About

Registered Number: 04675148
Date of Incorporation: 21/02/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: Rumwell Hall, Rumwell, Taunton, Somerset, TA4 1EL

 

Yellow Power Ltd was registered on 21 February 2003 and has its registered office in Taunton, Somerset, it's status is listed as "Active". We do not know the number of employees at this company. There are 4 directors listed as Barclay, Ann, Barclay, Elide, Barclay, James William George, Forster, Sian for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARCLAY, James William George 21 February 2003 01 March 2003 1
FORSTER, Sian 01 March 2003 01 January 2007 1
Secretary Name Appointed Resigned Total Appointments
BARCLAY, Ann 01 March 2003 01 January 2007 1
BARCLAY, Elide 21 February 2003 01 March 2003 1

Filing History

Document Type Date
CS01 - N/A 21 February 2020
AA - Annual Accounts 21 February 2020
MR01 - N/A 06 September 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 13 September 2018
MR01 - N/A 14 June 2018
MR01 - N/A 01 June 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 16 February 2018
CS01 - N/A 27 February 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 15 October 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 05 January 2013
AAMD - Amended Accounts 05 January 2013
CH01 - Change of particulars for director 19 October 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 23 August 2011
AD01 - Change of registered office address 17 May 2011
AR01 - Annual Return 27 April 2011
AR01 - Annual Return 28 February 2011
CH01 - Change of particulars for director 28 February 2011
CH01 - Change of particulars for director 28 February 2011
AA - Annual Accounts 25 November 2010
RESOLUTIONS - N/A 13 October 2010
SH08 - Notice of name or other designation of class of shares 13 October 2010
AR01 - Annual Return 06 April 2010
AP01 - Appointment of director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
SH01 - Return of Allotment of shares 16 February 2010
AA01 - Change of accounting reference date 16 February 2010
AA - Annual Accounts 25 November 2009
SH01 - Return of Allotment of shares 19 November 2009
288a - Notice of appointment of directors or secretaries 23 June 2009
287 - Change in situation or address of Registered Office 19 June 2009
288a - Notice of appointment of directors or secretaries 16 June 2009
288b - Notice of resignation of directors or secretaries 16 June 2009
288b - Notice of resignation of directors or secretaries 16 June 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 20 March 2008
AA - Annual Accounts 14 November 2007
363s - Annual Return 29 March 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
288b - Notice of resignation of directors or secretaries 11 January 2007
288b - Notice of resignation of directors or secretaries 11 January 2007
288a - Notice of appointment of directors or secretaries 11 January 2007
AA - Annual Accounts 23 November 2006
287 - Change in situation or address of Registered Office 03 May 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 31 March 2006
363s - Annual Return 21 June 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 09 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2003
288a - Notice of appointment of directors or secretaries 11 April 2003
288b - Notice of resignation of directors or secretaries 20 March 2003
288b - Notice of resignation of directors or secretaries 20 March 2003
288a - Notice of appointment of directors or secretaries 20 March 2003
288a - Notice of appointment of directors or secretaries 02 March 2003
288a - Notice of appointment of directors or secretaries 02 March 2003
288b - Notice of resignation of directors or secretaries 24 February 2003
288b - Notice of resignation of directors or secretaries 24 February 2003
NEWINC - New incorporation documents 21 February 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 September 2019 Outstanding

N/A

A registered charge 14 June 2018 Outstanding

N/A

A registered charge 30 May 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.