Company NameD.A. Giles (Electrical) Limited
DirectorsDavid Alan Giles and Callum Giles
Company StatusActive
Company Number03552798
CategoryPrivate Limited Company
Incorporation Date24 April 1998(26 years ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr David Alan Giles
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityEnglish
StatusCurrent
Appointed24 April 1998(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address13 Denmark Rise
North Cave
Brough
HU15 2NB
Director NameCallum Giles
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2012(13 years, 11 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address650 Anlaby Road
Hull
East Yorkshire
HU3 6UU
Secretary NameLouise Brigette Giles
NationalityBritish
StatusResigned
Appointed24 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Kingsway
Cottingham
East Yorkshire
HU16 5BA
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed24 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameDannielle Louise Giles
NationalityBritish
StatusResigned
Appointed01 March 2007(8 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 12 September 2014)
RoleCompany Director
Correspondence Address17 Kingsway
Cottingham
North Humberside
HU16 5BA
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed24 April 1998(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address650 Anlaby Road
Hull
East Yorkshire
HU3 6UU
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardBoothferry
Built Up AreaKingston upon Hull
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Callum Giles
50.00%
Ordinary
50 at £1David Alan Giles
50.00%
Ordinary

Financials

Year2014
Net Worth£4,356
Cash£7,043
Current Liabilities£15,611

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 3 days from now)

Charges

16 January 2002Delivered on: 17 January 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

14 December 2023Total exemption full accounts made up to 30 April 2023 (8 pages)
28 April 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
5 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
25 April 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
12 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
21 December 2021Change of details for Mr Callum Giles as a person with significant control on 21 December 2021 (2 pages)
21 December 2021Director's details changed for Callum Giles on 21 December 2021 (2 pages)
30 April 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
1 February 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
4 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
24 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
30 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
2 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
26 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
13 December 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
22 June 2017Director's details changed for Mr David Alan Giles on 22 June 2017 (2 pages)
22 June 2017Director's details changed for Mr David Alan Giles on 22 June 2017 (2 pages)
4 May 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
13 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
13 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
26 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(4 pages)
26 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(4 pages)
27 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
5 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
5 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
27 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
27 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
12 September 2014Termination of appointment of Dannielle Louise Giles as a secretary on 12 September 2014 (1 page)
12 September 2014Termination of appointment of Dannielle Louise Giles as a secretary on 12 September 2014 (1 page)
1 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(5 pages)
1 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(5 pages)
9 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
9 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
26 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
26 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
26 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
12 April 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 99
(4 pages)
12 April 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 99
(4 pages)
12 April 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 99
(4 pages)
11 April 2012Appointment of Callum Giles as a director (3 pages)
11 April 2012Appointment of Callum Giles as a director (3 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
26 April 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
27 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for David Alan Giles on 1 October 2009 (2 pages)
27 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for David Alan Giles on 1 October 2009 (2 pages)
27 April 2010Director's details changed for David Alan Giles on 1 October 2009 (2 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
12 June 2009Return made up to 24/04/09; full list of members (3 pages)
12 June 2009Return made up to 24/04/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
29 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
23 May 2008Return made up to 24/04/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 2008Return made up to 24/04/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
4 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
14 May 2007Return made up to 24/04/07; full list of members (6 pages)
14 May 2007Return made up to 24/04/07; full list of members (6 pages)
10 March 2007New secretary appointed (2 pages)
10 March 2007Secretary resigned (1 page)
10 March 2007Secretary resigned (1 page)
10 March 2007New secretary appointed (2 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
21 June 2006Registered office changed on 21/06/06 from: 17 kingsway cottingham east yorkshire HU16 5BA (1 page)
21 June 2006Registered office changed on 21/06/06 from: 17 kingsway cottingham east yorkshire HU16 5BA (1 page)
19 June 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
19 June 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
1 June 2006Return made up to 24/04/06; full list of members (6 pages)
1 June 2006Return made up to 24/04/06; full list of members (6 pages)
19 July 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
19 July 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
14 June 2005Return made up to 24/04/05; full list of members (6 pages)
14 June 2005Return made up to 24/04/05; full list of members (6 pages)
20 May 2004Return made up to 24/04/04; full list of members (6 pages)
20 May 2004Return made up to 24/04/04; full list of members (6 pages)
6 March 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
6 March 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
21 May 2003Return made up to 24/04/03; full list of members (6 pages)
21 May 2003Return made up to 24/04/03; full list of members (6 pages)
3 March 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
3 March 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
29 May 2002Return made up to 24/04/02; full list of members (6 pages)
29 May 2002Return made up to 24/04/02; full list of members (6 pages)
28 February 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
28 February 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
17 January 2002Particulars of mortgage/charge (3 pages)
17 January 2002Particulars of mortgage/charge (3 pages)
23 May 2001Return made up to 24/04/01; full list of members (6 pages)
23 May 2001Return made up to 24/04/01; full list of members (6 pages)
19 February 2001Full accounts made up to 30 April 2000 (8 pages)
19 February 2001Full accounts made up to 30 April 2000 (8 pages)
5 May 2000Return made up to 24/04/00; full list of members (6 pages)
5 May 2000Return made up to 24/04/00; full list of members (6 pages)
13 October 1999Full accounts made up to 30 April 1999 (8 pages)
13 October 1999Full accounts made up to 30 April 1999 (8 pages)
20 May 1999Return made up to 24/04/99; full list of members (6 pages)
20 May 1999Return made up to 24/04/99; full list of members (6 pages)
27 April 1998New secretary appointed (2 pages)
27 April 1998Registered office changed on 27/04/98 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
27 April 1998Director resigned (1 page)
27 April 1998Secretary resigned (1 page)
27 April 1998Secretary resigned (1 page)
27 April 1998New secretary appointed (2 pages)
27 April 1998New director appointed (2 pages)
27 April 1998New director appointed (2 pages)
27 April 1998Director resigned (1 page)
27 April 1998Registered office changed on 27/04/98 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
24 April 1998Incorporation (16 pages)
24 April 1998Incorporation (16 pages)