Company NameYAS Falcons Limited
DirectorsMichael James Taylor and Hyay Khaleefa Fadel Saeed Alhameli
Company StatusActive
Company Number11308465
CategoryPrivate Limited Company
Incorporation Date13 April 2018(6 years ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0142Animal husbandry services, not vets
SIC 01629Support activities for animal production (other than farm animal boarding and care) n.e.c.

Directors

Director NameMr Michael James Taylor
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Maple Way
Aycliffe Business Park
Newton Aycliffe
DL5 6BF
Director NameMr Hyay Khaleefa Fadel Saeed Alhameli
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityEmirati
StatusCurrent
Appointed30 July 2018(3 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address4 Maple Way
Aycliffe Business Park
Newton Aycliffe
DL5 6BF

Location

Registered Address4 Maple Way
Aycliffe Business Park
Newton Aycliffe
DL5 6BF
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe East
Built Up AreaNewton Aycliffe
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts28 April 2022 (2 years ago)
Next Accounts Due28 April 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 April

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (overdue)

Filing History

26 April 2023Total exemption full accounts made up to 28 April 2022 (10 pages)
24 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 28 April 2021 (10 pages)
3 August 2022Compulsory strike-off action has been discontinued (1 page)
5 July 2022First Gazette notice for compulsory strike-off (1 page)
19 April 2022Total exemption full accounts made up to 28 April 2020 (11 pages)
14 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
29 April 2021Current accounting period shortened from 29 April 2020 to 28 April 2020 (1 page)
29 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 29 April 2019 (10 pages)
21 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
10 January 2020Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page)
15 October 2019Director's details changed for Mr Michael Taylor on 15 October 2019 (2 pages)
10 October 2019Registered office address changed from 4 Dene Villas Chilton County Durham DL17 0NR United Kingdom to 4 Maple Way Aycliffe Business Park Newton Aycliffe DL5 6BF on 10 October 2019 (1 page)
27 July 2019Compulsory strike-off action has been discontinued (1 page)
24 July 2019Confirmation statement made on 12 April 2019 with updates (4 pages)
9 July 2019First Gazette notice for compulsory strike-off (1 page)
16 August 2018Cessation of Michael Taylor as a person with significant control on 30 July 2018 (1 page)
16 August 2018Change of details for Gyr Investments Limited as a person with significant control on 30 July 2018 (2 pages)
16 August 2018Notification of Hyay Khaleefa Fadel Saeed Alhameli as a person with significant control on 30 July 2018 (2 pages)
16 August 2018Appointment of Mr Hyay Khaleefa Fadel Saeed Alhameli as a director on 30 July 2018 (2 pages)
14 August 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
13 April 2018Incorporation
Statement of capital on 2018-04-13
  • GBP 100
(20 pages)