Company NameYork & Union Limited
DirectorLeslie Moshe Slutzkin
Company StatusActive
Company Number08402212
CategoryPrivate Limited Company
Incorporation Date14 February 2013(11 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Director

Director NameMr Leslie Moshe Slutzkin
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2013(same day as company formation)
RoleCommunication Networker
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS

Location

Registered Address132a St. Albans Road
Hille Business Centre
Watford
WD24 4AE
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCallowland
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

350k at £0.001Leslie Slutzkin
49.30%
Ordinary
20k at £0.01Jeffrey Steiner
28.17%
Ordinary 1
8k at £0.01David Steiner
11.27%
Ordinary 1
8k at £0.01Marion Steiner
11.27%
Ordinary 1

Accounts

Latest Accounts22 December 2022 (1 year, 4 months ago)
Next Accounts Due22 September 2024 (4 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End22 December

Returns

Latest Return14 February 2024 (2 months, 2 weeks ago)
Next Return Due28 February 2025 (10 months from now)

Filing History

11 May 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
28 April 2020Total exemption full accounts made up to 31 December 2018 (8 pages)
24 December 2019Previous accounting period shortened from 26 December 2018 to 25 December 2018 (1 page)
27 September 2019Previous accounting period shortened from 27 December 2018 to 26 December 2018 (1 page)
5 March 2019Registered office address changed from C/O Lopian Gross Barnett 6th Floor Cardinal House 20 st. Marys Parsonage Manchester M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 5 March 2019 (1 page)
26 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
7 February 2019Total exemption full accounts made up to 31 December 2017 (8 pages)
28 September 2018Previous accounting period shortened from 28 December 2017 to 27 December 2017 (1 page)
22 March 2018Total exemption full accounts made up to 31 December 2016 (7 pages)
28 February 2018Compulsory strike-off action has been discontinued (1 page)
27 February 2018First Gazette notice for compulsory strike-off (1 page)
26 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
29 September 2017Previous accounting period shortened from 29 December 2016 to 28 December 2016 (1 page)
29 September 2017Previous accounting period shortened from 29 December 2016 to 28 December 2016 (1 page)
26 April 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
27 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
27 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
22 June 2016Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 June 2016Total exemption small company accounts made up to 31 December 2014 (5 pages)
11 May 2016Compulsory strike-off action has been discontinued (1 page)
11 May 2016Compulsory strike-off action has been discontinued (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
9 May 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,060
(4 pages)
9 May 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,060
(4 pages)
10 March 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 710
(3 pages)
10 March 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 710
(3 pages)
24 December 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
24 December 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
7 October 2015Director's details changed for Mr Leslie Moshe Slutzkin on 14 February 2013 (2 pages)
7 October 2015Director's details changed for Mr Leslie Moshe Slutzkin on 14 February 2013 (2 pages)
30 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
30 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
20 May 2015Statement of capital following an allotment of shares on 26 March 2015
  • GBP 710
(3 pages)
20 May 2015Statement of capital following an allotment of shares on 26 March 2015
  • GBP 710
(3 pages)
29 April 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 710
(4 pages)
29 April 2015Statement of capital following an allotment of shares on 23 December 2014
  • GBP 710.000
(4 pages)
29 April 2015Statement of capital following an allotment of shares on 23 December 2014
  • GBP 710.000
(4 pages)
29 April 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 710
(4 pages)
4 December 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
4 December 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
4 December 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
4 December 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
30 September 2014Statement of capital following an allotment of shares on 12 September 2014
  • GBP 370.000
(4 pages)
30 September 2014Statement of capital following an allotment of shares on 12 September 2014
  • GBP 370.000
(4 pages)
5 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 350
(3 pages)
5 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 350
(3 pages)
14 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)