Ysl Video Wall Hire Limited

General information

Name:

Ysl Video Wall Hire Ltd

Office Address:

11 Concorde Park, Clifton Moor York YO30 4WT North Yorkshire

Number: 03315460

Incorporation date: 1997-02-10

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise is widely known under the name of Ysl Video Wall Hire Limited. The company was established 27 years ago and was registered with 03315460 as its registration number. The headquarters of this firm is based in North Yorkshire. You may find them at 11 Concorde Park, Clifton Moor, York. This business's classified under the NACE and SIC code 82990 - Other business support service activities not elsewhere classified. The firm's latest accounts were submitted for the period up to 31st December 2022 and the latest annual confirmation statement was released on 10th February 2023.

Y S L Videowall Hire Ltd is a small-sized vehicle operator with the licence number OB0228279. The firm has one transport operating centre in the country. In their subsidiary in York on Concorde Park, 3 machines are available.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Charnwood Borough Council, with over 3 transactions from worth at least 500 pounds each, amounting to £26,940 in total. The company also worked with the Middlesbrough Council (1 transaction worth £2,500 in total). Ysl Video Wall Hire was the service provided to the Middlesbrough Council Council covering the following areas: Equipment Purchase was also the service provided to the Charnwood Borough Council Council covering the following areas: Supplies & Services.

Nicole P., Richard P. and Marilyn P. are the company's directors and have been managing the firm for five years. In addition, the director's assignments are constantly supported by a secretary - Richard P., who was appointed by the business on 2000/03/23.

Financial data based on annual reports

Company staff

Nicole P.

Role: Director

Appointed: 11 December 2019

Latest update: 12 March 2024

Richard P.

Role: Secretary

Appointed: 23 March 2000

Latest update: 12 March 2024

Richard P.

Role: Director

Appointed: 10 February 1997

Latest update: 12 March 2024

Marilyn P.

Role: Director

Appointed: 10 February 1997

Latest update: 12 March 2024

People with significant control

Executives who control the firm include: Richard P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Marilyn P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Richard P.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Marilyn P.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 24 February 2024
Confirmation statement last made up date 10 February 2023
Annual Accounts 29th June 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 29th June 2014
Annual Accounts 3rd April 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 3rd April 2015
Annual Accounts 18th August 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 18th August 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 28th August 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 28th August 2013

Company Vehicle Operator Data

Unit 11

Address

Concorde Park , Amy Johnson Way , Clifton Moor

City

York

Postal code

YO30 4WT

No. of Vehicles

3

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Total exemption full accounts data made up to 2022-12-31 (AA)
filed on: 27th, July 2023
accounts
Free Download Download filing (9 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Middlesbrough Council 1 £ 2 500.00
2014-07-28 28/07/2014_2020 £ 2 500.00 Equipment Purchase
2012 Charnwood Borough Council 2 £ 17 511.00
2012-08-02 02/08/2012_267 £ 9 429.00 Supplies & Services
2012-08-16 16/08/2012_268 £ 8 082.00 Supplies & Services
2011 Charnwood Borough Council 1 £ 9 429.00
2011-12-08 08/12/2011_262 £ 9 429.00 Streets Alive & Other Events

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
27
Company Age

Similar companies nearby

Closest companies