YIACOUMIS Z LIMITED
SALE

Hellopages » Greater Manchester » Trafford » M33 7AN

Company number 04260158
Status Active
Incorporation Date 26 July 2001
Company Type Private Limited Company
Address 66 CROSS STREET, SALE, CHESHIRE, M33 7AN
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 forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 26 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of YIACOUMIS Z LIMITED are www.yiacoumisz.co.uk, and www.yiacoumis-z.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Yiacoumis Z Limited is a Private Limited Company. The company registration number is 04260158. Yiacoumis Z Limited has been working since 26 July 2001. The present status of the company is Active. The registered address of Yiacoumis Z Limited is 66 Cross Street Sale Cheshire M33 7an. . NEOPHYTOU, Jacob Jake is a Secretary of the company. YIACOUMIS, Zacharias is a Director of the company. Secretary NEOPHYTOU, Jacob Jake has been resigned. Secretary YIACOUMIS, George has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
NEOPHYTOU, Jacob Jake
Appointed Date: 15 May 2006

Director
YIACOUMIS, Zacharias
Appointed Date: 30 July 2001
76 years old

Resigned Directors

Secretary
NEOPHYTOU, Jacob Jake
Resigned: 18 July 2005
Appointed Date: 30 July 2001

Secretary
YIACOUMIS, George
Resigned: 15 May 2006
Appointed Date: 18 July 2005

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 26 July 2001
Appointed Date: 26 July 2001

Nominee Director
QA NOMINEES LIMITED
Resigned: 26 July 2001
Appointed Date: 26 July 2001

Persons With Significant Control

Mr Zacharias Yiacoumi
Notified on: 1 July 2016
76 years old
Nature of control: Ownership of shares – 75% or more

YIACOUMIS Z LIMITED Events

18 Jan 2017
Total exemption small company accounts made up to 31 July 2016
07 Sep 2016
Confirmation statement made on 26 July 2016 with updates
04 Jan 2016
Total exemption small company accounts made up to 31 July 2015
31 Aug 2015
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-31
  • GBP 1,000

15 Jan 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 37 more events
03 Aug 2001
Ad 31/07/01--------- £ si 98@1=98 £ ic 2/100
03 Aug 2001
Director resigned
03 Aug 2001
Secretary resigned
03 Aug 2001
Registered office changed on 03/08/01 from: the studio st nicholas close elstree hertfordshire WD6 3EW
26 Jul 2001
Incorporation

YIACOUMIS Z LIMITED Charges

20 June 2014
Charge code 0426 0158 0003
Delivered: 3 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property at kendal court, 2 kendal road, shrewsbury…
15 November 2011
Debenture
Delivered: 18 November 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 January 2002
Mortgage deed
Delivered: 12 February 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 77 high street, newport, shropshire.…