Ytg Bearing Limited

General information

Name:

Ytg Bearing Ltd

Office Address:

8 Standard Road NW10 6EU London

Number: 08723571

Incorporation date: 2013-10-08

Dissolution date: 2021-11-30

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2013 is the date that marks the founding of Ytg Bearing Limited, the company registered at 8 Standard Road, in London. The company was registered on October 8, 2013. Its reg. no. was 08723571 and the company postal code was NW10 6EU. The company had been on the market for 8 years until November 30, 2021.

This limited company was controlled by just one director: Jianjun G., who was assigned to lead the company on April 3, 2018.

Jianjun G. was the individual who controlled this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

Jianjun G.

Role: Director

Appointed: 03 April 2018

Latest update: 15 March 2024

Role: Corporate Secretary

Appointed: 08 October 2013

Address: Park Royal, London, NW10 6HJ, United Kingdom

Latest update: 15 March 2024

People with significant control

Jianjun G.
Notified on 3 April 2018
Nature of control:
over 3/4 of shares
Baojian Y.
Notified on 5 September 2016
Ceased on 3 April 2018
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 July 2022
Account last made up date 31 October 2020
Confirmation statement next due date 15 September 2021
Confirmation statement last made up date 01 September 2020
Annual Accounts 24 November 2014
Start Date For Period Covered By Report 2013-10-08
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 24 November 2014
Annual Accounts 10 November 2015
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 10 November 2015
Annual Accounts 6 December 2016
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 6 December 2016
Annual Accounts 29 November 2017
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31
Date Approval Accounts 29 November 2017
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 2018-10-31
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 2019-10-31
Annual Accounts
Start Date For Period Covered By Report 2019-11-01
End Date For Period Covered By Report 2020-10-31

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 7th, September 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 46150 : Agents involved in the sale of furniture, household goods, hardware and ironmongery
  • 47520 : Retail sale of hardware, paints and glass in specialised stores
8
Company Age

Similar companies nearby

Closest companies