Youngsons Gloucester Ltd, Gloucester

Youngsons Gloucester Ltd is a private limited company. Formerly, it was named Youngsons Developments Gloucester Ltd (changed on 2014-04-07). Situated at 9 Perry Orchard, Upton St. Leonards, Gloucester GL4 8EH, this 15 years old business was incorporated on 2009-02-11 and is officially categorised as "other construction installation" (SIC code: 43290).
1 director can be found in this enterprise: Findlay Y. (appointed on 07 July 2021).
About
Name: Youngsons Gloucester Ltd
Number: 06816280
Incorporation date: 2009-02-11
End of financial year: 31 March
 
Address: 9 Perry Orchard
Upton St. Leonards
Gloucester
GL4 8EH
SIC code: 43290 - Other construction installation
Company staff
People with significant control
Findlay Y.
7 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
Robert Y.
1 July 2016 - 7 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
Financial data
Date of Accounts 2013-03-31 2014-03-31 2015-03-31 2016-03-31 2017-03-31 2018-03-31 2019-03-31 2020-03-31 2021-03-31 2022-03-31 2023-03-31
Current Assets 18,448 15,320 7,972 4,696 12,175 10,844 4,416 2,540 6,456 32,255 41,170
Number Shares Allotted - 1 1 1 - - - - - - -
Shareholder Funds 7,852 2,603 1,379 6,551 - - - - - - -
Tangible Fixed Assets - - - 10,450 - - - - - - -
Total Assets Less Current Liabilities 7,852 2,603 1,379 13,410 12,784 16,129 10,235 6,289 8,936 6,463 -16,223

The date for Youngsons Gloucester Ltd confirmation statement filing is 2024-08-03. The previous confirmation statement was submitted on 2023-07-20. The date for a subsequent annual accounts filing is 31 December 2023. Most current accounts filing was submitted for the time up until 31 March 2022.

2 persons of significant control are listed in the Companies House, namely: Findlay Y. that has over 3/4 of shares, 3/4 to full of voting rights. Robert Y. that has over 3/4 of shares, 3/4 to full of voting rights.

Company filing
Filter filings by category:
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
First Gazette notice for compulsory strike-off
filed on: 12th, March 2024 | gazette
Free Download (1 page)