About

Registered Number: 04242057
Date of Incorporation: 27/06/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: Unit 19, Adlington South Business Park, Huyton Road, Adlington Chorley, Lancashire, PR7 4HJ

 

Established in 2001, Youngstart Ltd has its registered office in Lancashire, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. There are 2 directors listed as Bowling, Michael Jan, Carrington, Robert for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWLING, Michael Jan 27 June 2001 10 May 2010 1
CARRINGTON, Robert 27 June 2001 17 December 2002 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
AA - Annual Accounts 16 July 2019
CS01 - N/A 11 July 2019
RP04CS01 - N/A 14 May 2019
PSC01 - N/A 29 March 2019
AA - Annual Accounts 12 November 2018
CS01 - N/A 09 July 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 11 July 2017
AAMD - Amended Accounts 17 February 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 27 July 2016
AA - Annual Accounts 18 November 2015
AR01 - Annual Return 15 July 2015
MR01 - N/A 30 March 2015
TM02 - Termination of appointment of secretary 11 March 2015
TM01 - Termination of appointment of director 11 March 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 23 July 2014
AR01 - Annual Return 27 June 2013
CH03 - Change of particulars for secretary 27 June 2013
AA - Annual Accounts 12 June 2013
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 07 July 2011
CH03 - Change of particulars for secretary 07 July 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 28 June 2010
AP01 - Appointment of director 25 May 2010
AP01 - Appointment of director 25 May 2010
TM01 - Termination of appointment of director 25 May 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 27 July 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 12 August 2008
AA - Annual Accounts 10 July 2007
363a - Annual Return 28 June 2007
363a - Annual Return 12 July 2006
287 - Change in situation or address of Registered Office 12 July 2006
AA - Annual Accounts 05 July 2006
AA - Annual Accounts 11 July 2005
287 - Change in situation or address of Registered Office 01 July 2005
363s - Annual Return 24 June 2005
363s - Annual Return 14 October 2004
AA - Annual Accounts 20 July 2004
363s - Annual Return 25 June 2003
AA - Annual Accounts 24 June 2003
AA - Annual Accounts 21 March 2003
288b - Notice of resignation of directors or secretaries 30 January 2003
363s - Annual Return 06 September 2002
225 - Change of Accounting Reference Date 30 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 2001
287 - Change in situation or address of Registered Office 06 July 2001
288b - Notice of resignation of directors or secretaries 06 July 2001
288b - Notice of resignation of directors or secretaries 06 July 2001
288a - Notice of appointment of directors or secretaries 06 July 2001
288a - Notice of appointment of directors or secretaries 06 July 2001
288a - Notice of appointment of directors or secretaries 06 July 2001
NEWINC - New incorporation documents 27 June 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 March 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.