Ypp Groundworks & Civils Ltd (reg no 08876615) is a private limited company created on 2014-02-05. This business is located at 3Rd Floor Westfield House, 60 Charter Row, Sheffield S1 3FZ. Having undergone a change in 2022-03-11, the previous name the firm utilized was Yorkshire Pro-Paving & Groundworks Ltd. Ypp Groundworks & Civils Ltd operates SIC: 42990 which stands for "construction of other civil engineering projects n.e.c.", SIC: 43120 - "site preparation", SIC: 43999 - "other specialised construction activities not elsewhere classified".

Company details

Name Ypp Groundworks & Civils Ltd
Number 08876615
Date of Incorporation: Wed, 5th Feb 2014
End of financial year: 31 March
Address: 3rd Floor Westfield House, 60 Charter Row, Sheffield, S1 3FZ
SIC code: 42990 - Construction of other civil engineering projects n.e.c.
43120 - Site preparation
43999 - Other specialised construction activities not elsewhere classified

As for the 2 directors that can be found in the aforementioned company, we can name: Kylie A. (appointed on 11 June 2018), Thomas A. (appointment date: 05 February 2014). The Companies House indexes 3 persons of significant control, namely: Ypp Groundworks Holdings Ltd can be reached at Duncan Avenue, LS21 3LN Otley, West Yorkshire. This corporate PSC has over 3/4 of shares, 3/4 to full of voting rights. Thomas A. has 1/2 or less of shares, 1/2 or less of voting rights, Kylie A. has 1/2 or less of shares, 1/2 or less of voting rights.

Directors

Accounts data

Date of Accounts 2016-03-31 2017-03-31 2018-03-31 2019-03-31 2020-03-31 2021-03-31 2022-03-31
Current Assets 321,700 471,941 897,502 1,127,761 1,350,337 2,574,279 1,920,449
Fixed Assets 26,591 31,629 192,413 419,953 488,988 16,642 53,188
Total Assets Less Current Liabilities 209,537 235,089 596,006 1,100,828 1,118,695 1,063,528 1,152,256

People with significant control

Ypp Groundworks Holdings Ltd
1 April 2020
Address 32 Duncan Avenue, Otley, West Yorkshire, LS21 3LN, England
Legal authority Companies Act 2006
Legal form Limited Company
Nature of control: 75,01-100% shares
75,01-100% voting rights
Thomas A.
6 April 2016 - 1 April 2020
Nature of control: 25-50% voting rights
25-50% shares
Kylie A.
6 April 2016 - 1 April 2020
Nature of control: 25-50% voting rights
25-50% shares

Filings

Categories:
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
(AD01) New registered office address 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ. Change occurred on 2023-06-22. Company's previous address: Suite 4, Chevin Mill Leeds Road Otley West Yorkshire LS21 1BT England.
filed on: 22nd, June 2023 | address
Free Download (2 pages)