Yestertrade Limited

General information

Name:

Yestertrade Ltd

Office Address:

Suite 12 Hoults Estate Walker Road NE6 2HL Newcastle Upon Tyne

Number: 07179508

Incorporation date: 2010-03-05

Dissolution date: 2019-01-15

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2010 signifies the start of Yestertrade Limited, a firm which was located at Suite 12 Hoults Estate, Walker Road in Newcastle Upon Tyne. It was created on 2010-03-05. The firm Companies House Registration Number was 07179508 and its area code was NE6 2HL. The firm had been active on the British market for approximately nine years up until 2019-01-15. The firm has a history in registered name changes. Previously this company had two other names. Before 2014 this company was prospering as The Froth Shop and up to that point the company name was Obriain Construction Services.

This specific firm was administered by 1 director: Shane S. who was leading it for six years.

Shane S. was the individual with significant control over this firm and had 3/4 to full of voting rights.

  • Previous company's names
  • Yestertrade Limited 2014-08-22
  • The Froth Shop Limited 2011-09-05
  • Obriain Construction Services Limited 2010-03-05

Financial data based on annual reports

Company staff

Shane S.

Role: Director

Appointed: 01 October 2013

Latest update: 7 September 2023

People with significant control

Shane S.
Notified on 6 April 2016
Nature of control:
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2017
Account last made up date 31 March 2016
Confirmation statement next due date 19 March 2018
Confirmation statement last made up date 05 March 2017
Annual Accounts 2 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 2 December 2013
Annual Accounts
Start Date For Period Covered By Report 2012-10-01
Annual Accounts 30 December 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 30 December 2015
Annual Accounts 10 November 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 10 November 2016
Annual Accounts 30 June 2014
End Date For Period Covered By Report 2013-09-30
Date Approval Accounts 30 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 15th, January 2019
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47290 : Other retail sale of food in specialised stores
8
Company Age

Closest Companies - by postcode