Yeoman Pressings Limited

General information

Name:

Yeoman Pressings Ltd

Office Address:

Unit 10 Cannon Business Park Gough Road WV14 8XR Bilston

Number: 07086091

Incorporation date: 2009-11-25

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Yeoman Pressings Limited can be found at Unit 10 Cannon Business Park, Gough Road in Bilston. The company's zip code is WV14 8XR. Yeoman Pressings has been actively competing in this business since it was set up on 2009-11-25. The company's registration number is 07086091. fourteen years ago this business switched its business name from Cannon Pressings to Yeoman Pressings Limited. The company's declared SIC number is 25990, that means Manufacture of other fabricated metal products n.e.c.. September 30, 2022 is the last time company accounts were filed.

The enterprise has two trademarks, all are valid. The first trademark was submitted in 2017. The one which will expire first, that is in November, 2026 is YEOMAN PRESSINGS.

Graham Y. is the following company's single managing director, that was assigned this position on 2009-11-25. This firm had been presided over by Allan J. until 2017-08-18. What is more another director, including Susan B. quit in August 2017. In order to help the directors in their tasks, this particular firm has been using the skills of Tracey Y. as a secretary since the appointment on 2017-08-18.

  • Previous company's names
  • Yeoman Pressings Limited 2010-04-19
  • Cannon Pressings Limited 2009-11-25

Trade marks

Trademark UK00003195870
Trademark image:-
Trademark name:YEOMAN PRESSINGS
Status:Registered
Filing date:2016-11-09
Date of entry in register:2017-01-27
Renewal date:2026-11-09
Owner name:Yeoman Pressings Limited
Owner address:Unit 10, Cannon Business Park, Gough Road, Bilston, United Kingdom, WV14 8XR
Trademark UK00003195869
Trademark image:-
Status:Registered
Filing date:2016-11-09
Date of entry in register:2017-01-27
Renewal date:2026-11-09
Owner name:Yeoman Pressings Limited
Owner address:Unit 10, Cannon Business Park, Gough Road, Bilston, United Kingdom, WV14 8XR

Financial data based on annual reports

Company staff

Tracey Y.

Role: Secretary

Appointed: 18 August 2017

Latest update: 21 April 2024

Graham Y.

Role: Director

Appointed: 25 November 2009

Latest update: 21 April 2024

People with significant control

The companies that control this firm are: Yeoman Pressings Holding Company Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Bilston at Gough Road, WV14 8XR, West Midlands and was registered as a PSC under the registration number 10899963.

Yeoman Pressings Holding Company Limited
Address: Unit 10 Cannon Business Park Gough Road, Bilston, West Midlands, WV14 8XR, England
Legal authority English
Legal form Ltd
Country registered England And Wales
Place registered England & Wales
Registration number 10899963
Notified on 18 August 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Tracey Y.
Notified on 18 August 2017
Ceased on 18 August 2017
Nature of control:
1/2 or less of shares
Graham Y.
Notified on 6 April 2016
Ceased on 18 August 2017
Nature of control:
substantial control or influence
Allan J.
Notified on 6 April 2016
Ceased on 18 August 2017
Nature of control:
substantial control or influence
Darren P.
Notified on 6 April 2016
Ceased on 18 August 2017
Nature of control:
substantial control or influence
Susan B.
Notified on 6 April 2016
Ceased on 18 August 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 09 December 2023
Confirmation statement last made up date 25 November 2022
Annual Accounts 13 June 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 13 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Statement of satisfaction of charge in full (MR04)
filed on: 22nd, January 2024
mortgage
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 25990 : Manufacture of other fabricated metal products n.e.c.
14
Company Age

Similar companies nearby

Closest companies