About

Registered Number: 04956042
Date of Incorporation: 06/11/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 75a Jacobs Wells Road, Clifton, Bristol, BS8 1DJ

 

Ypm Ltd was founded on 06 November 2003. Currently we aren't aware of the number of employees at the the organisation. Ypm Ltd has 7 directors listed as Marjot, Stephen George, Maginnis, Robert John, Marjot, Rachel Jane, Asfandyar, Fahad, Bhatt, Nandish, Brown, Robert James, Cockbill, Brett.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARJOT, Stephen George 06 November 2003 - 1
ASFANDYAR, Fahad 30 June 2015 13 November 2016 1
BHATT, Nandish 01 March 2010 31 August 2010 1
BROWN, Robert James 22 October 2010 01 October 2012 1
COCKBILL, Brett 25 November 2009 30 September 2010 1
Secretary Name Appointed Resigned Total Appointments
MAGINNIS, Robert John 08 December 2009 05 November 2011 1
MARJOT, Rachel Jane 06 November 2003 01 July 2009 1

Filing History

Document Type Date
AA - Annual Accounts 07 September 2020
CS01 - N/A 19 March 2020
MR01 - N/A 18 July 2019
AA - Annual Accounts 18 June 2019
CS01 - N/A 08 March 2019
CS01 - N/A 19 November 2018
AA - Annual Accounts 17 September 2018
CS01 - N/A 09 November 2017
AA - Annual Accounts 28 September 2017
CH01 - Change of particulars for director 21 November 2016
CH01 - Change of particulars for director 21 November 2016
CS01 - N/A 15 November 2016
TM01 - Termination of appointment of director 15 November 2016
EH02 - N/A 07 November 2016
EH03 - N/A 07 November 2016
EH01 - N/A 07 November 2016
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 18 November 2015
AA - Annual Accounts 24 September 2015
AP01 - Appointment of director 01 July 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 05 December 2012
TM01 - Termination of appointment of director 26 October 2012
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 14 November 2011
CH01 - Change of particulars for director 14 November 2011
TM02 - Termination of appointment of secretary 14 November 2011
AA - Annual Accounts 05 October 2011
TM01 - Termination of appointment of director 18 March 2011
AR01 - Annual Return 20 December 2010
AP01 - Appointment of director 19 November 2010
TM01 - Termination of appointment of director 16 November 2010
TM01 - Termination of appointment of director 16 November 2010
AP01 - Appointment of director 22 October 2010
AA - Annual Accounts 29 September 2010
AP01 - Appointment of director 30 March 2010
AP03 - Appointment of secretary 08 December 2009
AP01 - Appointment of director 25 November 2009
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 November 2009
AA - Annual Accounts 24 August 2009
288b - Notice of resignation of directors or secretaries 09 July 2009
287 - Change in situation or address of Registered Office 09 July 2009
363a - Annual Return 27 November 2008
AA - Annual Accounts 22 October 2008
363a - Annual Return 30 November 2007
288c - Notice of change of directors or secretaries or in their particulars 30 November 2007
AA - Annual Accounts 26 July 2007
363s - Annual Return 21 November 2006
AA - Annual Accounts 21 August 2006
363s - Annual Return 01 February 2006
AA - Annual Accounts 07 September 2005
225 - Change of Accounting Reference Date 11 August 2005
RESOLUTIONS - N/A 20 May 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 May 2005
363s - Annual Return 29 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2004
288a - Notice of appointment of directors or secretaries 12 November 2003
288a - Notice of appointment of directors or secretaries 12 November 2003
288b - Notice of resignation of directors or secretaries 07 November 2003
288b - Notice of resignation of directors or secretaries 07 November 2003
NEWINC - New incorporation documents 06 November 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 July 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.