Cusworth
Doncaster
South Yorkshire
DN5 8HJ
Director Name | William Ryan Nellis |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 1 month (closed 02 May 2022) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Malvern Avenue Cusworth Doncaster South Yorkshire DN5 8HJ |
Secretary Name | William Ryan Nellis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 1 month (closed 02 May 2022) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Malvern Avenue Cusworth Doncaster South Yorkshire DN5 8HJ |
Director Name | Stephen John Nellis |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2003(1 year, 3 months after company formation) |
Appointment Duration | 19 years, 2 months (closed 02 May 2022) |
Role | Contracts Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Clearwell Croft Cusworth Doncaster South Yorkshire DN5 8UL |
Director Name | Mrs Teresa Nellis |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2008(6 years, 4 months after company formation) |
Appointment Duration | 14 years (closed 02 May 2022) |
Role | Electrical Installation |
Country of Residence | United Kingdom |
Correspondence Address | 23 Clearwell Croft Cusworth Doncaster South Yorkshire DN5 8UL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | billnelliselectrical.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01302 391785 |
Telephone region | Doncaster |
Registered Address | 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
38 at £1 | Stephen John Nellis 38.00% Ordinary |
---|---|
25 at £1 | Christine Nellis 25.00% Ordinary |
25 at £1 | William Ryan Nellis 25.00% Ordinary |
12 at £1 | Mrs Teresa Nellis 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,445 |
Cash | £33,169 |
Current Liabilities | £98,426 |
Latest Accounts | 31 July 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
6 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
---|---|
7 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
8 December 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
6 January 2016 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
31 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
17 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
23 January 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
27 November 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
24 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
5 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (7 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
4 January 2012 | Annual return made up to 26 November 2011 with a full list of shareholders (7 pages) |
4 January 2012 | Registered office address changed from Unit 8 11 Victoria Road Off Church Lane Adwick Le Street Doncaster South Yorkshire DN6 7AZ on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from Unit 8 11 Victoria Road Off Church Lane Adwick Le Street Doncaster South Yorkshire DN6 7AZ on 4 January 2012 (1 page) |
17 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
15 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (7 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
23 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (6 pages) |
22 December 2009 | Director's details changed for William Ryan Nellis on 26 November 2009 (2 pages) |
22 December 2009 | Director's details changed for Christine Nellis on 26 November 2009 (2 pages) |
22 December 2009 | Director's details changed for Stephen John Nellis on 26 November 2009 (2 pages) |
22 December 2009 | Director's details changed for Mrs Teresa Nellis on 26 November 2009 (2 pages) |
9 December 2009 | Director's details changed for Mrs Teresa Nellis on 6 April 2009 (1 page) |
9 December 2009 | Director's details changed for Mrs Teresa Nellis on 6 April 2009 (1 page) |
9 December 2009 | Director's details changed for William Ryan Nellis on 20 March 2002 (1 page) |
9 December 2009 | Director's details changed for Stephen John Nellis on 1 March 2003 (1 page) |
9 December 2009 | Director's details changed for Stephen John Nellis on 1 March 2003 (1 page) |
10 February 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
10 December 2008 | Return made up to 26/11/08; full list of members (5 pages) |
10 December 2008 | Director appointed mrs teresa nellis (1 page) |
1 April 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
12 December 2007 | Return made up to 26/11/07; full list of members (3 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
19 December 2006 | Return made up to 26/11/06; full list of members (7 pages) |
2 November 2006 | Registered office changed on 02/11/06 from: c/o arthur wigglesworth & co 1-3 albion place doncaster south yorkshire DN1 2EG (1 page) |
25 August 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
4 April 2006 | Return made up to 26/11/05; full list of members (7 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
2 February 2005 | Return made up to 26/11/04; full list of members (7 pages) |
12 August 2004 | Ad 25/05/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 March 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
3 December 2003 | Return made up to 26/11/03; full list of members (7 pages) |
18 May 2003 | Accounts for a dormant company made up to 31 July 2002 (5 pages) |
18 May 2003 | Accounting reference date shortened from 30/11/02 to 31/07/02 (1 page) |
18 March 2003 | New director appointed (2 pages) |
16 December 2002 | Ad 26/11/02--------- £ si 1@1 (2 pages) |
16 December 2002 | Return made up to 26/11/02; full list of members (7 pages) |
8 May 2002 | New secretary appointed;new director appointed (1 page) |
21 February 2002 | Director resigned (1 page) |
21 February 2002 | Secretary resigned (1 page) |
21 February 2002 | New director appointed (4 pages) |
26 November 2001 | Incorporation (19 pages) |