YOUNGSAVE COMPANY LIMITED
SUNDERLAND

Hellopages » Tyne and Wear » Sunderland » SR1 2QF

Company number 02780316
Status Active
Incorporation Date 18 January 1993
Company Type Private Limited Company
Address VICTORIA HOUSE, TOWARD ROAD, SUNDERLAND, TYNE AND WEAR, SR1 2QF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Total exemption small company accounts made up to 31 July 2016; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of YOUNGSAVE COMPANY LIMITED are www.youngsavecompany.co.uk, and www.youngsave-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. Youngsave Company Limited is a Private Limited Company. The company registration number is 02780316. Youngsave Company Limited has been working since 18 January 1993. The present status of the company is Active. The registered address of Youngsave Company Limited is Victoria House Toward Road Sunderland Tyne and Wear Sr1 2qf. . FREEMAN, Edwina Roberte Renee is a Secretary of the company. FREEMAN, Derek is a Director of the company. Secretary MCELROY, Julie has been resigned. Secretary MOULD, Judith has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Secretary NORHAM HOUSE SECRETARY LIMITED has been resigned. Director MCELROY, Julie has been resigned. Director MCELROY, Julie has been resigned. Director MCELROY, Peter has been resigned. Director MOULD, Judith has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
FREEMAN, Edwina Roberte Renee
Appointed Date: 20 June 2006

Director
FREEMAN, Derek
Appointed Date: 20 March 2006
78 years old

Resigned Directors

Secretary
MCELROY, Julie
Resigned: 18 January 1994
Appointed Date: 02 February 1993

Secretary
MOULD, Judith
Resigned: 24 March 2006
Appointed Date: 27 August 1993

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 18 January 1994
Appointed Date: 18 January 1993

Secretary
NORHAM HOUSE SECRETARY LIMITED
Resigned: 20 June 2006
Appointed Date: 24 March 2006

Director
MCELROY, Julie
Resigned: 27 August 1993
Appointed Date: 27 August 1993
71 years old

Director
MCELROY, Julie
Resigned: 24 March 2006
71 years old

Director
MCELROY, Peter
Resigned: 24 March 2006
Appointed Date: 02 February 1993
72 years old

Director
MOULD, Judith
Resigned: 24 March 2006
Appointed Date: 27 August 1993
75 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 18 January 1994
Appointed Date: 18 January 1993

Persons With Significant Control

Milltech Training Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

YOUNGSAVE COMPANY LIMITED Events

20 Jan 2017
Confirmation statement made on 18 January 2017 with updates
29 Nov 2016
Total exemption small company accounts made up to 31 July 2016
16 Feb 2016
Total exemption small company accounts made up to 31 July 2015
20 Jan 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100

05 Mar 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 67 more events
24 Mar 1993
Memorandum and Articles of Association
21 Feb 1993
Secretary resigned;new secretary appointed

21 Feb 1993
New secretary appointed;new director appointed

21 Feb 1993
Registered office changed on 21/02/93 from: 2 baches street london N1 6UB

18 Jan 1993
Incorporation

YOUNGSAVE COMPANY LIMITED Charges

24 March 2006
Debenture
Delivered: 6 April 2006
Status: Satisfied on 26 March 2010
Persons entitled: Peter Mcelroy and Julie Mcelroy and Judith Mould
Description: Fixed equitable charge over all land fixed charges over all…
24 March 2006
Debenture
Delivered: 30 March 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
29 September 1994
Legal charge
Delivered: 15 October 1994
Status: Satisfied on 1 April 2006
Persons entitled: Tsb Bank PLC
Description: 38 and 39 frederick street, sunderland, tyne and wear.
14 April 1993
Mortgage debenture
Delivered: 25 April 1993
Status: Satisfied on 1 April 2006
Persons entitled: Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…