About

Registered Number: 04626018
Date of Incorporation: 30/12/2002 (21 years and 3 months ago)
Company Status: Active
Registered Address: C/O Mollan & Co Accountants Stamford Bridge Road, Dunnington, York, YO19 5LL,

 

Yorkmetrics Ltd was established in 2002, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Yorkmetrics Ltd. Powell, Antony Lee, Dr, Vogel, Melissa Robin, Whittaker, Peter David, Clark, Graham David, Dr are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VOGEL, Melissa Robin 15 January 2019 - 1
WHITTAKER, Peter David 30 April 2003 - 1
CLARK, Graham David, Dr 30 April 2003 16 January 2019 1
Secretary Name Appointed Resigned Total Appointments
POWELL, Antony Lee, Dr 04 July 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 27 August 2019
SH03 - Return of purchase of own shares 17 July 2019
AD01 - Change of registered office address 25 February 2019
PSC04 - N/A 25 February 2019
CS01 - N/A 17 January 2019
AP01 - Appointment of director 17 January 2019
TM01 - Termination of appointment of director 17 January 2019
PSC07 - N/A 17 January 2019
AA - Annual Accounts 21 May 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 26 September 2017
TM02 - Termination of appointment of secretary 04 July 2017
AP03 - Appointment of secretary 04 July 2017
PSC04 - N/A 04 July 2017
AD01 - Change of registered office address 30 March 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 14 September 2016
AD01 - Change of registered office address 08 June 2016
CH01 - Change of particulars for director 29 March 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 27 January 2013
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 10 January 2012
AD01 - Change of registered office address 10 January 2012
CH01 - Change of particulars for director 09 January 2012
CH01 - Change of particulars for director 09 January 2012
CH01 - Change of particulars for director 09 January 2012
CH03 - Change of particulars for secretary 09 January 2012
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 21 April 2010
AR01 - Annual Return 08 January 2010
AA - Annual Accounts 01 October 2009
288a - Notice of appointment of directors or secretaries 06 January 2009
363a - Annual Return 05 January 2009
353 - Register of members 05 January 2009
287 - Change in situation or address of Registered Office 05 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 January 2009
288b - Notice of resignation of directors or secretaries 05 January 2009
AA - Annual Accounts 30 September 2008
363a - Annual Return 07 January 2008
288c - Notice of change of directors or secretaries or in their particulars 07 January 2008
AA - Annual Accounts 16 October 2007
363a - Annual Return 22 January 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 03 January 2006
288c - Notice of change of directors or secretaries or in their particulars 03 January 2006
288c - Notice of change of directors or secretaries or in their particulars 20 December 2005
AA - Annual Accounts 31 October 2005
363s - Annual Return 28 January 2005
AA - Annual Accounts 06 December 2004
287 - Change in situation or address of Registered Office 04 November 2004
RESOLUTIONS - N/A 26 May 2004
RESOLUTIONS - N/A 19 May 2004
363s - Annual Return 19 May 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 2004
123 - Notice of increase in nominal capital 19 May 2004
RESOLUTIONS - N/A 12 February 2004
288b - Notice of resignation of directors or secretaries 29 January 2004
288b - Notice of resignation of directors or secretaries 29 January 2004
288a - Notice of appointment of directors or secretaries 11 June 2003
288a - Notice of appointment of directors or secretaries 11 June 2003
CERTNM - Change of name certificate 03 June 2003
CERTNM - Change of name certificate 27 January 2003
NEWINC - New incorporation documents 30 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.