About

Registered Number: 05052080
Date of Incorporation: 23/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: KRESTON REEVES LLP, 37 St. Margarets Street, Canterbury, Kent, CT1 2TU

 

Founded in 2004, Yask Furniture Factory Ltd have registered office in Kent, it's status in the Companies House registry is set to "Active". This organisation has 2 directors listed as Jacobs, Ronaldus Johannes Theodorus Maria, Sosnowski, Maciej Michal in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACOBS, Ronaldus Johannes Theodorus Maria 23 February 2004 - 1
Secretary Name Appointed Resigned Total Appointments
SOSNOWSKI, Maciej Michal 23 February 2004 29 February 2008 1

Filing History

Document Type Date
CS01 - N/A 23 April 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 13 April 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 14 April 2015
AD01 - Change of registered office address 14 April 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 01 April 2011
CH04 - Change of particulars for corporate secretary 24 February 2011
CH01 - Change of particulars for director 24 February 2011
CH04 - Change of particulars for corporate secretary 24 February 2011
AD01 - Change of registered office address 24 February 2011
AA - Annual Accounts 29 October 2010
CH04 - Change of particulars for corporate secretary 25 October 2010
AR01 - Annual Return 08 April 2010
CH04 - Change of particulars for corporate secretary 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 14 October 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
288b - Notice of resignation of directors or secretaries 31 March 2008
363a - Annual Return 28 February 2008
AA - Annual Accounts 14 November 2007
AA - Annual Accounts 04 June 2007
363a - Annual Return 07 March 2007
363a - Annual Return 17 May 2006
AA - Annual Accounts 02 December 2005
363s - Annual Return 23 May 2005
225 - Change of Accounting Reference Date 09 February 2005
288a - Notice of appointment of directors or secretaries 23 February 2004
288b - Notice of resignation of directors or secretaries 23 February 2004
NEWINC - New incorporation documents 23 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.