Company NameYRK Enterprises Ltd
DirectorYogesh Parmar
Company StatusActive
Company Number11847901
CategoryPrivate Limited Company
Incorporation Date26 February 2019(5 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Yogesh Parmar
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2019(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address305 Roundhay Road
Leeds
LS8 4HT
Director NameMr Rajan Bhabra
Date of BirthOctober 1971 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed26 February 2019(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressDunbar House 2
Sheepscar Court
LS7 2BB

Location

Registered Address305 Roundhay Road
Leeds
LS8 4HT
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardGipton and Harehills
Built Up AreaWest Yorkshire
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Charges

21 January 2022Delivered on: 25 January 2022
Persons entitled: Myncare Solutions LTD

Classification: A registered charge
Particulars: 169 aketon road, castleford WF10 5DY registered at hm land registry under title number WYK286746.
Outstanding

Filing History

27 November 2023Director's details changed for Mr Yogesh Parmar on 27 November 2023 (2 pages)
27 November 2023Director's details changed for Mr Yogesh Parmar on 27 November 2023 (2 pages)
27 November 2023Change of details for Mr Yogesh Parmar as a person with significant control on 27 November 2023 (2 pages)
21 November 2023Registered office address changed from Alm Accounts, Kybc Great North Road Darrington Pontefract WF8 3HR England to 305 Roundhay Road Leeds LS8 4HT on 21 November 2023 (1 page)
20 September 2023Registered office address changed from C/O Alm Accounts, Office 37 Roydsdale Way Euroway Industrial Estate Bradford BD4 6SE England to Alm Accounts, Kybc Great North Road Darrington Pontefract WF8 3HR on 20 September 2023 (1 page)
6 September 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
18 March 2023Compulsory strike-off action has been discontinued (1 page)
17 March 2023Total exemption full accounts made up to 28 February 2022 (6 pages)
7 February 2023First Gazette notice for compulsory strike-off (1 page)
7 July 2022Confirmation statement made on 7 July 2022 with updates (3 pages)
6 July 2022Registered office address changed from C/0 Cloud Bookkeeping and Payroll Ltd Office 38 Eurowayhouse, Roydsdale Way Bradford BD4 6SE England to C/O Alm Accounts, Office 37 Roydsdale Way Euroway Industrial Estate Bradford BD4 6SE on 6 July 2022 (1 page)
7 June 2022Termination of appointment of Rajan Bhabra as a director on 6 June 2022 (1 page)
26 January 2022Total exemption full accounts made up to 28 February 2021 (6 pages)
25 January 2022Registration of charge 118479010001, created on 21 January 2022 (8 pages)
13 January 2022Cessation of Rajan Bhabra as a person with significant control on 2 January 2022 (1 page)
6 December 2021Registered office address changed from C/O Cloud Bookkeeping, Park House Bradford Road Birstall Batley WF17 9PH England to C/0 Cloud Bookkeeping and Payroll Ltd Office 38 Eurowayhouse, Roydsdale Way Bradford BD4 6SE on 6 December 2021 (1 page)
24 November 2021Confirmation statement made on 24 November 2021 with updates (4 pages)
23 November 2021Registered office address changed from Unit 9 Gemini Park Sheepscar Way Leeds LS7 3JB England to C/O Cloud Bookkeeping, Park House Bradford Road Birstall Batley WF17 9PH on 23 November 2021 (1 page)
22 March 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
26 February 2021Total exemption full accounts made up to 28 February 2020 (5 pages)
10 November 2020Compulsory strike-off action has been discontinued (1 page)
9 November 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
9 November 2020Registered office address changed from Dunbar House 2 Sheepscar Court LS7 2BB England to Unit 9 Gemini Park Sheepscar Way Leeds LS7 3JB on 9 November 2020 (1 page)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
26 February 2019Incorporation
Statement of capital on 2019-02-26
  • GBP 2
(30 pages)