Huddersfield
West Yorkshire
HD2 2DZ
Director Name | Keith Stoney |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 25 years |
Role | Electrical Contractor |
Country of Residence | United Kingdom |
Correspondence Address | The White House 28 Westfield Lane, Idle Bradford West Yorkshire BD10 8PY |
Director Name | Mr Craig Stoney |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2010(11 years, 5 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Cyprus Gardens Thackley Bradford West Yorkshire BD10 8JF |
Director Name | Mr Andrew Stephen English |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2010(11 years, 5 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Glen Mount Close Wheatley Halifax West Yorkshire HX3 5AU |
Secretary Name | Andrew Stephen English |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 September 2012(13 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Correspondence Address | 9 Glen Mount Close Wheatley Halifax West Yorkshire HX3 5AU |
Director Name | Maureen English |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 19 years, 5 months (resigned 12 October 2018) |
Role | Clerical Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Grimescar Meadows Huddersfield West Yorkshire HD2 2DZ |
Director Name | Maureen Stoney |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 19 years, 5 months (resigned 12 October 2018) |
Role | Clerical Assistant |
Country of Residence | United Kingdom |
Correspondence Address | The White House 28 Westfield Lane, Idle Bradford West Yorkshire BD10 8PY |
Secretary Name | Robert English |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 13 years, 5 months (resigned 25 September 2012) |
Role | Electrical Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Grimescar Meadows Huddersfield West Yorkshire HD2 2DZ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | rkelectricalbradford.co.uk |
---|---|
Telephone | 01422 364035 |
Telephone region | Halifax |
Registered Address | Britannia Buildings Reservoir Road Halifax West Yorkshire HX2 0ET |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Warley |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £99,135 |
Cash | £197,669 |
Current Liabilities | £575,229 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 20 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 4 July 2024 (2 months from now) |
11 October 2023 | Total exemption full accounts made up to 31 May 2023 (10 pages) |
---|---|
3 July 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
21 October 2022 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
30 June 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
1 November 2021 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
24 June 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
12 October 2020 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
2 July 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
19 September 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
26 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
18 October 2018 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
12 October 2018 | Termination of appointment of Maureen English as a director on 12 October 2018 (1 page) |
12 October 2018 | Termination of appointment of Maureen Stoney as a director on 12 October 2018 (1 page) |
2 July 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
24 January 2018 | Register 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 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
16 October 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
10 October 2017 | Notification of Andrew Stephen English as a person with significant control on 10 October 2017 (2 pages) |
10 October 2017 | Notification of Andrew Stephen English as a person with significant control on 10 October 2017 (2 pages) |
10 October 2017 | Withdrawal of a person with significant control statement on 10 October 2017 (2 pages) |
10 October 2017 | Notification of Craig Stoney as a person with significant control on 10 October 2017 (2 pages) |
10 October 2017 | Notification of Craig Stoney as a person with significant control on 10 October 2017 (2 pages) |
10 October 2017 | Withdrawal of a person with significant control statement on 10 October 2017 (2 pages) |
5 July 2017 | Notification of a person with significant control statement (2 pages) |
5 July 2017 | Notification of a person with significant control statement (2 pages) |
27 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
27 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
30 November 2016 | Secretary's details changed for Andrew Steven English on 30 November 2016 (1 page) |
30 November 2016 | Secretary's details changed for Andrew Steven English on 30 November 2016 (1 page) |
30 November 2016 | Director's details changed for Andrew Steven English on 30 November 2016 (2 pages) |
30 November 2016 | Director's details changed for Andrew Steven English on 30 November 2016 (2 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
29 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
17 May 2016 | Register(s) moved to registered inspection location The Old Woolcombers Mill 12/14 Union Street South Halifax West Yorkshire HX1 2LE (1 page) |
17 May 2016 | Register(s) moved to registered inspection location The Old Woolcombers Mill 12/14 Union Street South Halifax West Yorkshire HX1 2LE (1 page) |
8 October 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
2 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
15 September 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
1 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
9 October 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
25 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (10 pages) |
25 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (10 pages) |
1 November 2012 | Appointment of Andrew Steven English as a secretary (3 pages) |
1 November 2012 | Termination of appointment of Robert English as a secretary (2 pages) |
1 November 2012 | Termination of appointment of Robert English as a secretary (2 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
1 November 2012 | Appointment of Andrew Steven English as a secretary (3 pages) |
14 September 2012 | Director's details changed for Craig Stoney on 11 September 2012 (2 pages) |
14 September 2012 | Director's details changed for Craig Stoney on 11 September 2012 (2 pages) |
29 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (10 pages) |
29 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (10 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
