Y & S Securities Limited

DataGardener
dissolved

Y & S Securities Limited

03304054Private Limited With Share Capital

Gamma House, Laser Quay, Culpeper Close, Rochester, ME24HU
Incorporated

17/01/1997

Company Age

29 years

Directors

2

Employees

SIC Code

46342

Risk

Company Overview

Registration, classification & business activity

Y & S Securities Limited (03304054) is a private limited with share capital incorporated on 17/01/1997 (29 years old) and registered in rochester, ME24HU. The company operates under SIC code 46342 - wholesale of wine, beer, spirits and other alcoholic beverages.

Private Limited With Share Capital
SIC: 46342
Incorporated 17/01/1997
ME24HU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

5

Registered

5

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

78
Gazette Dissolved Compulsory
Category:Gazette
Date:04-08-2015
Gazette Notice Compulsory
Category:Gazette
Date:21-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-03-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-02-2011
Appoint Person Director Company With Name
Category:Officers
Date:28-07-2010
Termination Director Company With Name
Category:Officers
Date:08-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:31-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-07-2009
Accounts Amended With Made Up Date
Category:Accounts
Date:03-07-2009
Legacy
Category:Address
Date:28-04-2009
Accounts Amended With Made Up Date
Category:Accounts
Date:20-04-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-04-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-04-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-04-2009
Legacy
Category:Annual Return
Date:19-02-2009
Legacy
Category:Address
Date:31-12-2008
Legacy
Category:Annual Return
Date:12-08-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-08-2007
Legacy
Category:Annual Return
Date:29-01-2007
Legacy
Category:Mortgage
Date:24-10-2006
Legacy
Category:Address
Date:11-09-2006
Legacy
Category:Annual Return
Date:14-03-2006
Legacy
Category:Annual Return
Date:27-01-2005
Legacy
Category:Officers
Date:05-08-2004
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-08-2004
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-08-2004
Legacy
Category:Annual Return
Date:05-08-2004
Restoration Order Of Court
Category:Restoration
Date:04-08-2004
Gazette Dissolved Compulsary
Category:Gazette
Date:04-11-2003
Gazette Notice Compulsary
Category:Gazette
Date:22-07-2003
Legacy
Category:Officers
Date:08-07-2002
Legacy
Category:Officers
Date:08-07-2002
Legacy
Category:Officers
Date:08-07-2002
Legacy
Category:Officers
Date:08-07-2002
Legacy
Category:Officers
Date:21-03-2002
Legacy
Category:Annual Return
Date:04-03-2002
Legacy
Category:Officers
Date:15-02-2002
Legacy
Category:Address
Date:08-02-2002
Legacy
Category:Officers
Date:06-02-2002
Legacy
Category:Officers
Date:06-02-2002
Legacy
Category:Annual Return
Date:13-08-2001
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-08-2001
Legacy
Category:Annual Return
Date:12-02-2001
Legacy
Category:Officers
Date:16-01-2001
Legacy
Category:Officers
Date:16-01-2001
Legacy
Category:Officers
Date:16-01-2001
Legacy
Category:Officers
Date:16-01-2001
Legacy
Category:Address
Date:16-01-2001
Legacy
Category:Mortgage
Date:22-11-2000
Legacy
Category:Mortgage
Date:18-10-2000
Accounts With Accounts Type Dormant
Category:Accounts
Date:21-03-2000
Resolution
Category:Resolution
Date:13-03-2000
Legacy
Category:Officers
Date:11-08-1999
Legacy
Category:Mortgage
Date:19-07-1999
Legacy
Category:Mortgage
Date:02-06-1999
Legacy
Category:Officers
Date:21-05-1999
Legacy
Category:Officers
Date:20-05-1999
Legacy
Category:Address
Date:27-04-1999
Accounts With Accounts Type Dormant
Category:Accounts
Date:16-04-1999
Resolution
Category:Resolution
Date:16-04-1999
Legacy
Category:Annual Return
Date:22-01-1999
Legacy
Category:Gazette
Date:07-07-1998
Gazette Notice Compulsary
Category:Gazette
Date:07-07-1998
Legacy
Category:Accounts
Date:13-02-1997
Legacy
Category:Capital
Date:13-02-1997
Resolution
Category:Resolution
Date:29-01-1997
Resolution
Category:Resolution
Date:29-01-1997
Resolution
Category:Resolution
Date:29-01-1997
Legacy
Category:Officers
Date:23-01-1997
Incorporation Company
Category:Incorporation
Date:17-01-1997

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/12/2014
Filing Date31/12/2013
Latest Accounts31/03/2013

Trading Addresses

Gamma House, Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent, ME24HU

Related Companies

1

Contact

Gamma House, Laser Quay, Culpeper Close, Rochester, ME24HU