Yellow Technology Limited

General information

Name:

Yellow Technology Ltd

Office Address:

Bulse Grange Rookery Lane Wendens Ambo CB11 4JT Saffron Walden

Number: 04368503

Incorporation date: 2002-02-06

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 01799542105
  • 01799542106

Websites

www.yellowtechnology.com
www.yellowtechnology.co.uk

Description

Data updated on:

Yellow Technology began its operations in 2002 as a Private Limited Company under the ID 04368503. This particular firm has operated for 22 years and it's currently active. This firm's headquarters is located in Saffron Walden at Bulse Grange Rookery Lane. You can also find the company using its area code of CB11 4JT. The enterprise's SIC and NACE codes are 47540 which means Retail sale of electrical household appliances in specialised stores. The most recent filed accounts documents cover the period up to 2023-02-28 and the most recent annual confirmation statement was filed on 2023-02-06.

2 transactions have been registered in 2012 with a sum total of £1,051. In 2011 there was a similar number of transactions (exactly 2) that added up to £2,742. Cooperation with the Oxfordshire County Council council covered the following areas: Equipment, Furniture And Materials and Capital Expenditure.

Garth E., Antony C. and Peter E. are registered as the company's directors and have been expanding the company since 14th October 2005.

Financial data based on annual reports

Company staff

Garth E.

Role: Director

Appointed: 14 October 2005

Latest update: 26 January 2024

Antony C.

Role: Director

Appointed: 06 February 2002

Latest update: 26 January 2024

Peter E.

Role: Director

Appointed: 06 February 2002

Latest update: 26 January 2024

People with significant control

Executives who have control over this firm are as follows: Garth E. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Peter E. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Antony C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Garth E.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Peter E.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Antony C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 20 February 2024
Confirmation statement last made up date 06 February 2023
Annual Accounts 18 November 2013
Start Date For Period Covered By Report 2012-02-29
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 18 November 2013
Annual Accounts 8 May 2014
Start Date For Period Covered By Report 2013-03-01
Date Approval Accounts 8 May 2014
Annual Accounts 7 July 2015
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 7 July 2015
Annual Accounts 31 May 2016
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 2016-02-28
Date Approval Accounts 31 May 2016
Annual Accounts 5 September 2017
Start Date For Period Covered By Report 2016-02-29
End Date For Period Covered By Report 2017-02-28
Date Approval Accounts 5 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-03-01
End Date For Period Covered By Report 2018-02-28
Annual Accounts
Start Date For Period Covered By Report 2018-03-01
End Date For Period Covered By Report 2019-02-28
Annual Accounts
Start Date For Period Covered By Report 2019-03-01
End Date For Period Covered By Report 2020-02-29
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts
End Date For Period Covered By Report 2014-02-28

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023 (AA)
filed on: 16th, August 2023
accounts
Free Download Download filing (10 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Oxfordshire County Council 2 £ 1 051.34
2012-09-24 7000445954 £ 573.46 Equipment, Furniture And Materials
2012-11-20 4100670711 £ 477.88 Equipment, Furniture And Materials
2011 Oxfordshire County Council 2 £ 2 741.94
2011-07-25 4100490248 £ 1 432.44 Capital Expenditure
2011-07-25 4100490248 £ 1 309.50 Capital Expenditure

Search other companies

Services (by SIC Code)

  • 47540 : Retail sale of electrical household appliances in specialised stores
22
Company Age

Closest companies