YELLOW TANG (UK) LTD
LIVERPOOL

Hellopages » Merseyside » Liverpool » L25 4SY
Company number 04698886
Status Active
Incorporation Date 17 March 2003
Company Type Private Limited Company
Address 431 WOOLTON ROAD, WOOLTON, LIVERPOOL, MERSEYSIDE, L25 4SY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 March 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 2 . The most likely internet sites of YELLOW TANG (UK) LTD are www.yellowtanguk.co.uk, and www.yellow-tang-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Yellow Tang Uk Ltd is a Private Limited Company. The company registration number is 04698886. Yellow Tang Uk Ltd has been working since 17 March 2003. The present status of the company is Active. The registered address of Yellow Tang Uk Ltd is 431 Woolton Road Woolton Liverpool Merseyside L25 4sy. The company`s financial liabilities are £107.23k. It is £-11.36k against last year. The cash in hand is £21.48k. It is £1.62k against last year. And the total assets are £22.54k, which is £1.62k against last year. SHUDALL, Stephen Joseph is a Secretary of the company. SHUDALL, Stephen Joseph is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director EDWARDS, Clive William has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


yellow tang (uk) Key Finiance

LIABILITIES £107.23k
-10%
CASH £21.48k
+8%
TOTAL ASSETS £22.54k
+7%
All Financial Figures

Current Directors

Secretary
SHUDALL, Stephen Joseph
Appointed Date: 25 March 2003

Director
SHUDALL, Stephen Joseph
Appointed Date: 25 March 2003
73 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 19 March 2003
Appointed Date: 17 March 2003

Director
EDWARDS, Clive William
Resigned: 04 May 2010
Appointed Date: 25 March 2003
65 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 19 March 2003
Appointed Date: 17 March 2003

Persons With Significant Control

Mr Stephen Joseph Shudall
Notified on: 17 March 2017
73 years old
Nature of control: Ownership of shares – 75% or more

YELLOW TANG (UK) LTD Events

21 Mar 2017
Confirmation statement made on 17 March 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Mar 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
17 Mar 2015
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2

...
... and 41 more events
13 Jun 2003
New director appointed
13 Jun 2003
Registered office changed on 13/06/03 from: 322 queens dock commercial ctr norfolk street liverpool L1 0BG
19 Mar 2003
Director resigned
19 Mar 2003
Secretary resigned
17 Mar 2003
Incorporation

YELLOW TANG (UK) LTD Charges

5 December 2007
Debenture
Delivered: 15 December 2007
Status: Outstanding
Persons entitled: Stephen & Kathleen Shudall
Description: All book debts and a first floating charge over all other…
22 March 2007
Legal charge
Delivered: 22 March 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 35 nicander road, liverpool t/n la 1990. the rental income…
22 March 2007
Legal charge
Delivered: 22 March 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 22 nicander road, liverpool t/n la 1045. the rental income…
22 March 2007
Legal charge
Delivered: 22 March 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 37 nicander road, liverpool t/n la 966. the rental income…
22 March 2007
Legal charge
Delivered: 22 March 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 1 hereford road, wavertree, liverpool t/n ms 360840. the…
22 March 2007
Legal charge
Delivered: 22 March 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 34 prince alfred road, wavertree, liverp. The rental income…
7 September 2005
Legal charge
Delivered: 14 September 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 22 grove park liverpool t/no MS185403. By way of fixed…
22 July 2005
Legal charge
Delivered: 4 August 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 20 grove park liverpool all the fixtures and fittings…
1 March 2005
Legal charge
Delivered: 2 March 2005
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 34 prince alfred road wavertree liverpool.
2 July 2004
Legal charge
Delivered: 7 July 2004
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: All that f/h property k/a 12 nicander road liverpool t/no…
2 July 2004
Legal charge
Delivered: 7 July 2004
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: All that f/h property k/a 35 nicander road liverpool t/no…
2 July 2004
Legal charge
Delivered: 7 July 2004
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: All that f/h property k/a 37 nicander road liverpool t/no…
2 July 2004
Legal charge
Delivered: 7 July 2004
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: All that f/h property k/a 1 hereford road wavertree…