Company number 05595945
Status Active
Incorporation Date 18 October 2005
Company Type Private Limited Company
Address THE POPLARS, QUARRY ROAD TREBOETH, SWANSEA, WEST GLAMORGAN, SA5 9DJ
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc
Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 13 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
GBP 1
. The most likely internet sites of YELLOWSTAR TRADING LIMITED are www.yellowstartrading.co.uk, and www.yellowstar-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Yellowstar Trading Limited is a Private Limited Company.
The company registration number is 05595945. Yellowstar Trading Limited has been working since 18 October 2005.
The present status of the company is Active. The registered address of Yellowstar Trading Limited is The Poplars Quarry Road Treboeth Swansea West Glamorgan Sa5 9dj. . BISHOP, Sara Louise is a Secretary of the company. BISHOP, Calvin William is a Director of the company. BISHOP, Sara Louise is a Director of the company. Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director PARAMOUNT PROPERTIES(UK) LIMITED has been resigned. The company operates in "Sale of used cars and light motor vehicles".
Current Directors
Resigned Directors
Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 18 October 2005
Appointed Date: 18 October 2005
Director
PARAMOUNT PROPERTIES(UK) LIMITED
Resigned: 18 October 2005
Appointed Date: 18 October 2005
Persons With Significant Control
YELLOWSTAR TRADING LIMITED Events
13 Oct 2016
Confirmation statement made on 13 October 2016 with updates
08 Mar 2016
Total exemption small company accounts made up to 31 December 2015
19 Oct 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
03 Jun 2015
Total exemption small company accounts made up to 31 December 2014
28 Oct 2014
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
...
... and 23 more events
04 Nov 2005
Registered office changed on 04/11/05 from: 35 firs avenue london N11 3NE
04 Nov 2005
New director appointed
04 Nov 2005
New secretary appointed;new director appointed
03 Nov 2005
Ad 25/10/05--------- £ si 2@1=2 £ ic 1/3
18 Oct 2005
Incorporation
16 January 2012
Legal mortgage
Delivered: 18 January 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land on the east side of neath road ladore t/no. WA636171…
16 January 2012
Legal mortgage
Delivered: 18 January 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property k/a kingsbridge commercial centre swansea road…
1 February 2006
Debenture
Delivered: 7 February 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…