Yarnell Developments Limited

General information

Name:

Yarnell Developments Ltd

Office Address:

5 Borman, Apollo, Lichfield Road Industrial Estate B79 7TA Tamworth

Number: 06781988

Incorporation date: 2009-01-05

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise known as Yarnell Developments was created on 2009-01-05 as a Private Limited Company. The enterprise's head office may be contacted at Tamworth on 5 Borman, Apollo,, Lichfield Road Industrial Estate. If you have to contact the company by post, its postal code is B79 7TA. The official registration number for Yarnell Developments Limited is 06781988. The enterprise's Standard Industrial Classification Code is 68209 and their NACE code stands for Other letting and operating of own or leased real estate. Yarnell Developments Ltd released its latest accounts for the period that ended on Tue, 31st Jan 2023. Its most recent annual confirmation statement was released on Thu, 5th Jan 2023.

In order to meet the requirements of their clientele, this particular firm is constantly supervised by a body of two directors who are Jason Y. and David Y.. Their work been of prime use to the firm since 2019. In order to support the directors in their duties, this particular firm has been utilizing the expertise of David Y. as a secretary since January 2009.

Financial data based on annual reports

Company staff

Jason Y.

Role: Director

Appointed: 04 January 2019

Latest update: 19 February 2024

David Y.

Role: Director

Appointed: 05 January 2009

Latest update: 19 February 2024

David Y.

Role: Secretary

Appointed: 05 January 2009

Latest update: 19 February 2024

People with significant control

Executives with significant control over the firm are: Jason Y. owns 1/2 or less of company shares and has 1/2 or less of voting rights. David Y. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Jason Y.
Notified on 5 January 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David Y.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jason Y.
Notified on 30 June 2016
Ceased on 1 January 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 19 January 2024
Confirmation statement last made up date 05 January 2023
Annual Accounts 24 November 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 24 November 2014
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
Annual Accounts 28 October 2016
Start Date For Period Covered By Report 01 February 2014
Date Approval Accounts 28 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Annual Accounts 25 October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 25 October 2013
Annual Accounts 29 October 2015
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 29 October 2015
Annual Accounts
End Date For Period Covered By Report 31 January 2015
Annual Accounts 31 October 2017
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 31 October 2017
Annual Accounts
End Date For Period Covered By Report 31 January 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with updates Fri, 5th Jan 2024 (CS01)
filed on: 9th, January 2024
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2013

Address:

103b Kettlebrook Road

Post code:

B77 1AG

City / Town:

Tamworth

HQ address,
2014

Address:

103b Kettlebrook Road

Post code:

B77 1AG

City / Town:

Tamworth

HQ address,
2015

Address:

103b Kettlebrook Road

Post code:

B77 1AG

City / Town:

Tamworth

Accountant/Auditor,
2015 - 2013

Name:

Haslehursts Limited

Address:

88 Hill Village Road

Post code:

B75 5BE

City / Town:

Sutton Coldfield

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
15
Company Age

Closest Companies - by postcode