Yoxter Accomplished Ltd

General information

Name:

Yoxter Accomplished Limited

Office Address:

152 Mount Street S11 8DH Sheffield

Number: 09708562

Incorporation date: 2015-07-29

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company operates as Yoxter Accomplished Ltd. This firm was originally established nine years ago and was registered with 09708562 as its reg. no. This particular headquarters of the company is based in Sheffield. You may find it at 152 Mount Street. This company's classified under the NACE and SIC code 53201 - Licensed carriers. Yoxter Accomplished Limited reported its latest accounts for the financial period up to Saturday 31st July 2021. The most recent confirmation statement was released on Saturday 24th June 2023.

Within the following company, the full extent of director's obligations have so far been carried out by Declan C. who was assigned this position in 2020 in June. The following company had been directed by Hugh M. till June 2020. Additionally another director, namely Mohammed H. resigned in December 2019.

Mohammed A. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Declan C.

Role: Director

Appointed: 16 June 2020

Latest update: 3 February 2024

People with significant control

Mohammed A.
Notified on 13 February 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Declan C.
Notified on 16 June 2020
Ceased on 13 February 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Hugh M.
Notified on 10 December 2019
Ceased on 16 June 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Mohammed H.
Notified on 23 August 2019
Ceased on 10 December 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Claudiu C.
Notified on 2 November 2017
Ceased on 23 August 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Terence D.
Notified on 3 April 2017
Ceased on 2 November 2017
Nature of control:
over 3/4 of shares
Mindaugas V.
Notified on 30 June 2016
Ceased on 3 April 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 April 2023
Account last made up date 31 July 2021
Confirmation statement next due date 08 July 2024
Confirmation statement last made up date 24 June 2023
Annual Accounts 29 March 2017
Start Date For Period Covered By Report 29 July 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 29 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 26th, December 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 53201 : Licensed carriers
8
Company Age

Closest Companies - by postcode