General information

Name:

Youngboats Ltd

Office Address:

76 Innovation Centre University Road CT2 7FG Canterbury

Number: 05510479

Incorporation date: 2005-07-15

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Youngboats Limited has been on the market for at least nineteen years. Started with Registered No. 05510479 in 2005, it is located at 76 Innovation Centre, Canterbury CT2 7FG. This business's registered with SIC code 82990 - Other business support service activities not elsewhere classified. The business latest financial reports describe the period up to Sun, 31st Jul 2022 and the latest confirmation statement was filed on Sat, 15th Jul 2023.

At present, we can name only a single director in the company: Terry Y. (since 2005/07/22). This business had been guided by Ar Nominees Limited up until nineteen years ago. Additionally a different director, specifically John H. resigned nineteen years ago. To support the directors in their duties, this particular business has been utilizing the skills of Glenis Y. as a secretary for the last 19 years.

Executives with significant control over the firm are: Glenis Y. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Terry Y. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Glenis Y.

Role: Secretary

Appointed: 22 July 2005

Latest update: 12 January 2024

Terry Y.

Role: Director

Appointed: 22 July 2005

Latest update: 12 January 2024

People with significant control

Glenis Y.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Terry Y.
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 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 29 July 2024
Confirmation statement last made up date 15 July 2023
Annual Accounts 27 November 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 27 November 2014
Annual Accounts 16 November 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 16 November 2015
Annual Accounts 30 November 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
End Date For Period Covered By Report 31 July 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Change of registered address from 20 Innovation Centre University Road Canterbury Kent CT2 7FG on Fri, 15th Jan 2021 to 76 Innovation Centre University Road Canterbury Kent CT2 7FG (AD01)
filed on: 15th, January 2021
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
18
Company Age

Closest Companies - by postcode