YOKO INTERNATIONAL LIMITED
WEDNESBURY

Hellopages » West Midlands » Walsall » WS10 8LP

Company number 04376265
Status Active
Incorporation Date 18 February 2002
Company Type Private Limited Company
Address SITE 2, HEATH ROAD, WEDNESBURY, WEST MIDLANDS, ENGLAND, WS10 8LP
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Registered office address changed from Units 7-8 Block 3 Wednesbury Trading Estate Darlaston Road Wednesbury WS10 7JN to Site 2 Heath Road Wednesbury West Midlands WS10 8LP on 27 April 2016; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of YOKO INTERNATIONAL LIMITED are www.yokointernational.co.uk, and www.yoko-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Bloxwich North Rail Station is 3.5 miles; to Cradley Heath Rail Station is 7.8 miles; to Birmingham Snow Hill Rail Station is 8.3 miles; to Birmingham New Street Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Yoko International Limited is a Private Limited Company. The company registration number is 04376265. Yoko International Limited has been working since 18 February 2002. The present status of the company is Active. The registered address of Yoko International Limited is Site 2 Heath Road Wednesbury West Midlands England Ws10 8lp. . STEVENS, Odette Michelle is a Secretary of the company. WANG, Dan is a Director of the company. Secretary CHEN, Xia has been resigned. Secretary HULL, Andrew Peter has been resigned. Secretary SHEN, Weihong has been resigned. Secretary STEVENS, Odette has been resigned. Secretary WANG, Dan has been resigned. Secretary WANG, Dan has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director PENG, Xiaofeng has been resigned. Director PENG, Xiaofeng has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
STEVENS, Odette Michelle
Appointed Date: 15 April 2015

Director
WANG, Dan
Appointed Date: 01 December 2008
47 years old

Resigned Directors

Secretary
CHEN, Xia
Resigned: 14 May 2004
Appointed Date: 03 February 2003

Secretary
HULL, Andrew Peter
Resigned: 04 March 2009
Appointed Date: 01 December 2008

Secretary
SHEN, Weihong
Resigned: 03 February 2003
Appointed Date: 19 March 2002

Secretary
STEVENS, Odette
Resigned: 05 May 2009
Appointed Date: 04 March 2009

Secretary
WANG, Dan
Resigned: 15 April 2015
Appointed Date: 05 May 2009

Secretary
WANG, Dan
Resigned: 01 December 2008
Appointed Date: 14 May 2004

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 20 February 2002
Appointed Date: 18 February 2002

Director
PENG, Xiaofeng
Resigned: 31 March 2015
Appointed Date: 05 May 2009
50 years old

Director
PENG, Xiaofeng
Resigned: 01 December 2008
Appointed Date: 19 March 2002
50 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 20 February 2002
Appointed Date: 18 February 2002

Persons With Significant Control

Miss Dan Wang
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – 75% or more

YOKO INTERNATIONAL LIMITED Events

25 Jan 2017
Confirmation statement made on 25 January 2017 with updates
27 Apr 2016
Registered office address changed from Units 7-8 Block 3 Wednesbury Trading Estate Darlaston Road Wednesbury WS10 7JN to Site 2 Heath Road Wednesbury West Midlands WS10 8LP on 27 April 2016
20 Apr 2016
Total exemption small company accounts made up to 31 October 2015
27 Jan 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2

31 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 58 more events
26 Mar 2002
Registered office changed on 26/03/02 from: chinese business gazette ground floor 171 earls court road earls court london SW5 9RF
28 Feb 2002
Secretary resigned
28 Feb 2002
Director resigned
28 Feb 2002
Registered office changed on 28/02/02 from: 44 upper belgrave road clifton bristol BS8 2XN
18 Feb 2002
Incorporation

YOKO INTERNATIONAL LIMITED Charges

14 February 2011
Debenture
Delivered: 16 February 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 March 2006
Rent deposit deed
Delivered: 1 April 2006
Status: Satisfied on 11 June 2015
Persons entitled: Emperor Trustee One Limited and Emperor Trustee Two Limited
Description: Interest in all monies standing to the credit of the…