About

Registered Number: 05439412
Date of Incorporation: 28/04/2005 (19 years ago)
Company Status: Active
Registered Address: Suite 1 Liberty House, South Liberty Lane, Bristol, BS3 2ST,

 

Having been setup in 2005, P Yates Ltd are based in Bristol, it has a status of "Active". This company has 3 directors listed as Yates, Ina Mary, Mcmanus, Eamon, Rushton, Linda at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YATES, Ina Mary 09 September 2010 - 1
Secretary Name Appointed Resigned Total Appointments
MCMANUS, Eamon 19 October 2013 21 August 2018 1
RUSHTON, Linda 28 April 2005 19 October 2013 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 20 April 2020
MR01 - N/A 23 December 2019
MR01 - N/A 23 December 2019
MR04 - N/A 30 May 2019
MR04 - N/A 30 May 2019
MR04 - N/A 30 May 2019
MR04 - N/A 17 May 2019
MR04 - N/A 17 May 2019
MR04 - N/A 17 May 2019
MR04 - N/A 17 May 2019
MR04 - N/A 17 May 2019
MR04 - N/A 17 May 2019
MR04 - N/A 17 May 2019
MR01 - N/A 18 April 2019
CS01 - N/A 17 April 2019
AA - Annual Accounts 08 April 2019
AP01 - Appointment of director 21 August 2018
TM02 - Termination of appointment of secretary 21 August 2018
MR01 - N/A 20 June 2018
CS01 - N/A 17 April 2018
AA01 - Change of accounting reference date 09 January 2018
AD01 - Change of registered office address 18 October 2017
AA - Annual Accounts 22 August 2017
CS01 - N/A 24 April 2017
MR01 - N/A 07 April 2017
AA - Annual Accounts 23 December 2016
CH01 - Change of particulars for director 22 June 2016
MR01 - N/A 25 May 2016
MR04 - N/A 20 April 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 20 November 2015
MR01 - N/A 30 June 2015
MR01 - N/A 26 June 2015
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 26 October 2013
AP03 - Appointment of secretary 19 October 2013
TM02 - Termination of appointment of secretary 19 October 2013
AD01 - Change of registered office address 19 October 2013
AD01 - Change of registered office address 11 September 2013
MR01 - N/A 03 July 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 05 May 2011
SH08 - Notice of name or other designation of class of shares 20 January 2011
AA - Annual Accounts 19 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 November 2010
MG01 - Particulars of a mortgage or charge 05 October 2010
AP01 - Appointment of director 10 September 2010
AR01 - Annual Return 30 June 2010
MG01 - Particulars of a mortgage or charge 27 February 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 21 May 2009
AA - Annual Accounts 23 December 2008
395 - Particulars of a mortgage or charge 09 July 2008
395 - Particulars of a mortgage or charge 08 July 2008
395 - Particulars of a mortgage or charge 24 May 2008
363a - Annual Return 19 May 2008
AA - Annual Accounts 02 May 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2007
395 - Particulars of a mortgage or charge 30 May 2007
363a - Annual Return 30 April 2007
AA - Annual Accounts 13 November 2006
395 - Particulars of a mortgage or charge 06 October 2006
395 - Particulars of a mortgage or charge 03 October 2006
363a - Annual Return 17 May 2006
287 - Change in situation or address of Registered Office 13 October 2005
NEWINC - New incorporation documents 28 April 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 December 2019 Outstanding

N/A

A registered charge 19 December 2019 Outstanding

N/A

A registered charge 17 April 2019 Outstanding

N/A

A registered charge 19 June 2018 Fully Satisfied

N/A

A registered charge 03 April 2017 Fully Satisfied

N/A

A registered charge 24 May 2016 Fully Satisfied

N/A

A registered charge 25 June 2015 Fully Satisfied

N/A

A registered charge 24 June 2015 Fully Satisfied

N/A

A registered charge 13 June 2013 Fully Satisfied

N/A

Legal charge 30 September 2010 Fully Satisfied

N/A

Legal charge 26 February 2010 Fully Satisfied

N/A

Legal charge 08 July 2008 Fully Satisfied

N/A

Legal charge 07 July 2008 Fully Satisfied

N/A

Debenture 22 May 2008 Outstanding

N/A

Legal charge 25 May 2007 Fully Satisfied

N/A

Legal charge 03 October 2006 Fully Satisfied

N/A

Charge of deposit 20 September 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.