Company NameYCP (Construction) Limited
Company StatusActive
Company Number11563057
CategoryPrivate Limited Company
Incorporation Date11 September 2018(5 years, 7 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Richard Howard Butterfield
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPermanent House 1 Dundas Street
Huddersfield
West Yorkshire
HD1 2EX
Director NameMr Pritpal Singh Ahluwalia
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2023(4 years, 6 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPermanent House 1 Dundas Street
Huddersfield
West Yorkshire
HD1 2EX
Director NameMr Sukhpal Singh Ahluwalia
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2023(4 years, 6 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPermanent House 1 Dundas Street
Huddersfield
West Yorkshire
HD1 2EX
Director NameMr Paul Stewart Brown
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2023(4 years, 6 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPermanent House 1 Dundas Street
Huddersfield
West Yorkshire
HD1 2EX
Director NameMr Stewart Paul Brown
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPermanent House 1 Dundas Street
Huddersfield
West Yorkshire
HD1 2EX

Location

Registered AddressPermanent House
1 Dundas Street
Huddersfield
West Yorkshire
HD1 2EX
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 September 2023 (7 months, 1 week ago)
Next Return Due24 September 2024 (5 months, 1 week from now)

Filing History

13 October 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
22 September 2023Confirmation statement made on 10 September 2023 with updates (4 pages)
19 April 2023Appointment of Mr Pritpal Singh Ahluwalia as a director on 6 April 2023 (2 pages)
19 April 2023Change of details for Dominus Ycp Limited as a person with significant control on 6 April 2023 (2 pages)
19 April 2023Appointment of Mr Sukhpal Singh Ahluwalia as a director on 6 April 2023 (2 pages)
19 April 2023Cessation of Stewart Paul Brown as a person with significant control on 6 April 2023 (1 page)
19 April 2023Notification of Dominus Ycp Limited as a person with significant control on 6 April 2023 (2 pages)
19 April 2023Appointment of Mr Paul Stewart Brown as a director on 6 April 2023 (2 pages)
19 April 2023Termination of appointment of Stewart Paul Brown as a director on 6 April 2023 (1 page)
30 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
13 September 2022Confirmation statement made on 10 September 2022 with no updates (3 pages)
1 October 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
14 September 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
15 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
9 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
15 May 2020Previous accounting period extended from 30 September 2019 to 31 December 2019 (1 page)
18 September 2019Second filing of a statement of capital following an allotment of shares on 31 December 2018
  • GBP 2
(7 pages)
17 September 2019Confirmation statement made on 10 September 2019 with updates (5 pages)
15 January 2019Notification of Richard Howard Butterfield as a person with significant control on 31 December 2018 (2 pages)
15 January 2019Statement of capital following an allotment of shares on 31 December 2018
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 18/09/2019
(4 pages)
15 January 2019Notification of Stewart Brown as a person with significant control on 31 December 2018 (2 pages)
15 January 2019Cessation of Yorkshire Country Properties Limited as a person with significant control on 31 December 2018 (1 page)
11 September 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-09-11
  • GBP 1
(32 pages)