G.C. YAPP LIMITED

Hellopages » West Midlands » Birmingham » B19 3RH

Company number 02344353
Status Active
Incorporation Date 7 February 1989
Company Type Private Limited Company
Address UNIT 8 315 SUMMER LANE, BIRMINGHAM, B19 3RH
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of G.C. YAPP LIMITED are www.gcyapp.co.uk, and www.g-c-yapp.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. G C Yapp Limited is a Private Limited Company. The company registration number is 02344353. G C Yapp Limited has been working since 07 February 1989. The present status of the company is Active. The registered address of G C Yapp Limited is Unit 8 315 Summer Lane Birmingham B19 3rh. . YAPP, Graham Christopher is a Director of the company. Secretary JONES, Alan Glyn has been resigned. Secretary YAPP, Lynn Joyce has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Director

Resigned Directors

Secretary
JONES, Alan Glyn
Resigned: 13 May 2015
Appointed Date: 01 May 1998

Secretary
YAPP, Lynn Joyce
Resigned: 30 April 1998

Persons With Significant Control

Mr Graham Christopher Yapp
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

G.C. YAPP LIMITED Events

27 Jan 2017
Total exemption small company accounts made up to 30 April 2016
04 Aug 2016
Confirmation statement made on 31 July 2016 with updates
19 Jan 2016
Total exemption small company accounts made up to 30 April 2015
05 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,000

05 Aug 2015
Termination of appointment of Alan Glyn Jones as a secretary on 13 May 2015
...
... and 66 more events
09 Mar 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

09 Mar 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 Feb 1989
Company name changed rapid 7485 LIMITED\certificate issued on 28/02/89

17 Feb 1989
Registered office changed on 17/02/89 from: classic house 174-180 old street london EC1V 9BP

07 Feb 1989
Incorporation

G.C. YAPP LIMITED Charges

1 December 1992
Mortgage debenture
Delivered: 3 December 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…