Company Information for YEADON DOMES (UK) LIMITED
79 ST. NEOTS ROAD, EATON FORD, ST. NEOTS, PE19 7AL,
|
Company Registration Number
04006070
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
YEADON DOMES (UK) LIMITED | |
Legal Registered Office | |
79 ST. NEOTS ROAD EATON FORD ST. NEOTS PE19 7AL Other companies in HP19 | |
Company Number | 04006070 | |
---|---|---|
Company ID Number | 04006070 | |
Date formed | 2000-06-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/08/2019 | |
Account next due | 31/05/2021 | |
Latest return | 01/06/2016 | |
Return next due | 29/06/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-10-06 10:31:44 |
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. |
Officer | Role | Date Appointed |
---|---|---|
GRAHAM SMETHAM |
||
DAVID WILLIAM GRIEF |
||
GRAHAM BERNARD SMETHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAEME RICHARD NEWTON LAMB |
Company Secretary | ||
GRAHAM BERNARD SMETHAM |
Company Secretary | ||
DAWN STEVENSON |
Company Secretary | ||
RJP SECRETARIES LIMITED |
Nominated Secretary | ||
RJP DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLAYDON ALUMINIUM SYSTEMS LIMITED | Director | 2008-06-05 | CURRENT | 2007-05-10 | Liquidation | |
CLAYDON HOLDINGS LIMITED | Director | 2006-10-03 | CURRENT | 1987-09-30 | Active | |
TRAK SPECIAL PROJECTS LIMITED | Director | 2005-04-06 | CURRENT | 2005-04-04 | Liquidation | |
TRAK GROUP LIMITED | Director | 2003-01-28 | CURRENT | 2003-01-28 | Dissolved 2017-04-10 | |
TRAK BUILD LIMITED | Director | 2000-05-05 | CURRENT | 1998-04-29 | Liquidation | |
TRAK RESIDENTIAL LIMITED | Director | 2000-02-29 | CURRENT | 1998-04-29 | Liquidation | |
TRAK CONSTRUCTION LIMITED | Director | 1999-11-04 | CURRENT | 1995-08-03 | Liquidation | |
POWERHOPE LIMITED | Director | 1992-05-29 | CURRENT | 1989-12-19 | Active - Proposal to Strike off | |
RAFFORM (EASTERN) LIMITED | Director | 1991-06-19 | CURRENT | 1978-02-01 | Active | |
TRAK GROUP LIMITED | Director | 2003-01-28 | CURRENT | 2003-01-28 | Dissolved 2017-04-10 | |
TRAK BUILD LIMITED | Director | 2000-05-05 | CURRENT | 1998-04-29 | Liquidation | |
TRAK CONSTRUCTION LIMITED | Director | 1999-11-04 | CURRENT | 1995-08-03 | Liquidation | |
TRAK RESIDENTIAL LIMITED | Director | 1999-07-21 | CURRENT | 1998-04-29 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/12/18 FROM Bishops Court 17a the Broadway Old Hatfield Hatfield Hertfordshire AL9 5HZ England | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/17 | |
LATEST SOC | 06/06/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 08/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/06/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/06/2016 FROM BISHOPS COURT 17A THE BROADWAY OLD HATFIELD HATFIELD HERTFORDSHIRE AL9 5HZ ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 08/06/2016 FROM CLAYDON HOUSE 1 EDISON ROAD RABANS LANE INDUSTRIAL AREA AYLESBURY BUCKINGHAMSHIRE HP19 8TE | |
AD02 | Register inspection address changed to Bishops Court 17a the Broadway Old Hatfield Hatfield Hertfordshire AL9 5HZ | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 26/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 17/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 01/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 01/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 01/06/11 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Graham Smetham as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY GRAEME LAMB | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 01/06/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Graham Bernard Smetham on 2010-06-01 | |
AD02 | Register inspection address has been changed | |
AA | 31/08/09 TOTAL EXEMPTION FULL | |
287 | REGISTERED OFFICE CHANGED ON 16/09/2009 FROM SEYMOUR HOUSE WHITELEAF ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9DE | |
363a | RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07 | |
363a | RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02 | |
363s | RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 19/02/02 | |
ELRES | S366A DISP HOLDING AGM 19/02/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01 | |
287 | REGISTERED OFFICE CHANGED ON 16/01/02 FROM: 2 GREEN STREET SUNBURY ON THAMES MIDDLESEX TW16 6RN | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/08/01 | |
363a | RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS | |
88(2)R | AD 07/09/00--------- £ SI 1@1=1 £ IC 1/2 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED RJP 1107 LIMITED CERTIFICATE ISSUED ON 07/09/00 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.64 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.23 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.
|
|
|
|
|
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 YEADON DOMES (UK) LIMITED
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as YEADON DOMES (UK) LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
39219010 | Plates, sheets, film, foil and strip, of polyesters, reinforced, laminated, supported or similarly combined with other materials, unworked or merely surface-worked or merely cut into squares or rectangles (excl. of cellular plastic; self-adhesive products, floor, wall and ceiling coverings of heading 3918) | |||
73089099 | ||||
94060080 | Prefabricated buildings, whether or not complete or already assembled (excl. mobile homes and those made entirely or mainly of wood, iron or steel) | |||
94060080 | Prefabricated buildings, whether or not complete or already assembled (excl. mobile homes and those made entirely or mainly of wood, iron or steel) | |||
94060080 | Prefabricated buildings, whether or not complete or already assembled (excl. mobile homes and those made entirely or mainly of wood, iron or steel) | |||
76042990 | Solid profiles, of aluminium alloys, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |