YES MONEY LIMITED
ABERKENFIG

Hellopages » Bridgend » Bridgend » CF32 9PL

Company number 05262571
Status Active
Incorporation Date 18 October 2004
Company Type Private Limited Company
Address CRADOC HOUSE, HEOL Y LLYFRAV, ABERKENFIG, BRIDGEND, CF32 9PL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 18 October 2016 with updates; Group of companies' accounts made up to 31 October 2015; Annual return made up to 18 October 2015 with full list of shareholders Statement of capital on 2015-10-27 GBP 150 . The most likely internet sites of YES MONEY LIMITED are www.yesmoney.co.uk, and www.yes-money.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. The distance to to Wildmill Rail Station is 1.6 miles; to Bridgend Rail Station is 2.5 miles; to Pyle Rail Station is 4.5 miles; to Ynyswen Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Yes Money Limited is a Private Limited Company. The company registration number is 05262571. Yes Money Limited has been working since 18 October 2004. The present status of the company is Active. The registered address of Yes Money Limited is Cradoc House Heol Y Llyfrav Aberkenfig Bridgend Cf32 9pl. . FRANCIS, Stephen Michael is a Secretary of the company. CHORLTON, James is a Director of the company. CHORLTON, Lance is a Director of the company. CHORLTON, Simon is a Director of the company. Secretary MATHIAS, Clive Stanley has been resigned. Director BON, Gordon Eric has been resigned. Director CHORLTON, Joy has been resigned. Director COWDERY, David Arthur has been resigned. Director HILL, Sally has been resigned. Director CLIVE MATHIAS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
FRANCIS, Stephen Michael
Appointed Date: 26 July 2007

Director
CHORLTON, James
Appointed Date: 21 May 2009
41 years old

Director
CHORLTON, Lance
Appointed Date: 21 May 2009
35 years old

Director
CHORLTON, Simon
Appointed Date: 21 May 2009
45 years old

Resigned Directors

Secretary
MATHIAS, Clive Stanley
Resigned: 25 July 2007
Appointed Date: 18 October 2004

Director
BON, Gordon Eric
Resigned: 01 June 2009
Appointed Date: 26 July 2007
65 years old

Director
CHORLTON, Joy
Resigned: 21 May 2009
Appointed Date: 18 October 2004
69 years old

Director
COWDERY, David Arthur
Resigned: 21 September 2007
Appointed Date: 26 July 2007
70 years old

Director
HILL, Sally
Resigned: 16 July 2008
Appointed Date: 26 July 2007
50 years old

Director
CLIVE MATHIAS LIMITED
Resigned: 18 October 2004
Appointed Date: 18 October 2004

Persons With Significant Control

Mr Lance Chorlton
Notified on: 6 April 2016
35 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Chorlton
Notified on: 6 April 2016
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Simon Lee Chorlton
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

YES MONEY LIMITED Events

24 Oct 2016
Confirmation statement made on 18 October 2016 with updates
02 Aug 2016
Group of companies' accounts made up to 31 October 2015
27 Oct 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 150

10 Aug 2015
Group of companies' accounts made up to 31 October 2014
23 Oct 2014
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 150

...
... and 43 more events
08 Nov 2004
New director appointed
08 Nov 2004
Director resigned
08 Nov 2004
Ad 18/10/04--------- £ si 99@1=99 £ ic 1/100
08 Nov 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

18 Oct 2004
Incorporation

YES MONEY LIMITED Charges

23 September 2010
Debenture
Delivered: 15 December 2010
Status: Outstanding
Persons entitled: Keith Wilmot Chorlton, Joy Chorlton
Description: All the undertaking and assets and property rights of the…