YAMGO LTD
SWANSEA EQUITY PROMOTIONS LIMITED

Hellopages » Swansea » Swansea » SA1 8PH

Company number 03597254
Status Active
Incorporation Date 13 July 1998
Company Type Private Limited Company
Address UNIT 1 TECHNIUM 1, KINGS ROAD, SWANSEA, SA1 8PH
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Confirmation statement made on 13 July 2016 with updates; Accounts for a small company made up to 31 December 2014. The most likely internet sites of YAMGO LTD are www.yamgo.co.uk, and www.yamgo.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. Yamgo Ltd is a Private Limited Company. The company registration number is 03597254. Yamgo Ltd has been working since 13 July 1998. The present status of the company is Active. The registered address of Yamgo Ltd is Unit 1 Technium 1 Kings Road Swansea Sa1 8ph. . DENNY, Trevor is a Director of the company. ELLISON, Shaun is a Director of the company. MOREAU, David Roger is a Director of the company. MULLINS, Ian Robert is a Director of the company. QUINN, John Barry is a Director of the company. Secretary FARRON, Jo Lesley has been resigned. Secretary FOALE, Stephen John has been resigned. Secretary MULLINS, Jacqui Helen has been resigned. Director COGHLAN, Colin John has been resigned. Director LYMPANY, Simon has been resigned. Director TOWNSHEND, Michael Keith has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
DENNY, Trevor
Appointed Date: 16 March 2012
69 years old

Director
ELLISON, Shaun
Appointed Date: 12 December 2005
59 years old

Director
MOREAU, David Roger
Appointed Date: 13 August 2012
67 years old

Director
MULLINS, Ian Robert
Appointed Date: 13 July 1998
52 years old

Director
QUINN, John Barry
Appointed Date: 01 October 2009
70 years old

Resigned Directors

Secretary
FARRON, Jo Lesley
Resigned: 30 November 1999
Appointed Date: 13 July 1998

Secretary
FOALE, Stephen John
Resigned: 28 February 2010
Appointed Date: 12 January 2007

Secretary
MULLINS, Jacqui Helen
Resigned: 12 January 2007
Appointed Date: 30 November 1999

Director
COGHLAN, Colin John
Resigned: 19 August 2009
Appointed Date: 26 April 2007
60 years old

Director
LYMPANY, Simon
Resigned: 01 July 2006
Appointed Date: 12 February 2004
57 years old

Director
TOWNSHEND, Michael Keith
Resigned: 09 December 2009
Appointed Date: 01 October 2009
56 years old

Persons With Significant Control

Mr Ian Robert Mullins
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

YAMGO LTD Events

21 Oct 2016
Accounts for a small company made up to 31 December 2015
28 Jul 2016
Confirmation statement made on 13 July 2016 with updates
09 Oct 2015
Accounts for a small company made up to 31 December 2014
11 Aug 2015
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 39,997.5

20 Apr 2015
Statement of capital following an allotment of shares on 31 December 2014
  • GBP 39,997.50

...
... and 84 more events
15 Apr 2000
Secretary resigned
15 Apr 2000
New secretary appointed
16 Mar 2000
Accounts for a small company made up to 31 July 1999
04 Nov 1999
Return made up to 13/07/99; full list of members
13 Jul 1998
Incorporation

Similar Companies

YAMESK LIMITED YAMFEAST LTD YAMHA LTD YAMHURST LIMITED YAMI LTD YAMI SUSHI LIMITED YAMIB LIMITED