Company NameR.K. Electrical (Bradford) Limited
Company StatusActive
Company Number03731725
CategoryPrivate Limited Company
Incorporation Date12 March 1999(25 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameRobert English
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1999(1 month, 2 weeks after company formation)
Appointment Duration25 years
RoleElectrical Contractor
Country of ResidenceUnited Kingdom
Correspondence Address6 Grimescar Meadows
Huddersfield
West Yorkshire
HD2 2DZ
Director NameKeith Stoney
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1999(1 month, 2 weeks after company formation)
Appointment Duration25 years
RoleElectrical Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House
28 Westfield Lane, Idle
Bradford
West Yorkshire
BD10 8PY
Director NameMr Craig Stoney
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2010(11 years, 5 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Cyprus Gardens
Thackley
Bradford
West Yorkshire
BD10 8JF
Director NameMr Andrew Stephen English
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2010(11 years, 5 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Glen Mount Close
Wheatley
Halifax
West Yorkshire
HX3 5AU
Secretary NameAndrew Stephen English
NationalityBritish
StatusCurrent
Appointed25 September 2012(13 years, 6 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Correspondence Address9 Glen Mount Close
Wheatley
Halifax
West Yorkshire
HX3 5AU
Director NameMaureen English
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(1 month, 2 weeks after company formation)
Appointment Duration19 years, 5 months (resigned 12 October 2018)
RoleClerical Assistant
Country of ResidenceUnited Kingdom
Correspondence Address6 Grimescar Meadows
Huddersfield
West Yorkshire
HD2 2DZ
Director NameMaureen Stoney
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(1 month, 2 weeks after company formation)
Appointment Duration19 years, 5 months (resigned 12 October 2018)
RoleClerical Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House
28 Westfield Lane, Idle
Bradford
West Yorkshire
BD10 8PY
Secretary NameRobert English
NationalityBritish
StatusResigned
Appointed30 April 1999(1 month, 2 weeks after company formation)
Appointment Duration13 years, 5 months (resigned 25 September 2012)
RoleElectrical Contractor
Country of ResidenceUnited Kingdom
Correspondence Address6 Grimescar Meadows
Huddersfield
West Yorkshire
HD2 2DZ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed12 March 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiterkelectricalbradford.co.uk
Telephone01422 364035
Telephone regionHalifax

Location

Registered AddressBritannia Buildings
Reservoir Road
Halifax
West Yorkshire
HX2 0ET
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardWarley
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£99,135
Cash£197,669
Current Liabilities£575,229

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return20 June 2023 (10 months, 2 weeks ago)
Next Return Due4 July 2024 (2 months from now)

