Company NameYBA Limited
DirectorYusef Ben Asghar
Company StatusActive
Company Number08700139
CategoryPrivate Limited Company
Incorporation Date20 September 2013(10 years, 7 months ago)
Previous NameEvolution Car Hire And Leasing Limited

Business Activity

Section KFinancial and insurance activities
SIC 64304Activities of open-ended investment companies

Director

Director NameMr Yusef Ben Asghar
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O B Ram & Co Accountants 7 Idle Road
Bradford
BD2 4QA

Location

Registered AddressC/O B Ram & Co Accountants
7 Idle Road
Bradford
BD2 4QA
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBolton and Undercliffe
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Yusef Ben Asghar
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 3 weeks from now)

Filing History

11 January 2024Confirmation statement made on 4 December 2023 with no updates (3 pages)
27 September 2023Micro company accounts made up to 30 September 2022 (5 pages)
27 December 2022Confirmation statement made on 4 December 2022 with no updates (3 pages)
30 September 2022Micro company accounts made up to 30 September 2021 (3 pages)
16 December 2021Confirmation statement made on 4 December 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
14 February 2021Confirmation statement made on 4 December 2020 with no updates (3 pages)
18 December 2020Registered office address changed from Kanapeena Building 40 Oak Lane Bradford BD9 4PX to C/O B Ram & Co Accountants 7 Idle Road Bradford BD2 4QA on 18 December 2020 (1 page)
16 November 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
2 January 2020Confirmation statement made on 4 December 2019 with no updates (3 pages)
1 May 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
2 January 2019Confirmation statement made on 4 December 2018 with no updates (3 pages)
6 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
4 December 2017Confirmation statement made on 4 December 2017 with updates (3 pages)
4 December 2017Confirmation statement made on 4 December 2017 with updates (3 pages)
26 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
10 May 2017Micro company accounts made up to 30 September 2016 (2 pages)
10 May 2017Micro company accounts made up to 30 September 2016 (2 pages)
5 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
13 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
13 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
4 January 2016Company name changed evolution car hire and leasing LIMITED\certificate issued on 04/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-31
(3 pages)
4 January 2016Company name changed evolution car hire and leasing LIMITED\certificate issued on 04/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-31
(3 pages)
2 January 2016Compulsory strike-off action has been discontinued (1 page)
2 January 2016Compulsory strike-off action has been discontinued (1 page)
1 January 2016Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2016-01-01
  • GBP 100
(3 pages)
1 January 2016Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2016-01-01
  • GBP 100
(3 pages)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
29 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
29 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
16 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(3 pages)
16 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(3 pages)
11 July 2014Registered office address changed from Djh Accountants Limited Porthill Lodge High Street, Wolstanton Newcastle Staffordshire ST5 0EZ United Kingdom on 11 July 2014 (1 page)
11 July 2014Registered office address changed from Djh Accountants Limited Porthill Lodge High Street, Wolstanton Newcastle Staffordshire ST5 0EZ United Kingdom on 11 July 2014 (1 page)
20 September 2013Incorporation
Statement of capital on 2013-09-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
20 September 2013Incorporation
Statement of capital on 2013-09-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)