 2024
| accounts
Free Download
(6 pages)
AA01
Previous accounting period shortened to 2023/04/05
filed on: 13th, December 2023
| accounts
Free Download
(1 page)
AD01
Change of registered address from Suite 20 Unit 3 Queniborough Estate, Melton Road Leicester LE7 3FP United Kingdom on 2023/08/16 to Office 4 Keystone House 247a Jockey Road Sutton Coldfield B73 5XE
filed on: 16th, August 2023
| address
Free Download
(1 page)
CS01
Confirmation statement with updates 2023/04/13
filed on: 14th, April 2023
| confirmation statement
Free Download
(4 pages)
AD01
Change of registered address from Office 6D Borough Mews the Borough Wedmore BS28 4EB United Kingdom on 2022/08/09 to Suite 20 Unit 3 Queniborough Estate, Melton Road Leicester LE7 3FP
filed on: 9th, August 2022
| address
Free Download
(1 page)
AD01
Change of registered address from Office 6B Borough Mews the Borough Yard the Borough Wedmore BS28 4EB United Kingdom on 2022/07/25 to Office 6D Borough Mews the Borough Wedmore BS28 4EB
filed on: 25th, July 2022
| address
Free Download
(1 page)
AD01
Change of registered address from 96 Columbia Road Cleethorpes Grimsby DN32 8ED United Kingdom on 2022/07/22 to Office 6B Borough Mews the Borough Yard the Borough Wedmore BS28 4EB
filed on: 22nd, July 2022
| address
Free Download
(1 page)
TM01
Director's appointment terminated on 2022/05/19
filed on: 6th, June 2022
| officers
Free Download
(1 page)
AP01
New director appointment on 2022/05/19.
filed on: 2nd, June 2022
| officers
Free Download
(2 pages)
PSC07
Cessation of a person with significant control 2022/05/19
filed on: 25th, May 2022
| persons with significant control
Free Download
(1 page)
PSC01
Notification of a person with significant control 2022/05/19
filed on: 24th, May 2022
| persons with significant control
Free Download
(2 pages)
AD01
Change of registered address from 38 Calderstone Avenue Bradford BD6 2AT United Kingdom on 2022/05/13 to 96 Columbia Road Cleethorpes Grimsby DN32 8ED
filed on: 13th, May 2022
| address
Free Download
(1 page)
NEWINC
Company registration
filed on: 14th, April 2022
| incorporation
Free Download
(10 pages)
MODEL ARTICLES
Adoption of model articles
incorporation
SH01
1.00 GBP is the capital in company's statement on 2022/04/14
capital