Filing History

11 October 2023Total exemption full accounts made up to 31 May 2023 (10 pages)
3 July 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
21 October 2022Total exemption full accounts made up to 31 May 2022 (10 pages)
30 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
1 November 2021Total exemption full accounts made up to 31 May 2021 (10 pages)
24 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
12 October 2020Total exemption full accounts made up to 31 May 2020 (10 pages)
2 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
19 September 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
26 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
18 October 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
12 October 2018Termination of appointment of Maureen English as a director on 12 October 2018 (1 page)
12 October 2018Termination of appointment of Maureen Stoney as a director on 12 October 2018 (1 page)
2 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
24 January 2018Register inspection address has been changed from The Old Woolcombers Mill 12/14 Union Street South Halifax West Yorkshire HX1 2LE England to First Floor Rosemount House, Huddersfield Road Elland West Yorkshire HX5 0EE (1 page)
16 October 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
16 October 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
10 October 2017Notification of Andrew Stephen English as a person with significant control on 10 October 2017 (2 pages)
10 October 2017Notification of Andrew Stephen English as a person with significant control on 10 October 2017 (2 pages)
10 October 2017Withdrawal of a person with significant control statement on 10 October 2017 (2 pages)
10 October 2017Notification of Craig Stoney as a person with significant control on 10 October 2017 (2 pages)
10 October 2017Notification of Craig Stoney as a person with significant control on 10 October 2017 (2 pages)
10 October 2017Withdrawal of a person with significant control statement on 10 October 2017 (2 pages)
5 July 2017Notification of a person with significant control statement (2 pages)
5 July 2017Notification of a person with significant control statement (2 pages)
27 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
27 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
30 November 2016Secretary's details changed for Andrew Steven English on 30 November 2016 (1 page)
30 November 2016Secretary's details changed for Andrew Steven English on 30 November 2016 (1 page)
30 November 2016Director's details changed for Andrew Steven English on 30 November 2016 (2 pages)
30 November 2016Director's details changed for Andrew Steven English on 30 November 2016 (2 pages)
29 September 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
29 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 200
(11 pages)
29 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 200
(11 pages)
17 May 2016Register(s) moved to registered inspection location The Old Woolcombers Mill 12/14 Union Street South Halifax West Yorkshire HX1 2LE (1 page)
17 May 2016Register(s) moved to registered inspection location The Old Woolcombers Mill 12/14 Union Street South Halifax West Yorkshire HX1 2LE (1 page)
8 October 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
8 October 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
2 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 200
(10 pages)
2 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 200
(10 pages)
15 September 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
15 September 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
1 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 200
(10 pages)
1 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 200
(10 pages)
9 October 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
9 October 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
25 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (10 pages)
25 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (10 pages)
1 November 2012Appointment of Andrew Steven English as a secretary (3 pages)
1 November 2012Termination of appointment of Robert English as a secretary (2 pages)
1 November 2012Termination of appointment of Robert English as a secretary (2 pages)
1 November 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
1 November 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
1 November 2012Appointment of Andrew Steven English as a secretary (3 pages)
14 September 2012Director's details changed for Craig Stoney on 11 September 2012 (2 pages)
14 September 2012Director's details changed for Craig Stoney on 11 September 2012 (2 pages)
29 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (10 pages)
29 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (10 pages)
26 October 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
26 October 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
27 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (11 pages)
27 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (11 pages)
28 March 2011Register(s) moved to registered office address (1 page)
28 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (11 pages)
28 March 2011Register(s) moved to registered office address (1 page)
28 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (11 pages)
27 September 2010Memorandum and Articles of Association (12 pages)
27 September 2010Memorandum and Articles of Association (12 pages)
15 September 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
15 September 2010Change of share class name or designation (2 pages)
15 September 2010Change of share class name or designation (2 pages)
15 September 2010Statement of company's objects (2 pages)
15 September 2010Statement of company's objects (2 pages)
15 September 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
13 September 2010Appointment of Andrew Steven English as a director (3 pages)
13 September 2010Appointment of Andrew Steven English as a director (3 pages)
13 September 2010Appointment of Craig Stoney as a director (3 pages)
13 September 2010Appointment of Craig Stoney as a director (3 pages)
10 September 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
10 September 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
25 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 May 2010Statement of capital following an allotment of shares on 10 May 2010
  • GBP 200
(4 pages)
25 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 May 2010Statement of capital following an allotment of shares on 10 May 2010
  • GBP 200
(4 pages)
17 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (6 pages)
17 March 2010Director's details changed for Keith Stoney on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Robert English on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Maureen English on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Keith Stoney on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Robert English on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Maureen Stoney on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (6 pages)
17 March 2010Director's details changed for Maureen Stoney on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Maureen English on 17 March 2010 (2 pages)
15 December 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
15 December 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
2 December 2009Register(s) moved to registered inspection location (1 page)
2 December 2009Register inspection address has been changed (1 page)
2 December 2009Register(s) moved to registered inspection location (1 page)
2 December 2009Register inspection address has been changed (1 page)
13 March 2009Return made up to 12/03/09; full list of members (5 pages)
13 March 2009Return made up to 12/03/09; full list of members (5 pages)
23 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
23 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
3 April 2008Return made up to 12/03/08; full list of members (5 pages)
3 April 2008Return made up to 12/03/08; full list of members (5 pages)
25 September 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
25 September 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
29 March 2007Return made up to 12/03/07; full list of members (3 pages)
29 March 2007Return made up to 12/03/07; full list of members (3 pages)
27 September 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
27 September 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
3 April 2006Return made up to 12/03/06; full list of members (3 pages)
3 April 2006Return made up to 12/03/06; full list of members (3 pages)
20 September 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
20 September 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
30 March 2005Return made up to 12/03/05; full list of members (9 pages)
30 March 2005Return made up to 12/03/05; full list of members (9 pages)
6 August 2004Total exemption small company accounts made up to 31 May 2004 (8 pages)
6 August 2004Total exemption small company accounts made up to 31 May 2004 (8 pages)
25 March 2004Return made up to 12/03/04; full list of members (9 pages)
25 March 2004Return made up to 12/03/04; full list of members (9 pages)
26 September 2003Accounts for a small company made up to 31 May 2003 (6 pages)
26 September 2003Accounts for a small company made up to 31 May 2003 (6 pages)
25 March 2003Return made up to 12/03/03; full list of members (9 pages)
25 March 2003Return made up to 12/03/03; full list of members (9 pages)
9 December 2002Director's particulars changed (1 page)
9 December 2002Director's particulars changed (1 page)
9 December 2002Director's particulars changed (1 page)
9 December 2002Director's particulars changed (1 page)
10 August 2002Accounts for a small company made up to 31 May 2002 (6 pages)
10 August 2002Accounts for a small company made up to 31 May 2002 (6 pages)
7 March 2002Return made up to 12/03/02; full list of members (8 pages)
7 March 2002Return made up to 12/03/02; full list of members (8 pages)
13 December 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
13 December 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
19 March 2001Return made up to 12/03/01; full list of members (8 pages)
19 March 2001Return made up to 12/03/01; full list of members (8 pages)
16 October 2000Accounts for a small company made up to 31 May 2000 (6 pages)
16 October 2000Accounts for a small company made up to 31 May 2000 (6 pages)
28 April 2000Accounting reference date extended from 31/03/00 to 31/05/00 (1 page)
28 April 2000Accounting reference date extended from 31/03/00 to 31/05/00 (1 page)
16 March 2000Return made up to 12/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 March 2000Return made up to 12/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 May 1999Ad 30/04/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 May 1999Ad 30/04/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 May 1999Registered office changed on 10/05/99 from: 12 york place leeds LS1 2DS (1 page)
10 May 1999Registered office changed on 10/05/99 from: 12 york place leeds LS1 2DS (1 page)
8 May 1999New secretary appointed;new director appointed (2 pages)
8 May 1999New director appointed (2 pages)
8 May 1999Director resigned (1 page)
8 May 1999New director appointed (2 pages)
8 May 1999Secretary resigned (1 page)
8 May 1999Director resigned (1 page)
8 May 1999New secretary appointed;new director appointed (2 pages)
8 May 1999New director appointed (2 pages)
8 May 1999New director appointed (2 pages)
8 May 1999New director appointed (2 pages)
8 May 1999New director appointed (2 pages)
8 May 1999Secretary resigned (1 page)
12 March 1999Incorporation (16 pages)
12 March 1999Incorporation (16 pages)