DIAL YANKEE LIMITED

Register to unlock more data on OkredoRegister

DIAL YANKEE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05389310

Incorporation date

11/03/2005

Size

Micro Entity

Contacts

Registered address

Registered address

41-63 George Street, Hull HU1 3BACopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2005)
dot icon30/03/2026
Confirmation statement made on 2026-03-11 with no updates
dot icon22/12/2025
Micro company accounts made up to 2025-03-29
dot icon10/11/2025
Change of details for Mr Saad Hammada as a person with significant control on 2022-09-30
dot icon15/04/2025
Registered office address changed from , Beckside Court, Annie Reed Road, Beverley, East Yorkshire, HU17 0LF to 41-63 George Street Hull HU1 3BA on 2025-04-15
dot icon24/03/2025
Confirmation statement made on 2025-03-11 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-29
dot icon27/03/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon12/03/2024
Total exemption full accounts made up to 2023-03-29
dot icon29/08/2023
Appointment of Miss Noura Hamam as a director on 2023-08-01
dot icon22/03/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon18/01/2023
Total exemption full accounts made up to 2022-03-29
dot icon23/12/2022
Change of details for Mr Marciano Majed Mouneimne as a person with significant control on 2022-09-30
dot icon22/12/2022
Previous accounting period shortened from 2022-03-30 to 2022-03-29
dot icon22/12/2022
Change of details for Mr Marciano Majed Mouneimne as a person with significant control on 2022-09-30
dot icon06/10/2022
Director's details changed for Mr Saad Hammada on 2022-09-30
dot icon06/10/2022
Change of details for Mr Saad Hammada as a person with significant control on 2022-09-30
dot icon23/03/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon25/02/2022
Total exemption full accounts made up to 2021-03-31
dot icon21/12/2021
Previous accounting period shortened from 2021-03-31 to 2021-03-30
dot icon21/05/2021
Change of details for Mr Samir Mouneimne as a person with significant control on 2021-01-16
dot icon21/05/2021
Director's details changed for Mr Samir Mouneimne on 2021-01-16
dot icon13/04/2021
Confirmation statement made on 2021-03-11 with updates
dot icon13/04/2021
Director's details changed for Mr Samir Mouneimne on 2021-01-16
dot icon13/04/2021
Change of details for Mr Samir Mouneimne as a person with significant control on 2021-01-16
dot icon08/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon27/03/2020
Confirmation statement made on 2020-03-11 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/03/2019
Confirmation statement made on 2019-03-11 with no updates
dot icon13/03/2019
Change of details for Mr Samir Mouneimne as a person with significant control on 2018-06-05
dot icon13/03/2019
Director's details changed for Mr Samir Mouneimne on 2018-06-05
dot icon27/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/03/2018
Confirmation statement made on 2018-03-11 with updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/03/2017
Confirmation statement made on 2017-03-11 with updates
dot icon29/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon16/03/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/03/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/04/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/04/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon26/03/2013
Termination of appointment of Majid Hamada as a director
dot icon26/03/2013
Termination of appointment of Majid Hamada as a secretary
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/03/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/11/2011
Termination of appointment of Majid Hamada as a secretary
dot icon17/11/2011
Termination of appointment of Majid Hamada as a director
dot icon06/05/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon06/05/2011
Statement of capital following an allotment of shares on 2010-05-01
dot icon13/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/08/2010
Secretary's details changed for Majid Hamada on 2010-07-31
dot icon12/08/2010
Director's details changed for Majid Hamada on 2010-07-31
dot icon29/03/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon13/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon02/06/2009
Return made up to 11/03/09; full list of members
dot icon29/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon29/07/2008
Return made up to 11/03/08; full list of members
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon26/07/2007
New director appointed
dot icon09/07/2007
Return made up to 11/03/07; full list of members
dot icon19/04/2007
Director's particulars changed
dot icon25/03/2007
Total exemption small company accounts made up to 2006-03-31
dot icon26/04/2006
Director resigned
dot icon26/04/2006
Director resigned
dot icon26/04/2006
Secretary resigned
dot icon24/04/2006
Return made up to 11/03/06; full list of members
dot icon07/04/2006
Registered office changed on 07/04/06 from:\95-97 prospect street, hull, east yorkshire HU1 3RT
dot icon07/04/2006
New director appointed
dot icon07/04/2006
New secretary appointed
dot icon06/08/2005
Particulars of mortgage/charge
dot icon15/07/2005
Particulars of mortgage/charge
dot icon25/06/2005
Particulars of mortgage/charge
dot icon18/03/2005
Director resigned
dot icon18/03/2005
Secretary resigned
dot icon18/03/2005
New secretary appointed
dot icon18/03/2005
New director appointed
dot icon18/03/2005
New director appointed
dot icon17/03/2005
Ad 11/03/05--------- £ si 1@1=1 £ ic 1/2
dot icon17/03/2005
Registered office changed on 17/03/05 from:\3 parliament street, hull, east yorkshire, HU1 2AX
dot icon11/03/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

2
2023
change arrow icon-26.52 % *

* during past year

Cash in Bank

£2,242.00

Confirmation

dot iconLast made up date
29/03/2025
dot iconNext confirmation date
11/03/2026
dot iconLast change occurred
29/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/03/2025
dot iconNext account date
29/03/2026
dot iconNext due on
29/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
215.33K
-
0.00
11.57K
-
2022
1
198.94K
-
0.00
3.05K
-
2023
2
177.45K
-
0.00
2.24K
-
2023
2
177.45K
-
0.00
2.24K
-

Employees

2023

Employees

2 Ascended100 % *

Net Assets(GBP)

177.45K £Descended-10.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.24K £Descended-26.52 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hamam, Noura
Director
01/08/2023 - Present
-
Mr Saad Hammada
Director
29/03/2006 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DIAL YANKEE LIMITED

DIAL YANKEE LIMITED is an(a) Active company incorporated on 11/03/2005 with the registered office located at 41-63 George Street, Hull HU1 3BA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of DIAL YANKEE LIMITED?

toggle

DIAL YANKEE LIMITED is currently Active. It was registered on 11/03/2005 .

Where is DIAL YANKEE LIMITED located?

toggle

DIAL YANKEE LIMITED is registered at 41-63 George Street, Hull HU1 3BA.

What does DIAL YANKEE LIMITED do?

toggle

DIAL YANKEE LIMITED operates in the Unlicenced restaurants and cafes (56.10/2 - SIC 2007) sector.

How many employees does DIAL YANKEE LIMITED have?

toggle

DIAL YANKEE LIMITED had 2 employees in 2023.

What is the latest filing for DIAL YANKEE LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-11 with no updates.