27 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (11 pages) |
27 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (11 pages) |
28 March 2011 | Register(s) moved to registered office address (1 page) |
28 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (11 pages) |
28 March 2011 | Register(s) moved to registered office address (1 page) |
28 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (11 pages) |
27 September 2010 | Memorandum and Articles of Association (12 pages) |
27 September 2010 | Memorandum and Articles of Association (12 pages) |
15 September 2010 | Resolutions
|
15 September 2010 | Change of share class name or designation (2 pages) |
15 September 2010 | Change of share class name or designation (2 pages) |
15 September 2010 | Statement of company's objects (2 pages) |
15 September 2010 | Statement of company's objects (2 pages) |
15 September 2010 | Resolutions
|
13 September 2010 | Appointment of Andrew Steven English as a director (3 pages) |
13 September 2010 | Appointment of Andrew Steven English as a director (3 pages) |
13 September 2010 | Appointment of Craig Stoney as a director (3 pages) |
13 September 2010 | Appointment of Craig Stoney as a director (3 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
25 May 2010 | Resolutions
|
25 May 2010 | Statement of capital following an allotment of shares on 10 May 2010
|
25 May 2010 | Resolutions
|
25 May 2010 | Statement of capital following an allotment of shares on 10 May 2010
|
17 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (6 pages) |
17 March 2010 | Director's details changed for Keith Stoney on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Robert English on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Maureen English on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Keith Stoney on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Robert English on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Maureen Stoney on 17 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (6 pages) |
17 March 2010 | Director's details changed for Maureen Stoney on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Maureen English on 17 March 2010 (2 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
2 December 2009 | Register(s) moved to registered inspection location (1 page) |
2 December 2009 | Register inspection address has been changed (1 page) |
2 December 2009 | Register(s) moved to registered inspection location (1 page) |
2 December 2009 | Register inspection address has been changed (1 page) |
13 March 2009 | Return made up to 12/03/09; full list of members (5 pages) |
13 March 2009 | Return made up to 12/03/09; full list of members (5 pages) |
23 February 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
23 February 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
3 April 2008 | Return made up to 12/03/08; full list of members (5 pages) |
3 April 2008 | Return made up to 12/03/08; full list of members (5 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
29 March 2007 | Return made up to 12/03/07; full list of members (3 pages) |
29 March 2007 | Return made up to 12/03/07; full list of members (3 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
3 April 2006 | Return made up to 12/03/06; full list of members (3 pages) |
3 April 2006 | Return made up to 12/03/06; full list of members (3 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
30 March 2005 | Return made up to 12/03/05; full list of members (9 pages) |
30 March 2005 | Return made up to 12/03/05; full list of members (9 pages) |
6 August 2004 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
6 August 2004 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
25 March 2004 | Return made up to 12/03/04; full list of members (9 pages) |
25 March 2004 | Return made up to 12/03/04; full list of members (9 pages) |
26 September 2003 | Accounts for a small company made up to 31 May 2003 (6 pages) |
26 September 2003 | Accounts for a small company made up to 31 May 2003 (6 pages) |
25 March 2003 | Return made up to 12/03/03; full list of members (9 pages) |
25 March 2003 | Return made up to 12/03/03; full list of members (9 pages) |
9 December 2002 | Director's particulars changed (1 page) |
9 December 2002 | Director's particulars changed (1 page) |
9 December 2002 | Director's particulars changed (1 page) |
9 December 2002 | Director's particulars changed (1 page) |
10 August 2002 | Accounts for a small company made up to 31 May 2002 (6 pages) |
10 August 2002 | Accounts for a small company made up to 31 May 2002 (6 pages) |
7 March 2002 | Return made up to 12/03/02; full list of members (8 pages) |
7 March 2002 | Return made up to 12/03/02; full list of members (8 pages) |
13 December 2001 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
13 December 2001 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
19 March 2001 | Return made up to 12/03/01; full list of members (8 pages) |
19 March 2001 | Return made up to 12/03/01; full list of members (8 pages) |
16 October 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
16 October 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
28 April 2000 | Accounting reference date extended from 31/03/00 to 31/05/00 (1 page) |
28 April 2000 | Accounting reference date extended from 31/03/00 to 31/05/00 (1 page) |
16 March 2000 | Return made up to 12/03/00; full list of members
|
16 March 2000 | Return made up to 12/03/00; full list of members
|
25 May 1999 | Ad 30/04/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 May 1999 | Ad 30/04/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 May 1999 | Registered office changed on 10/05/99 from: 12 york place leeds LS1 2DS (1 page) |
10 May 1999 | Registered office changed on 10/05/99 from: 12 york place leeds LS1 2DS (1 page) |
8 May 1999 | New secretary appointed;new director appointed (2 pages) |
8 May 1999 | New director appointed (2 pages) |
8 May 1999 | Director resigned (1 page) |
8 May 1999 | New director appointed (2 pages) |
8 May 1999 | Secretary resigned (1 page) |
8 May 1999 | Director resigned (1 page) |
8 May 1999 | New secretary appointed;new director appointed (2 pages) |
8 May 1999 | New director appointed (2 pages) |
8 May 1999 | New director appointed (2 pages) |
8 May 1999 | New director appointed (2 pages) |
8 May 1999 | New director appointed (2 pages) |
8 May 1999 | Secretary resigned (1 page) |
12 March 1999 | Incorporation (16 pages) |
12 March 1999 | Incorporation (16 pages) |