Company number 01222816
Status Active
Incorporation Date 13 August 1975
Company Type Private Limited Company
Address 91 FREDERICK STREET, WALSALL, WEST MIDLANDS, WS2 9NE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 15 November 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of YANSPORT (HOLDINGS) LIMITED are www.yansportholdings.co.uk, and www.yansport-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and two months. Yansport Holdings Limited is a Private Limited Company.
The company registration number is 01222816. Yansport Holdings Limited has been working since 13 August 1975.
The present status of the company is Active. The registered address of Yansport Holdings Limited is 91 Frederick Street Walsall West Midlands Ws2 9ne. . COUSINS, Janet is a Secretary of the company. COUSINS, Ian Philip is a Director of the company. Director HORTON, David Edmund has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
YANSPORT (HOLDINGS) LIMITED Events
2 April 2014
Charge code 0122 2816 0009
Delivered: 3 April 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 97 and 98 frederick street t/no WM397051…
24 September 2003
Legal mortgage
Delivered: 27 September 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H vantage works frederick street walsall t/n WM752452…
24 September 2003
Legal mortgage
Delivered: 27 September 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 97 & 98 frederick street walsall t/n WM397051. With the…
20 June 2001
Debenture
Delivered: 6 July 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 May 1998
Legal charge
Delivered: 21 May 1998
Status: Satisfied
on 23 August 2012
Persons entitled: Barclays Bank PLC
Description: Vantage leather goods frederick street walsall west…
14 August 1991
Legal charge
Delivered: 28 August 1991
Status: Satisfied
on 23 August 2012
Persons entitled: Barclays Bank PLC
Description: F/H property being a barn at rosewin st minver, wadebridge…
3 April 1989
Legal charge
Delivered: 10 April 1989
Status: Satisfied
on 23 August 2012
Persons entitled: Barclays Bank PLC
Description: 97/98 frederick street, walsall, west midlands t/n wm…
14 March 1979
Legal charge
Delivered: 16 March 1979
Status: Satisfied
on 23 August 2012
Persons entitled: Barclays Bank PLC
Description: 6, 7 & 8, matherton rd., Walsall comprised in a lease dated…
28 April 1978
Debenture
Delivered: 10 May 1978
Status: Satisfied
on 23 August 2012
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over undertaking and all property…