Ybros Drills (sheffield) Limited

General information

Name:

Ybros Drills (sheffield) Ltd

Office Address:

Unit 23 Enterprise Park Woodbourn Road S9 3JL Sheffield

Number: 07876002

Incorporation date: 2011-12-08

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm called Ybros Drills (sheffield) was started on 2011-12-08 as a Private Limited Company. This company's registered office may be contacted at Sheffield on Unit 23 Enterprise Park, Woodbourn Road. If you need to get in touch with the firm by post, the post code is S9 3JL. The registration number for Ybros Drills (sheffield) Limited is 07876002. Registered as Wakeco (436), the firm used the name until 2011-12-19, when it was changed to Ybros Drills (sheffield) Limited. This company's declared SIC number is 25730 which means Manufacture of tools. Ybros Drills (sheffield) Ltd reported its latest accounts for the financial year up to Saturday 31st December 2022. The latest annual confirmation statement was filed on Tuesday 8th November 2022.

The details about the following enterprise's management reveals there are two directors: Russell L. and Matthew S. who joined the team on 2012-03-01 and 2011-12-13.

  • Previous company's names
  • Ybros Drills (sheffield) Limited 2011-12-19
  • Wakeco (436) Limited 2011-12-08

Financial data based on annual reports

Company staff

Russell L.

Role: Director

Appointed: 01 March 2012

Latest update: 30 April 2024

Matthew S.

Role: Director

Appointed: 13 December 2011

Latest update: 30 April 2024

People with significant control

Executives who have control over the firm are as follows: Matthew S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Russell L. has substantial control or influence over the company.

Matthew S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Russell L.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Kenneth W.
Notified on 6 April 2016
Ceased on 3 April 2020
Nature of control:
substantial control or influence
John H.
Notified on 6 April 2016
Ceased on 28 June 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 22 November 2023
Confirmation statement last made up date 08 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
Annual Accounts 3 March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 3 March 2015
Annual Accounts 24 March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 24 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 26 April 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 26 April 2013
Annual Accounts 18 March 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 18 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Charge 078760020001 satisfaction in full. (MR04)
filed on: 19th, April 2024
mortgage
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

7 Orgreave Close Handsworth

Post code:

S13 9NP

City / Town:

Sheffield

HQ address,
2013

Address:

7 Orgreave Close Handsworth

Post code:

S13 9NP

City / Town:

Sheffield

HQ address,
2014

Address:

7 Orgreave Close Handsworth

Post code:

S13 9NP

City / Town:

Sheffield

HQ address,
2015

Address:

7 Orgreave Close Handsworth

Post code:

S13 9NP

City / Town:

Sheffield

Accountant/Auditor,
2014 - 2012

Name:

Royston Parkin Limited

Address:

Chartered Certified Accountants & Statutory Auditor 95 Queen Street

Post code:

S1 1WG

City / Town:

Sheffield

Search other companies

Services (by SIC Code)

  • 25730 : Manufacture of tools
12
Company Age

Closest Companies - by postcode