YELLOW CARS LIMITED

Register to unlock more data on OkredoRegister

YELLOW CARS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05434443

Incorporation date

25/04/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

21-23 Boulton Road, Reading RG2 0NHCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/2005)
dot icon06/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon05/01/2026
Appointment of Tanya Hussain as a secretary on 2025-01-01
dot icon05/01/2026
Termination of appointment of Zakariya Ibn Manzoor Hussain as a secretary on 2025-01-01
dot icon31/12/2025
Confirmation statement made on 2025-05-31 with updates
dot icon29/12/2025
Confirmation statement made on 2025-05-30 with updates
dot icon29/12/2025
Change of details for Mr Manzoor Hussain as a person with significant control on 2024-05-13
dot icon29/12/2025
Notification of Adam Fidah Hussain as a person with significant control on 2024-05-13
dot icon29/05/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon15/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon15/05/2024
Confirmation statement made on 2024-05-15 with updates
dot icon28/11/2023
Total exemption full accounts made up to 2023-04-30
dot icon20/09/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon11/01/2023
Micro company accounts made up to 2022-04-30
dot icon20/10/2022
Confirmation statement made on 2022-10-11 with no updates
dot icon23/09/2022
Registered office address changed from Wo20 Tob1 Spur F9 University of Reading Earley Gate Reading RG6 6AD England to 21-23 Boulton Road Reading RG2 0NH on 2022-09-23
dot icon08/08/2022
Director's details changed for Mr Manzoor Hussain on 2022-08-08
dot icon08/08/2022
Change of details for Mr Manzoor Hussain as a person with significant control on 2022-08-08
dot icon18/03/2022
Registered office address changed from 63 London Street Reading RG1 4PS England to Wo20 Tob1 Spur F9 University of Reading Earley Gate Reading RG6 6AD on 2022-03-18
dot icon17/02/2022
Registered office address changed from 87 Southampton Street Reading RG1 2QU to 63 London Street Reading RG1 4PS on 2022-02-17
dot icon17/01/2022
Micro company accounts made up to 2021-04-30
dot icon11/10/2021
Confirmation statement made on 2021-10-11 with no updates
dot icon02/11/2020
Micro company accounts made up to 2020-04-30
dot icon15/10/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon28/07/2020
Appointment of Mr Zakariya Ibn Manzoor Hussain as a secretary on 2020-07-01
dot icon28/07/2020
Termination of appointment of Christine Borgars as a secretary on 2020-07-01
dot icon24/01/2020
Micro company accounts made up to 2019-04-30
dot icon05/11/2019
Confirmation statement made on 2019-10-28 with no updates
dot icon14/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon21/11/2018
Confirmation statement made on 2018-10-28 with no updates
dot icon24/01/2018
Micro company accounts made up to 2017-04-30
dot icon30/10/2017
Confirmation statement made on 2017-10-28 with no updates
dot icon26/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon20/01/2017
Director's details changed for Mr Manzoor Hussain on 2017-01-20
dot icon17/11/2016
Confirmation statement made on 2016-10-28 with updates
dot icon27/05/2016
Annual return made up to 2015-10-28 with full list of shareholders
dot icon26/05/2016
Termination of appointment of Ahmed Khan as a director on 2016-05-01
dot icon22/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon02/11/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon02/11/2015
Registered office address changed from Ibex House, 85 Southampton Street, Reading Berkshire RG1 2QU to 87 Southampton Street Reading RG1 2QU on 2015-11-02
dot icon28/10/2014
Annual return made up to 2014-10-27 with full list of shareholders
dot icon10/07/2014
Total exemption small company accounts made up to 2014-04-30
dot icon14/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon10/12/2013
Annual return made up to 2013-10-27 with full list of shareholders
dot icon28/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon20/12/2012
Annual return made up to 2012-10-27 with full list of shareholders
dot icon14/02/2012
Appointment of Mr Manzoor Hussain as a director
dot icon14/02/2012
Appointment of Mr Manzoor Hussain as a director
dot icon13/02/2012
Termination of appointment of Manzoor Hussains as a director
dot icon20/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon31/10/2011
Annual return made up to 2011-10-27 with full list of shareholders
dot icon31/10/2011
Termination of appointment of Majid Khan as a director
dot icon31/10/2011
Appointment of Mr Manzoor Hussains as a director
dot icon31/10/2011
Termination of appointment of Manzoor Hussains as a secretary
dot icon14/07/2011
Appointment of Mr Manzoor Hussains as a secretary
dot icon28/04/2011
Annual return made up to 2011-04-22 with full list of shareholders
dot icon28/04/2011
Appointment of Mr Ahmed Khan as a director
dot icon22/02/2011
Annual return made up to 2010-04-23 with full list of shareholders
dot icon27/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon30/04/2010
Termination of appointment of Manzoor Hussain as a director
dot icon22/04/2010
Annual return made up to 2010-04-22 with full list of shareholders
dot icon22/04/2010
Director's details changed for Majid Khan on 2010-04-22
dot icon04/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon24/04/2009
Return made up to 23/04/09; full list of members
dot icon22/04/2009
Amended accounts made up to 2008-04-30
dot icon04/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon27/08/2008
Appointment terminated director manzoor hussain
dot icon03/07/2008
Director appointed majid khan
dot icon11/06/2008
Return made up to 25/04/08; full list of members
dot icon21/02/2008
Total exemption full accounts made up to 2007-04-30
dot icon20/02/2008
Return made up to 25/04/07; full list of members; amend
dot icon30/04/2007
Return made up to 25/04/07; full list of members
dot icon24/04/2007
New secretary appointed
dot icon11/03/2007
Secretary resigned
dot icon30/11/2006
Total exemption full accounts made up to 2006-04-30
dot icon20/07/2006
Return made up to 25/04/06; full list of members
dot icon17/08/2005
New secretary appointed
dot icon03/06/2005
New director appointed
dot icon25/05/2005
New secretary appointed
dot icon09/05/2005
New director appointed
dot icon03/05/2005
Secretary resigned
dot icon03/05/2005
Director resigned
dot icon25/04/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

18
2023
change arrow icon0 % *

* during past year

Cash in Bank

£6,559.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
60.91K
-
0.00
-
-
2022
19
63.53K
-
0.00
-
-
2023
18
70.68K
-
0.00
6.56K
-
2023
18
70.68K
-
0.00
6.56K
-

Employees

2023

Employees

18 Descended-5 % *

Net Assets(GBP)

70.68K £Ascended11.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.56K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About YELLOW CARS LIMITED

YELLOW CARS LIMITED is an(a) Active company incorporated on 25/04/2005 with the registered office located at 21-23 Boulton Road, Reading RG2 0NH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of YELLOW CARS LIMITED?

toggle

YELLOW CARS LIMITED is currently Active. It was registered on 25/04/2005 .

Where is YELLOW CARS LIMITED located?

toggle

YELLOW CARS LIMITED is registered at 21-23 Boulton Road, Reading RG2 0NH.

What does YELLOW CARS LIMITED do?

toggle

YELLOW CARS LIMITED operates in the Taxi operation (49.32 - SIC 2007) sector.

How many employees does YELLOW CARS LIMITED have?

toggle

YELLOW CARS LIMITED had 18 employees in 2023.

What is the latest filing for YELLOW CARS LIMITED?

toggle

The latest filing was on 06/01/2026: Total exemption full accounts made up to 2025-04-30.