CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
RONALD YEP & CO LIMITED
Company
RONALD YEP & CO
Phone:
02088 615 559
A⁺
rating
KEY FINANCES
Year
2017
Assets
£60.36k
▲ £0.65k (1.08 %)
Cash
£0k
▼ £0k (NaN)
Liabilities
£32.72k
▼ £-1.34k (-3.94 %)
Net Worth
£27.63k
▲ £1.99k (7.76 %)
Download Balance Sheet for 2009-2017
REGISTRATION INFO
Check the company
UK
Harrow
Company name
RONALD YEP & CO LIMITED
Company number
04689809
Status
Active
Categroy
Private Limited Company
Date of Incorporation
07 Mar 2003
Age - 23 years
Home Country
United Kingdom
CONTACTS
Website
ronaldyepandco.co.uk
Phones
02088 615 559
02084 279 958
Registered Address
CONGRESS HOUSE,
LYON ROAD,
HARROW,
MIDDLESEX,
HA1 2EN
ECONOMIC ACTIVITIES
69201
Accounting and auditing activities
69202
Bookkeeping activities
69203
Tax consultancy
LAST EVENTS
01 Mar 2017
Confirmation statement made on 1 March 2017 with updates
27 Oct 2016
Micro company accounts made up to 31 March 2016
18 Mar 2016
Annual return made up to 7 March 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 1,000
See Also
RON YOUNG (MOTORS) LIMITED
RONACHAN FILMS LIMITED
RONFELL GROUP LIMITED
RONFORD BAKER ENGINEERING COMPANY LIMITED
RONI ELECTRONICS LIMITED
RONI PHILLIPS LANDSCAPES LIMITED
Last update 2018
RONALD YEP & CO LIMITED DIRECTORS
Matthew Anthony Yep
Acting
Appointed
07 March 2003
Role
Secretary
Address
29 Nelson Road, Harrow, Middlesex, England, HA1 3ET
Name
YEP, Matthew Anthony
Matthew Anthony Yep
Acting
PSC
Appointed
01 November 2006
Occupation
Accountant
Role
Director
Age
45
Nationality
British
Address
29 Nelson Road, Harrow, Middlesex, England, HA1 3ET
Country Of Residence
England
Name
YEP, Matthew Anthony
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Ronald Yep
Acting
PSC
Appointed
07 March 2003
Occupation
Accountant
Role
Director
Age
76
Nationality
Malaysian
Address
21 Derwent Avenue, Pinner, Middlesex, HA5 4QH
Country Of Residence
England
Name
YEP, Ronald
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%
SDG SECRETARIES LIMITED
Resigned
Appointed
07 March 2003
Resigned
07 March 2003
Role
Nominee Secretary
Address
120 East Road, London, N1 6AA
Name
SDG SECRETARIES LIMITED
SDG REGISTRARS LIMITED
Resigned
Appointed
07 March 2003
Resigned
07 March 2003
Role
Nominee Director
Address
120 East Road, London, N1 6AA
Name
SDG REGISTRARS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.