Company NameYatebank Services Ltd
DirectorsSunita Odedra and Dilipkumar Odedra
Company StatusActive
Company Number06849916
CategoryPrivate Limited Company
Incorporation Date17 March 2009(15 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameSunita Odedra
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2009(1 month, 2 weeks after company formation)
Appointment Duration14 years, 12 months
RoleManager
Correspondence AddressLewis House Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
Director NameDilipkumar Odedra
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2009(1 month, 2 weeks after company formation)
Appointment Duration14 years, 12 months
RoleManager
Correspondence AddressLewis House Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
Secretary NameDilipkumar Odedra
NationalityBritish
StatusCurrent
Appointed01 May 2009(1 month, 2 weeks after company formation)
Appointment Duration14 years, 12 months
RoleCompany Director
Correspondence AddressLewis House Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered AddressLewis House
Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Chesterford
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaGreat Chesterford
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Dilip Odedra
50.00%
Ordinary
1 at £1Sunita Odedra
50.00%
Ordinary

Financials

Year2014
Net Worth£9
Cash£11,893
Current Liabilities£48,849

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Filing History

29 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
20 July 2020Confirmation statement made on 20 July 2020 with updates (5 pages)
12 July 2020Director's details changed for Dilip Odedra on 10 July 2020 (2 pages)
12 July 2020Change of details for Mr Dilip Odedra as a person with significant control on 10 July 2020 (2 pages)
12 July 2020Secretary's details changed for Dilip Odedra on 10 July 2020 (1 page)
16 April 2020Confirmation statement made on 17 March 2020 with updates (4 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
22 May 2019Confirmation statement made on 17 March 2019 with updates (4 pages)
24 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
11 April 2018Confirmation statement made on 17 March 2018 with updates (4 pages)
17 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
17 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 April 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(5 pages)
18 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(5 pages)
9 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(5 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(5 pages)
14 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(5 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 April 2013Director's details changed for Sunita Odedra on 24 April 2013 (2 pages)
29 April 2013Director's details changed for Dilip Odedra on 24 April 2013 (2 pages)
29 April 2013Secretary's details changed for Dilip Odedra on 24 April 2013 (2 pages)
29 April 2013Secretary's details changed for Dilip Odedra on 24 April 2013 (2 pages)
29 April 2013Director's details changed for Dilip Odedra on 24 April 2013 (2 pages)
29 April 2013Director's details changed for Sunita Odedra on 24 April 2013 (2 pages)
15 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
10 January 2010Statement of capital following an allotment of shares on 1 May 2009
  • GBP 3
(2 pages)
10 January 2010Appointment of Dilip Odedra as a secretary (1 page)
10 January 2010Appointment of Sunita Odedra as a director (2 pages)
10 January 2010Appointment of Dilip Odedra as a director (2 pages)
10 January 2010Appointment of Dilip Odedra as a secretary (1 page)
10 January 2010Statement of capital following an allotment of shares on 1 May 2009
  • GBP 3
(2 pages)
10 January 2010Appointment of Dilip Odedra as a director (2 pages)
10 January 2010Appointment of Sunita Odedra as a director (2 pages)
10 January 2010Statement of capital following an allotment of shares on 1 May 2009
  • GBP 3
(2 pages)
22 September 2009Appointment terminated director yomtov jacobs (1 page)
22 September 2009Appointment terminated director yomtov jacobs (1 page)
22 September 2009Registered office changed on 22/09/2009 from 39A leicester road salford manchester M7 4AS (1 page)
22 September 2009Registered office changed on 22/09/2009 from 39A leicester road salford manchester M7 4AS (1 page)
17 March 2009Incorporation (9 pages)
17 March 2009Incorporation (9 pages)