YORVIK TRUSTEES LIMITED - YORK
Company Profile | Company Filings |
Overview
YORVIK TRUSTEES LIMITED is a Private Limited Company from YORK and has the status: Active.
YORVIK TRUSTEES LIMITED was incorporated 22 years ago on 25/02/2002 and has the registered number: 04380354. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
YORVIK TRUSTEES LIMITED was incorporated 22 years ago on 25/02/2002 and has the registered number: 04380354. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
YORVIK TRUSTEES LIMITED - YORK
This company is listed in the following categories:
65300 - Pension funding
65300 - Pension funding
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
BOLAN HOUSE 19 FRONT STREET
YORK
NORTH YORKSHIRE
YO24 3BW
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/02/2023 | 10/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ALEXANDER NICHOLAS PEARSE | Jul 1972 | British | Director | 2006-06-01 | CURRENT |
CHRISTOPHER JOHN HUNTER | Jan 1975 | British | Director | 2015-12-31 | CURRENT |
MR GARY JAMES HATCH | May 1964 | British | Director | 2017-08-17 | CURRENT |
MR ALEXANDER NICHOLAS PEARSE | Secretary | 2015-12-31 | CURRENT | ||
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 2002-02-25 UNTIL 2002-02-25 | RESIGNED | ||
DOROTHY MAY WHEELER | Feb 1947 | British | Director | 2007-05-01 UNTIL 2007-08-28 | RESIGNED |
MR MICHAEL ERIC HARVEY | Nov 1950 | British | Director | 2002-02-25 UNTIL 2015-12-31 | RESIGNED |
JOHN DAVID CLAMP | Jan 1953 | British | Director | 2002-03-11 UNTIL 2006-11-17 | RESIGNED |
KEVIN ARMSTRONG | Sep 1960 | British | Director | 2002-02-25 UNTIL 2005-05-31 | RESIGNED |
MR MICHAEL ERIC HARVEY | Nov 1950 | British | Secretary | 2002-02-25 UNTIL 2015-12-31 | RESIGNED |
LONDON LAW SERVICES LIMITED | Nominee Director | 2002-02-25 UNTIL 2002-02-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Gary James Hatch | 2017-08-16 | 5/1964 | York North Yorkshire | Ownership of shares 25 to 50 percent |
Mr Christopher John Hunter | 2016-04-06 | 1/1975 | York North Yorkshire | Ownership of shares 25 to 50 percent |
Mr Alexander Nicholas Pearse | 2016-04-06 | 7/1972 | York North Yorkshire | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Yorvik Trustees Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-12-21 | 31-03-2023 | £34,340 Cash £27,803 equity |
Yorvik Trustees Limited - Accounts to registrar (filleted) - small 18.2 | 2022-09-30 | 31-03-2022 | £43,543 Cash £30,269 equity |
Yorvik Trustees Limited - Accounts to registrar (filleted) - small 18.2 | 2021-12-10 | 31-03-2021 | £37,546 Cash £31,797 equity |
Yorvik Trustees Limited - Accounts to registrar (filleted) - small 18.2 | 2020-12-17 | 31-03-2020 | £36,317 Cash £33,008 equity |
Yorvik Trustees Limited - Accounts to registrar (filleted) - small 18.2 | 2019-12-12 | 31-03-2019 | £32,046 Cash £30,065 equity |
Yorvik Trustees Limited - Accounts to registrar (filleted) - small 18.2 | 2018-11-27 | 31-03-2018 | £21,856 Cash £23,701 equity |
Yorvik Trustees Limited - Accounts to registrar - small 17.2 | 2017-09-29 | 31-03-2017 | £24,037 Cash £23,675 equity |
Yorvik Trustees Limited - Abbreviated accounts 16.1 | 2016-09-10 | 31-03-2016 | £43,896 Cash £47,015 equity |