Y M S TRAINING LIMITED
SEAHAM TRAINING SUPPORT (NORTH EAST) LTD

Hellopages » County Durham » County Durham » SR7 9SN

Company number 06444116
Status Active
Incorporation Date 4 December 2007
Company Type Private Limited Company
Address 42 STATION ESTATE NORTH, MURTON, SEAHAM, CO DURHAM, SR7 9SN
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 4 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of Y M S TRAINING LIMITED are www.ymstraining.co.uk, and www.y-m-s-training.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. Y M S Training Limited is a Private Limited Company. The company registration number is 06444116. Y M S Training Limited has been working since 04 December 2007. The present status of the company is Active. The registered address of Y M S Training Limited is 42 Station Estate North Murton Seaham Co Durham Sr7 9sn. The company`s financial liabilities are £14.66k. It is £8.33k against last year. The cash in hand is £0.02k. It is £0.02k against last year. And the total assets are £4.68k, which is £0.82k against last year. MCGEACHY, Malcolm Archibald is a Secretary of the company. MCGEACHY, Yvonne Jaqualine is a Director of the company. Secretary MCGEACHY, Yvonne Jaqualine has been resigned. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Director AHMED, Kaiser has been resigned. Director MCGEACHY, Malcolm Archibald has been resigned. Director MCGEACHY, Malcolm Archibald has been resigned. Director MCGEACHY, Sandra Marie has been resigned. Director ROWLANDS, David Gary has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


y m s training Key Finiance

LIABILITIES £14.66k
+131%
CASH £0.02k
TOTAL ASSETS £4.68k
+21%
All Financial Figures

Current Directors

Secretary
MCGEACHY, Malcolm Archibald
Appointed Date: 01 April 2014

Director
MCGEACHY, Yvonne Jaqualine
Appointed Date: 17 December 2007
70 years old

Resigned Directors

Secretary
MCGEACHY, Yvonne Jaqualine
Resigned: 01 April 2014
Appointed Date: 17 December 2007

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 11 December 2007
Appointed Date: 04 December 2007

Director
AHMED, Kaiser
Resigned: 31 May 2014
Appointed Date: 01 April 2014
51 years old

Director
MCGEACHY, Malcolm Archibald
Resigned: 01 April 2013
Appointed Date: 01 October 2009
70 years old

Director
MCGEACHY, Malcolm Archibald
Resigned: 01 October 2008
Appointed Date: 17 December 2007
70 years old

Director
MCGEACHY, Sandra Marie
Resigned: 22 September 2015
Appointed Date: 17 December 2007
38 years old

Director
ROWLANDS, David Gary
Resigned: 31 May 2014
Appointed Date: 01 April 2014
51 years old

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 11 December 2007
Appointed Date: 04 December 2007

Persons With Significant Control

Sandra Marie Mcgeachy
Notified on: 6 April 2016
38 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Yvonne Jaqualine Mcgeachy
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Y M S TRAINING LIMITED Events

03 Jan 2017
Confirmation statement made on 4 December 2016 with updates
18 Oct 2016
Total exemption small company accounts made up to 31 March 2016
10 Dec 2015
Total exemption small company accounts made up to 31 March 2015
07 Dec 2015
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100

22 Sep 2015
Termination of appointment of Sandra Marie Mcgeachy as a director on 22 September 2015
...
... and 31 more events
18 Dec 2007
New secretary appointed
11 Dec 2007
Registered office changed on 11/12/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
11 Dec 2007
Director resigned
11 Dec 2007
Secretary resigned
04 Dec 2007
Incorporation