YASTEC LIMITED
LONDON

Hellopages » Greater London » Westminster » W1F 7LD

Company number 03022360
Status Active
Incorporation Date 15 February 1995
Company Type Private Limited Company
Address PALLADIUM HOUSE, 1-4 ARGYLL STREET, LONDON, W1F 7LD
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Director's details changed for Mr Yasar Hasan on 23 February 2017; Confirmation statement made on 15 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of YASTEC LIMITED are www.yastec.co.uk, and www.yastec.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Yastec Limited is a Private Limited Company. The company registration number is 03022360. Yastec Limited has been working since 15 February 1995. The present status of the company is Active. The registered address of Yastec Limited is Palladium House 1 4 Argyll Street London W1f 7ld. The company`s financial liabilities are £101.82k. It is £7.98k against last year. The cash in hand is £4.42k. It is £1.47k against last year. And the total assets are £4.53k, which is £1.47k against last year. WALKER, Janet is a Secretary of the company. HASAN, Yasar is a Director of the company. Secretary HAMOUDI, Saad has been resigned. Secretary WALKER, Janet has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director HAMOUDI, Saad has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Information technology consultancy activities".


yastec Key Finiance

LIABILITIES £101.82k
+8%
CASH £4.42k
+49%
TOTAL ASSETS £4.53k
+48%
All Financial Figures

Current Directors

Secretary
WALKER, Janet
Appointed Date: 16 February 1999

Director
HASAN, Yasar
Appointed Date: 15 February 1995
65 years old

Resigned Directors

Secretary
HAMOUDI, Saad
Resigned: 16 February 1999
Appointed Date: 15 February 1995

Secretary
WALKER, Janet
Resigned: 01 February 2005
Appointed Date: 16 February 1999

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 15 February 1995
Appointed Date: 15 February 1995

Director
HAMOUDI, Saad
Resigned: 03 April 2000
Appointed Date: 15 February 1995
69 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 15 February 1995
Appointed Date: 15 February 1995

Persons With Significant Control

Mr Yasar Hasan
Notified on: 30 June 2016
65 years old
Nature of control: Ownership of shares – 75% or more

YASTEC LIMITED Events

23 Feb 2017
Director's details changed for Mr Yasar Hasan on 23 February 2017
23 Feb 2017
Confirmation statement made on 15 February 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
31 Mar 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2

17 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 48 more events
10 Apr 1995
Registered office changed on 10/04/95 from: london house suite 301 19 old court place kensington london W8 4PL
04 Apr 1995
Registered office changed on 04/04/95 from: 372 old street london EC1V 9LT
04 Apr 1995
Secretary resigned;new secretary appointed;new director appointed
04 Apr 1995
Director resigned;new director appointed
15 Feb 1995
Incorporation