YMT LIMITED
YEOVIL

Hellopages » Somerset » South Somerset » BA22 8QR

Company number 02702379
Status Active
Incorporation Date 31 March 1992
Company Type Private Limited Company
Address TUSCAN HOUSE GEORGE SMITH WAY, LUFTON TRADING ESTATE, LUFTON, YEOVIL, SOMERSET, BA22 8QR
Home Country United Kingdom
Nature of Business 33120 - Repair of machinery, 33200 - Installation of industrial machinery and equipment, 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft, 46620 - Wholesale of machine tools
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Full accounts made up to 31 August 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 1,000 . The most likely internet sites of YMT LIMITED are www.ymt.co.uk, and www.ymt.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. The distance to to Yeovil Junction Rail Station is 3.5 miles; to Thornford Rail Station is 5.2 miles; to Yetminster Rail Station is 6.1 miles; to Crewkerne Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ymt Limited is a Private Limited Company. The company registration number is 02702379. Ymt Limited has been working since 31 March 1992. The present status of the company is Active. The registered address of Ymt Limited is Tuscan House George Smith Way Lufton Trading Estate Lufton Yeovil Somerset Ba22 8qr. . BRAKE, Emma Jane is a Secretary of the company. BRAKE, Emma Jane is a Director of the company. HILLARD, Richard John is a Director of the company. MANCEY, Howard Stephen is a Director of the company. Secretary HILLARD, Linda has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Repair of machinery".


Current Directors

Secretary
BRAKE, Emma Jane
Appointed Date: 09 September 1997

Director
BRAKE, Emma Jane
Appointed Date: 11 January 2013
55 years old

Director
HILLARD, Richard John
Appointed Date: 10 April 1992
73 years old

Director
MANCEY, Howard Stephen
Appointed Date: 06 January 1998
58 years old

Resigned Directors

Secretary
HILLARD, Linda
Resigned: 09 September 1997
Appointed Date: 10 April 1992

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 10 April 1992
Appointed Date: 31 March 1992

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 10 April 1992
Appointed Date: 31 March 1992

Persons With Significant Control

Tuscan (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

YMT LIMITED Events

12 Apr 2017
Confirmation statement made on 31 March 2017 with updates
14 Apr 2016
Full accounts made up to 31 August 2015
06 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000

13 May 2015
Full accounts made up to 31 August 2014
06 May 2015
Registration of charge 027023790008, created on 5 May 2015
...
... and 73 more events
13 May 1992
Registered office changed on 13/05/92 from: 84 temple chambers temple avenue london EC4Y 0HP

13 May 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Apr 1992
Company name changed backlea LIMITED\certificate issued on 21/04/92

16 Apr 1992
Company name changed\certificate issued on 16/04/92
31 Mar 1992
Incorporation

YMT LIMITED Charges

5 May 2015
Charge code 0270 2379 0008
Delivered: 6 May 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
4 August 2009
Legal charge
Delivered: 6 August 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Tuscan house geroge smith way lufton yeovil somerset t/no…
15 May 2009
Legal charge
Delivered: 20 May 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Tuscan house george smith way lufton yeovil somerset.
6 July 2006
Legal charge
Delivered: 15 September 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 4 brympton way lynx west trading estate yeovil…
5 July 2004
Debenture
Delivered: 15 July 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 July 1996
Debenture
Delivered: 2 August 1996
Status: Satisfied on 21 January 2005
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 June 1994
Legal mortgage
Delivered: 24 June 1994
Status: Satisfied on 14 March 1996
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a plot 4 brympton way, lynx west trading…
4 September 1992
Mortgage debenture
Delivered: 11 September 1992
Status: Satisfied on 14 August 1996
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…