Yes Dwellings Limited

General information

Name:

Yes Dwellings Ltd

Office Address:

19 Kings Street King Street PE30 1HB King's Lynn

Number: 09432946

Incorporation date: 2015-02-10

Dissolution date: 2022-07-19

End of financial year: 28 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm was registered in King's Lynn registered with number: 09432946. It was started in the year 2015. The headquarters of this firm was located at 19 Kings Street King Street. The post code for this location is PE30 1HB. This business was formally closed on Tuesday 19th July 2022, which means it had been in business for 7 years.

The officers were as follow: Andrew J. formally appointed in 2018 in April and Weipeng G. formally appointed 6 years ago.

The companies with significant control over the firm were as follows: C K Dwellings Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This company could have been reached in Coventry, CV1 3DE, West Midlands and was registered as a PSC under the reg no 10947960. Uninn Parkside Development Limited owned over 3/4 of company shares. This company could have been reached in King's Lynn at King Street, PE30 1HB and was registered as a PSC under the reg no 10887070.

Financial data based on annual reports

Company staff

Andrew J.

Role: Director

Appointed: 04 April 2018

Latest update: 20 March 2024

Weipeng G.

Role: Director

Appointed: 04 April 2018

Latest update: 20 March 2024

People with significant control

C K Dwellings Limited
Legal authority England & Wales
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 10947960
Notified on 30 October 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Uninn Parkside Development Limited
Address: 19 King Street, King's Lynn, PE30 1HB, England
Legal authority Company Law
Legal form Limited Company
Country registered Uk
Place registered Uk
Registration number 10887070
Notified on 19 July 2018
Nature of control:
over 3/4 of shares
Rashpal B.
Notified on 6 April 2016
Ceased on 30 October 2017
Nature of control:
1/2 or less of shares
Amrik B.
Notified on 6 April 2016
Ceased on 30 October 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2022
Account last made up date 28 February 2021
Confirmation statement next due date 25 February 2022
Confirmation statement last made up date 11 February 2021
Annual Accounts 25 November 2016
Start Date For Period Covered By Report 10 February 2015
End Date For Period Covered By Report 28 February 2016
Date Approval Accounts 25 November 2016
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 19th, July 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2016

Address:

1110 Elliott Court Coventry Business Park Herald Avenue

Post code:

CV5 6UB

City / Town:

Coventry

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
7
Company Age

Closest Companies - by postcode