YATESBURY SKILLS LTD - COVENTRY
Company Profile | Company Filings |
Overview
YATESBURY SKILLS LTD is a Private Limited Company from COVENTRY UNITED KINGDOM and has the status: Active.
YATESBURY SKILLS LTD was incorporated 9 years ago on 02/07/2014 and has the registered number: 09111773. The accounts status is MICRO ENTITY and accounts are next due on 30/04/2024.
YATESBURY SKILLS LTD was incorporated 9 years ago on 02/07/2014 and has the registered number: 09111773. The accounts status is MICRO ENTITY and accounts are next due on 30/04/2024.
YATESBURY SKILLS LTD - COVENTRY
This company is listed in the following categories:
56290 - Other food services
56290 - Other food services
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2022 | 30/04/2024 |
Registered Office
19 BRAEMAR CLOSE
COVENTRY
CV2 3BE
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/06/2023 | 04/07/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR LEE BARNES | Apr 1993 | British | Director | 2021-03-15 | CURRENT |
MARTIN HIND | Mar 1990 | British | Director | 2014-08-18 UNTIL 2014-10-23 | RESIGNED |
ABDUL ALSHAREEF | Apr 1976 | Irish | Director | 2015-06-22 UNTIL 2015-10-15 | RESIGNED |
MR BENJAMIN WILLIAM BUTLER | Aug 1994 | British | Director | 2018-05-15 UNTIL 2018-07-26 | RESIGNED |
CHRISTOPHER HALL | Apr 1968 | British | Director | 2016-05-12 UNTIL 2017-03-15 | RESIGNED |
MR STUART ROBINSON | Oct 1977 | British | Director | 2018-07-26 UNTIL 2019-05-29 | RESIGNED |
MR RICHARD PICKERING | Dec 1985 | British | Director | 2017-11-09 UNTIL 2018-04-05 | RESIGNED |
MIHAI SONEA | Aug 1975 | Romanian | Director | 2015-11-30 UNTIL 2016-05-12 | RESIGNED |
MR IAN SYKES | Apr 1977 | British | Director | 2020-01-08 UNTIL 2020-10-20 | RESIGNED |
KANE LUTON | Jul 1990 | British | Director | 2015-05-05 UNTIL 2015-06-22 | RESIGNED |
MR THOMAS WRAGG | Aug 1991 | British | Director | 2019-05-29 UNTIL 2020-01-08 | RESIGNED |
TIMOTHY GREEN | Jul 1975 | British | Director | 2017-04-07 UNTIL 2017-11-09 | RESIGNED |
JOSEPH FOWLER | Jan 1988 | British | Director | 2014-10-23 UNTIL 2015-02-25 | RESIGNED |
MARIANAN EFTA | Oct 1991 | Romanian | Director | 2015-10-15 UNTIL 2015-11-30 | RESIGNED |
MR TERRY DUNNE | Jan 1945 | British | Director | 2018-04-05 UNTIL 2018-05-15 | RESIGNED |
TERENCE DUNNE | Jan 1945 | British | Director | 2014-07-02 UNTIL 2014-08-18 | RESIGNED |
TERENCE DUNNE | Jan 1945 | British | Director | 2017-03-15 UNTIL 2017-04-07 | RESIGNED |
MR HALIT CERS | Jan 1994 | Albanian | Director | 2020-10-20 UNTIL 2021-03-15 | RESIGNED |
CHRISTOPHER WOOLGROVE | Jul 1980 | British | Director | 2015-02-25 UNTIL 2015-05-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Lee Barnes | 2021-03-15 | 4/1993 | Coventry |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Halit Cers | 2020-10-20 - 2021-03-15 | 1/1994 | Leicester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Ian Sykes | 2020-01-08 - 2020-10-20 | 4/1977 | Wymondham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Thomas Wragg | 2019-05-29 - 2020-01-08 | 8/1991 | Huddersfield |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Stuart Robinson | 2018-07-26 - 2019-05-29 | 10/1977 | Coventry |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Benjamin William Butler | 2018-05-15 - 2018-07-26 | 8/1994 | Wells-Next-The-Sea |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Terry Dunne | 2018-04-05 - 2018-05-15 | 1/1945 | Leeds West Yorkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Richard Pickering | 2017-11-09 - 2018-04-05 | 12/1985 | Stockton-On-Tees |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Timothy Green | 2017-03-29 - 2017-11-09 | 7/1975 | Norwich | Ownership of shares 75 to 100 percent |
Christopher Hall | 2016-06-30 - 2017-03-29 | 4/1968 | Norwich | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Yatesbury Skills Ltd - Accounts to registrar (filleted) - small 23.2.5 | 2024-02-20 | 31-07-2023 | £1 equity |
Yatesbury Skills Ltd - Accounts to registrar (filleted) - small 18.2 | 2023-01-20 | 31-07-2022 | £1 equity |
Yatesbury Skills Ltd - Accounts to registrar (filleted) - small 18.2 | 2022-02-19 | 31-07-2021 | £1 equity |
Yatesbury Skills Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-03-04 | 31-07-2020 | £1 equity |
Yatesbury Skills Ltd - Accounts to registrar (filleted) - small 18.2 | 2020-03-10 | 31-07-2019 | £1 equity |
Yatesbury Skills Ltd - Accounts to registrar (filleted) - small 18.2 | 2019-02-16 | 31-07-2018 | £1 equity |
Yatesbury Skills Ltd - Accounts to registrar (filleted) - small 17.3 | 2018-04-24 | 31-07-2017 | £1 equity |
Yatesbury Skills Ltd Accounts | 2017-04-04 | 31-07-2016 | £1 equity |
Yatesbury Skills Ltd Accounts | 2016-02-13 | 31-07-2015 | £1 equity |