Company number 03837473
Status Active
Incorporation Date 2 September 1999
Company Type Private Limited Company
Address 46 MAIN STREET, MEXBOROUGH, SOUTH YORKSHIRE, S64 9DU
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc
Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 2 September 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of YARDENE ENGINEERING 2000 LIMITED are www.yardeneengineering2000.co.uk, and www.yardene-engineering-2000.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Yardene Engineering 2000 Limited is a Private Limited Company.
The company registration number is 03837473. Yardene Engineering 2000 Limited has been working since 02 September 1999.
The present status of the company is Active. The registered address of Yardene Engineering 2000 Limited is 46 Main Street Mexborough South Yorkshire S64 9du. . OLLEY, John Stewart is a Secretary of the company. CARDWELL, Estelle Anne is a Director of the company. OLLEY, John Stewart is a Director of the company. Secretary CARDWELL, Estelle Anne has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ATKINS, Robert has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 September 1999
Appointed Date: 02 September 1999
Director
ATKINS, Robert
Resigned: 01 June 2004
Appointed Date: 02 September 1999
82 years old
Persons With Significant Control
Miss Estelle Cardwell
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of voting rights - 75% or more
YARDENE ENGINEERING 2000 LIMITED Events
01 Nov 2016
Total exemption small company accounts made up to 31 August 2016
22 Sep 2016
Confirmation statement made on 2 September 2016 with updates
20 Feb 2016
Total exemption small company accounts made up to 31 August 2015
21 Sep 2015
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
15 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 54 more events
18 Jul 2000
Accounting reference date shortened from 30/09/00 to 31/08/00
16 May 2000
Particulars of mortgage/charge
09 Mar 2000
Ad 03/09/99--------- £ si 4998@1=4998 £ ic 2/5000
07 Sep 1999
Secretary resigned
02 Sep 1999
Incorporation
17 September 2009
Debenture
Delivered: 6 October 2009
Status: Outstanding
Persons entitled: Patricia Ann Evans
Description: All assets.
16 September 2009
Debenture
Delivered: 6 October 2009
Status: Outstanding
Persons entitled: Particia Ann Evans
Description: All assets.
7 June 2005
Debenture
Delivered: 24 June 2005
Status: Outstanding
Persons entitled: J S Olley
Description: All its undertaking and property both present and future…
13 March 2002
Debenture
Delivered: 28 March 2002
Status: Outstanding
Persons entitled: Marshall Goldblatt
Description: (Including trade fixtures). Fixed and floating charges over…
26 April 2000
Debenture
Delivered: 16 May 2000
Status: Outstanding
Persons entitled: Bridge Holdings Limited,Marshall Goldblatt and Estelle Ann Cardwell
Description: Undertaking and all property and assets present and future…