About

Registered Number: 03604821
Date of Incorporation: 27/07/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: The Beeches, Woodgates Mount, North Ferriby, East Yorkshire, HU14 3JQ

 

Yes Group Capital Ltd was registered on 27 July 1998 with its registered office in North Ferriby, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Puckering, Amanda Christine, Bernardi, Alan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERNARDI, Alan 01 March 2007 20 January 2009 1
Secretary Name Appointed Resigned Total Appointments
PUCKERING, Amanda Christine 04 April 2003 15 April 2004 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
PSC01 - N/A 27 July 2020
SH19 - Statement of capital 09 January 2020
RESOLUTIONS - N/A 07 January 2020
CAP-SS - N/A 07 January 2020
RESOLUTIONS - N/A 18 December 2019
CC04 - Statement of companies objects 18 December 2019
SH01 - Return of Allotment of shares 31 October 2019
CS01 - N/A 29 July 2019
AA - Annual Accounts 16 July 2019
CS01 - N/A 10 August 2018
AA - Annual Accounts 05 April 2018
CS01 - N/A 11 August 2017
AA - Annual Accounts 27 June 2017
AA - Annual Accounts 13 September 2016
CS01 - N/A 09 August 2016
SH06 - Notice of cancellation of shares 29 December 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 14 August 2015
CH01 - Change of particulars for director 31 July 2015
CH01 - Change of particulars for director 31 July 2015
AR01 - Annual Return 22 August 2014
CH01 - Change of particulars for director 22 August 2014
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 01 August 2013
CH01 - Change of particulars for director 01 August 2013
AA - Annual Accounts 18 July 2013
CERTNM - Change of name certificate 24 December 2012
CONNOT - N/A 24 December 2012
AD01 - Change of registered office address 14 December 2012
AR01 - Annual Return 04 August 2012
CH01 - Change of particulars for director 04 August 2012
AA - Annual Accounts 02 August 2012
MISC - Miscellaneous document 08 May 2012
AA01 - Change of accounting reference date 29 November 2011
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 05 July 2011
AD01 - Change of registered office address 13 April 2011
AR01 - Annual Return 22 October 2010
AA - Annual Accounts 28 September 2010
TM01 - Termination of appointment of director 19 July 2010
AD01 - Change of registered office address 16 June 2010
AA - Annual Accounts 02 August 2009
363a - Annual Return 28 July 2009
169 - Return by a company purchasing its own shares 22 July 2009
288b - Notice of resignation of directors or secretaries 07 June 2009
288a - Notice of appointment of directors or secretaries 07 June 2009
288b - Notice of resignation of directors or secretaries 21 May 2009
RESOLUTIONS - N/A 11 February 2009
169 - Return by a company purchasing its own shares 10 February 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 31 July 2008
RESOLUTIONS - N/A 05 November 2007
RESOLUTIONS - N/A 05 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 2007
363s - Annual Return 17 September 2007
AA - Annual Accounts 08 September 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
AA - Annual Accounts 21 January 2007
363s - Annual Return 04 September 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 03 August 2005
RESOLUTIONS - N/A 28 January 2005
RESOLUTIONS - N/A 28 January 2005
RESOLUTIONS - N/A 28 January 2005
RESOLUTIONS - N/A 28 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2005
288a - Notice of appointment of directors or secretaries 28 January 2005
AA - Annual Accounts 04 August 2004
363s - Annual Return 20 July 2004
395 - Particulars of a mortgage or charge 22 June 2004
288b - Notice of resignation of directors or secretaries 08 May 2004
288a - Notice of appointment of directors or secretaries 08 May 2004
287 - Change in situation or address of Registered Office 17 December 2003
288a - Notice of appointment of directors or secretaries 16 December 2003
AA - Annual Accounts 04 November 2003
363a - Annual Return 30 September 2003
395 - Particulars of a mortgage or charge 18 September 2003
CERTNM - Change of name certificate 05 June 2003
288b - Notice of resignation of directors or secretaries 04 May 2003
288b - Notice of resignation of directors or secretaries 15 April 2003
288a - Notice of appointment of directors or secretaries 15 April 2003
363s - Annual Return 28 August 2002
395 - Particulars of a mortgage or charge 13 July 2002
AAMD - Amended Accounts 19 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2002
AA - Annual Accounts 22 May 2002
363s - Annual Return 30 August 2001
AA - Annual Accounts 04 July 2001
395 - Particulars of a mortgage or charge 16 June 2001
395 - Particulars of a mortgage or charge 11 June 2001
RESOLUTIONS - N/A 24 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2001
123 - Notice of increase in nominal capital 24 May 2001
287 - Change in situation or address of Registered Office 16 October 2000
363s - Annual Return 04 September 2000
AA - Annual Accounts 01 August 2000
288c - Notice of change of directors or secretaries or in their particulars 17 March 2000
363s - Annual Return 29 July 1999
225 - Change of Accounting Reference Date 17 May 1999
288b - Notice of resignation of directors or secretaries 29 July 1998
288b - Notice of resignation of directors or secretaries 29 July 1998
288a - Notice of appointment of directors or secretaries 29 July 1998
288a - Notice of appointment of directors or secretaries 29 July 1998
NEWINC - New incorporation documents 27 July 1998

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 08 June 2004 Outstanding

N/A

Legal charge 11 September 2003 Outstanding

N/A

Legal charge 12 July 2002 Outstanding

N/A

Legal charge 12 June 2001 Outstanding

N/A

Guarantee & debenture 04 June 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.