Background WavePink WaveYellow Wave

YOLK FOLK EGG PRODUCTS LIMITED (NI662946)

YOLK FOLK EGG PRODUCTS LIMITED (NI662946) is an active UK company. incorporated on 11 July 2019. with registered office in Enniskillen. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46330). YOLK FOLK EGG PRODUCTS LIMITED has been registered for 6 years. Current directors include COX, Martin Joseph.

Company Number
NI662946
Status
active
Type
ltd
Incorporated
11 July 2019
Age
6 years
Address
19 Old Coach Road, Enniskillen, BT92 2BZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46330)
Directors
COX, Martin Joseph
SIC Codes
46330

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YOLK FOLK EGG PRODUCTS LIMITED

YOLK FOLK EGG PRODUCTS LIMITED is an active company incorporated on 11 July 2019 with the registered office located in Enniskillen. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46330). YOLK FOLK EGG PRODUCTS LIMITED was registered 6 years ago.(SIC: 46330)

Status

active

Active since 6 years ago

Company No

NI662946

LTD Company

Age

6 Years

Incorporated 11 July 2019

Size

N/A

Accounts

ARD: 31/12

Overdue

2 years overdue

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 28 September 2022 (3 years ago)
Period: 1 August 2020 - 31 December 2021(18 months)
Type: Micro Entity

Next Due

Due by 30 September 2023
Period: 1 January 2022 - 31 December 2022

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 4 December 2022 (3 years ago)
Submitted on 24 February 2023 (3 years ago)

Next Due

Due by 18 December 2023
For period ending 4 December 2023
Contact
Address

19 Old Coach Road Arney Enniskillen, BT92 2BZ,

Previous Addresses

1 the Market Place Derrylin Enniskillen BT92 9AN United Kingdom
From: 11 July 2019To: 15 September 2023
Timeline

8 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Jul 19
New Owner
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Owner Exit
Dec 20
Director Left
Aug 23
Director Left
Sept 23
Director Joined
Oct 23
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

COX, Martin Joseph

Active
Old Coach Road, EnniskillenBT92 2BZ
Born February 1983
Director
Appointed 18 Aug 2023

COX, Marice

Resigned
Old Coach Road, EnniskillenBT92 2BZ
Born June 1984
Director
Appointed 31 Oct 2020
Resigned 17 Aug 2023

COX, Martin Joseph

Resigned
Old Coach Road, EnniskillenBT92 2BZ
Born February 1983
Director
Appointed 11 Jul 2019
Resigned 31 Oct 2020

MORRISON, Malcolm George Douglas

Resigned
Townhead Street, ThornhillDG3 5NL
Born January 1965
Director
Appointed 11 Jul 2019
Resigned 01 Jul 2023

Persons with significant control

3

2 Active
1 Ceased

Mrs Marice Cox

Active
Old Coach Road, EnniskillenBT92 2BZ
Born June 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Oct 2020

Mr Martin Joseph Cox

Ceased
Old Coach Road, EnniskillenBT92 2BZ
Born February 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Jul 2019
Ceased 31 Oct 2020

Mr Malcolm George Douglas Morrison

Active
Townhead Street, ThornhillDG3 5NL
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Jul 2019
Fundings
Financials
Latest Activities

Filing History

20

Dissolved Compulsory Strike Off Suspended
13 January 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
26 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 September 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 August 2023
TM01Termination of Director
Gazette Filings Brought Up To Date
1 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 December 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
4 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Incorporation Company
11 July 2019
NEWINCIncorporation