About

Registered Number: 08268266
Date of Incorporation: 25/10/2012 (12 years and 5 months ago)
Company Status: Active
Registered Address: Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire, CW12 4TR

 

Yarntom Ltd was registered on 25 October 2012 and has its registered office in Cheshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. Mytchell, Gary William, Mytchell, Wendy Gay are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MYTCHELL, Gary William 27 February 2014 - 1
MYTCHELL, Wendy Gay 27 February 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
CS01 - N/A 07 November 2019
PSC04 - N/A 06 September 2019
CH01 - Change of particulars for director 06 September 2019
PSC04 - N/A 06 September 2019
CH01 - Change of particulars for director 06 September 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 01 March 2018
CS01 - N/A 30 October 2017
PSC04 - N/A 30 October 2017
PSC04 - N/A 30 October 2017
AA - Annual Accounts 21 November 2016
CH01 - Change of particulars for director 09 November 2016
CH01 - Change of particulars for director 09 November 2016
CS01 - N/A 31 October 2016
CH01 - Change of particulars for director 30 October 2016
CH01 - Change of particulars for director 30 October 2016
CH01 - Change of particulars for director 30 October 2016
AA - Annual Accounts 11 March 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 31 October 2014
CH01 - Change of particulars for director 31 October 2014
CH01 - Change of particulars for director 31 October 2014
AR01 - Annual Return 28 October 2014
CH04 - Change of particulars for corporate secretary 28 October 2014
AA - Annual Accounts 23 June 2014
SH01 - Return of Allotment of shares 21 March 2014
TM01 - Termination of appointment of director 28 February 2014
AP01 - Appointment of director 28 February 2014
AP01 - Appointment of director 28 February 2014
TM01 - Termination of appointment of director 28 February 2014
TM01 - Termination of appointment of director 28 February 2014
AR01 - Annual Return 11 November 2013
AP01 - Appointment of director 09 October 2013
NEWINC - New incorporation documents 25 October 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.