Company NameYorkshire Components Limited
DirectorTazarab Hussain
Company StatusActive - Proposal to Strike off
Company Number09099132
CategoryPrivate Limited Company
Incorporation Date24 June 2014(9 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery

Directors

Director NameMr Tazarab Hussain
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2019(5 years, 4 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Excelsior Mills
Birstall
Batley
West Yorkshire
WF17 9JX
Director NameMr Talat Mahmood
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Excelsior Mills
Birstall
Batley
West Yorkshire
WF17 9JX
Director NameMr Basharat Hussain
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Excelsior Mills
Birstall
Batley
West Yorkshire
WF17 9JX
Director NameMr Nazabat Hussain
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2019(5 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Excelsior Mills
Birstall
Batley
West Yorkshire
WF17 9JX

Contact

Telephone01924 422000
Telephone regionWakefield

Location

Registered AddressUnit 1 Excelsior Mills
Birstall
Batley
West Yorkshire
WF17 9JX
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return22 July 2022 (1 year, 9 months ago)
Next Return Due5 August 2023 (overdue)

Charges

6 December 2019Delivered on: 18 December 2019
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
7 October 2014Delivered on: 8 October 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
7 October 2014Delivered on: 7 October 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding

Filing History

17 November 2020Termination of appointment of Basharat Hussain as a director on 17 November 2020 (1 page)
22 July 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
18 December 2019Registration of charge 090991320003, created on 6 December 2019 (25 pages)
25 October 2019Appointment of Mr Tazarab Hussain as a director on 25 October 2019 (2 pages)
25 October 2019Appointment of Mr Nazabat Hussain as a director on 25 October 2019 (2 pages)
22 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
9 December 2018Total exemption full accounts made up to 30 June 2018 (11 pages)
25 July 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
30 January 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
21 September 2017Cessation of Talat Mahmood as a person with significant control on 21 September 2017 (1 page)
21 September 2017Notification of Yorkshire Components Holdings Limited as a person with significant control on 21 September 2017 (2 pages)
21 September 2017Notification of Yorkshire Components Holdings Limited as a person with significant control on 20 July 2017 (2 pages)
21 September 2017Cessation of Talat Mahmood as a person with significant control on 20 July 2017 (1 page)
21 September 2017Cessation of Basharat Hussain as a person with significant control on 20 July 2017 (1 page)
21 September 2017Confirmation statement made on 22 July 2017 with updates (4 pages)
21 September 2017Confirmation statement made on 22 July 2017 with updates (4 pages)
21 September 2017Notification of Yorkshire Components Holdings Limited as a person with significant control on 20 July 2017 (2 pages)
21 September 2017Cessation of Talat Mahmood as a person with significant control on 20 July 2017 (1 page)
21 September 2017Cessation of Basharat Hussain as a person with significant control on 20 July 2017 (1 page)
21 September 2017Cessation of Basharat Hussain as a person with significant control on 21 September 2017 (1 page)
28 July 2017Termination of appointment of Talat Mahmood as a director on 20 July 2017 (2 pages)
28 July 2017Termination of appointment of Talat Mahmood as a director on 20 July 2017 (2 pages)
19 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
22 July 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
22 July 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
28 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
28 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
10 August 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(3 pages)
10 August 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(3 pages)
8 October 2014Registration of charge 090991320002, created on 7 October 2014 (23 pages)
8 October 2014Registration of charge 090991320002, created on 7 October 2014 (23 pages)
8 October 2014Registration of charge 090991320002, created on 7 October 2014 (23 pages)
7 October 2014Registration of charge 090991320001, created on 7 October 2014 (13 pages)
7 October 2014Registration of charge 090991320001, created on 7 October 2014 (13 pages)
7 October 2014Registration of charge 090991320001, created on 7 October 2014 (13 pages)
24 June 2014Incorporation
Statement of capital on 2014-06-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
24 June 2014Incorporation
Statement of capital on 2014-06-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
24 June 2014Incorporation
Statement of capital on 2014-06-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)