YORKWAY CONSTRUCTION LIMITED
MONKS CROSS STORERESET LIMITED

Hellopages » North Yorkshire » York » YO32 9GZ

Company number 03821412
Status Active
Incorporation Date 6 August 1999
Company Type Private Limited Company
Address COLENSO HOUSE OMEGA 1, MONKS CROSS DRIVE, MONKS CROSS, YO32 9GZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 6 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of YORKWAY CONSTRUCTION LIMITED are www.yorkwayconstruction.co.uk, and www.yorkway-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. The distance to to Poppleton Rail Station is 4.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Yorkway Construction Limited is a Private Limited Company. The company registration number is 03821412. Yorkway Construction Limited has been working since 06 August 1999. The present status of the company is Active. The registered address of Yorkway Construction Limited is Colenso House Omega 1 Monks Cross Drive Monks Cross Yo32 9gz. The company`s financial liabilities are £245.86k. It is £14.63k against last year. The cash in hand is £293.52k. It is £14.58k against last year. And the total assets are £293.88k, which is £14.85k against last year. HEWITT, Celia Margaret is a Secretary of the company. HEWITT, Celia Margaret is a Director of the company. HEWITT, John Peter is a Director of the company. Secretary EELES, John Lincoln has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


yorkway construction Key Finiance

LIABILITIES £245.86k
+6%
CASH £293.52k
+5%
TOTAL ASSETS £293.88k
+5%
All Financial Figures

Current Directors

Secretary
HEWITT, Celia Margaret
Appointed Date: 20 January 2014

Director
HEWITT, Celia Margaret
Appointed Date: 15 October 1999
78 years old

Director
HEWITT, John Peter
Appointed Date: 15 October 1999
78 years old

Resigned Directors

Secretary
EELES, John Lincoln
Resigned: 20 January 2014
Appointed Date: 15 October 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 October 1999
Appointed Date: 06 August 1999

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 15 October 1999
Appointed Date: 06 August 1999

Persons With Significant Control

Mr John Peter Hewitt
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

YORKWAY CONSTRUCTION LIMITED Events

16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Aug 2016
Confirmation statement made on 6 August 2016 with updates
14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
20 Aug 2015
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 600,000

22 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 55 more events
04 Nov 1999
Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital

04 Nov 1999
£ nc 1000/1000000 15/10/99
02 Nov 1999
Secretary resigned
02 Nov 1999
Director resigned
06 Aug 1999
Incorporation

YORKWAY CONSTRUCTION LIMITED Charges

17 January 2008
Legal charge
Delivered: 24 January 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 4 south parade wakefield. By way of fixed charge the…
14 July 2006
Legal charge
Delivered: 25 July 2006
Status: Satisfied on 24 January 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 4 south parade wakefield t/no WYK415590. By way of fixed…