Company Information for YES INFORMATION TECHNOLOGY LIMITED
33 TURNER STREET, C/O BRIERLEY COLEMAN & CO, MANCHESTER, M4 1DW,
|
Company Registration Number
03307262
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
YES INFORMATION TECHNOLOGY LIMITED | ||
Legal Registered Office | ||
33 TURNER STREET C/O BRIERLEY COLEMAN & CO MANCHESTER M4 1DW Other companies in M1 | ||
Previous Names | ||
|
Company Number | 03307262 | |
---|---|---|
Company ID Number | 03307262 | |
Date formed | 1997-01-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 21/01/2016 | |
Return next due | 18/02/2017 | |
Type of accounts |
Last Datalog update: | 2019-05-04 06:31:33 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
YES INFORMATION TECHNOLOGY (LONDON) LIMITED | KINGSRIDGE HOUSE 601 LONDON ROAD WESTCLIFF-ON-SEA ESSEX SS0 9PE | Active - Proposal to Strike off | Company formed on the 2014-07-03 | |
YES INFORMATION TECHNOLOGY (USA) INC | Resigned Agent Account | Unknown | Company formed on the 2006-03-09 |
Officer | Role | Date Appointed |
---|---|---|
STUART MACMILLAN ALEXANDER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP KEITH ALEXANDER |
Company Secretary | ||
PHILIP KEITH ALEXANDER |
Director | ||
GARY ANDREW DELL |
Director | ||
STUART MACMILLAN ALEXANDER |
Company Secretary | ||
STUART MACMILLAN ALEXANDER |
Director | ||
BERNARD BLANPAIN |
Director | ||
JANETTE MARY YEOMANS |
Company Secretary | ||
JANETTE MARY YEOMANS |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GEMINI CAPITAL MANAGEMENT SERVICES LIMITED | Director | 2018-04-07 | CURRENT | 2018-04-07 | Active - Proposal to Strike off | |
ALEXANDER HOLDINGS LIMITED | Director | 2017-01-12 | CURRENT | 2005-11-30 | Dissolved 2018-04-10 |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/02/17 FROM C/O Brierley Coleman and Company Suite 327-328 Citibase 40 Princess Street Manchester M1 6DE | |
LATEST SOC | 06/02/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP KEITH ALEXANDER | |
TM02 | Termination of appointment of Philip Keith Alexander on 2017-01-13 | |
AP01 | DIRECTOR APPOINTED MR STUART MACMILLAN ALEXANDER | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/02/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 21/01/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Philip Keith Alexander on 2014-02-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR PHILIP KEITH ALEXANDER on 2014-02-01 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/02/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 21/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/01/12 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY DELL | |
AR01 | 21/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY ANDREW DELL / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP KEITH ALEXANDER / 01/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP KEITH ALEXANDER / 01/01/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR STUART ALEXANDER | |
288b | APPOINTMENT TERMINATED SECRETARY STUART ALEXANDER | |
288a | SECRETARY APPOINTED MR PHILIP KEITH ALEXANDER | |
288a | DIRECTOR APPOINTED GARY ANDREW DELL | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/01/08; NO CHANGE OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/11/06 FROM: BRIERLEY COLEMAN & CO PORTLAND CHAMBERS 131-133 PORTLAND STREET MANCHESTER M1 4PY | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED YES (EUROPE) LIMITED CERTIFICATE ISSUED ON 14/08/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 | |
363s | RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 24/01/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 10/03/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 29/01/99--------- £ SI 998@1=998 £ IC 2/1000 | |
287 | REGISTERED OFFICE CHANGED ON 12/01/99 FROM: BRIERLEY COLEMAN & CO CENTRAL BUILDINGS 11 PETER STREET MANCHESTER M2 5QR | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 | |
363s | RETURN MADE UP TO 24/01/98; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/01/98 FROM: 11 PETER STREET MANCHESTER M2 5QR | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
ALL ASSETS DEBENTURE | Outstanding | BARCLAYS BANK PLC |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on YES INFORMATION TECHNOLOGY LIMITED
YES INFORMATION TECHNOLOGY LIMITED owns 1 domain names.
yes-it.co.uk
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as YES INFORMATION TECHNOLOGY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |