YACHT SERVICE LIMITED
LEEDS P.D.B. HOLDINGS LIMITED GWECO 200 LIMITED

Hellopages » West Yorkshire » Leeds » LS1 2JT

Company number 04677562
Status Active
Incorporation Date 25 February 2003
Company Type Private Limited Company
Address LEIGH HOUSE, 28-32 ST PAUL'S STREET, LEEDS, WEST YORKSHIRE, LS1 2JT
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 February 2016 with full list of shareholders Statement of capital on 2016-02-25 GBP 75,000 . The most likely internet sites of YACHT SERVICE LIMITED are www.yachtservice.co.uk, and www.yacht-service.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Yacht Service Limited is a Private Limited Company. The company registration number is 04677562. Yacht Service Limited has been working since 25 February 2003. The present status of the company is Active. The registered address of Yacht Service Limited is Leigh House 28 32 St Paul S Street Leeds West Yorkshire Ls1 2jt. . BLEAKLEY, Pamela is a Secretary of the company. BLEAKLEY, Philip Duncan is a Director of the company. Secretary GWECO SECRETARIES LIMITED has been resigned. Director GWECO DIRECTORS LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
BLEAKLEY, Pamela
Appointed Date: 19 March 2003

Director
BLEAKLEY, Philip Duncan
Appointed Date: 19 March 2003
72 years old

Resigned Directors

Secretary
GWECO SECRETARIES LIMITED
Resigned: 19 March 2003
Appointed Date: 25 February 2003

Director
GWECO DIRECTORS LIMITED
Resigned: 19 March 2003
Appointed Date: 25 February 2003

Persons With Significant Control

Philip Duncan Bleakley
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

YACHT SERVICE LIMITED Events

27 Feb 2017
Confirmation statement made on 25 February 2017 with updates
22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
25 Feb 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 75,000

01 Oct 2015
Total exemption small company accounts made up to 31 December 2014
25 Feb 2015
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 75,000

...
... and 39 more events
14 Apr 2003
Secretary resigned
14 Apr 2003
Director resigned
13 Apr 2003
Registered office changed on 13/04/03 from: 14 piccadilly bradford west yorkshire BD1 3LX
13 Apr 2003
Accounting reference date shortened from 29/02/04 to 31/12/03
25 Feb 2003
Incorporation