Walton
Wakefield
West Yorkshire
WF2 6LF
Director Name | Mr Adam Rozniakowski |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2013(10 years, 9 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 3 Kyte Yorkshire Business Centre Great North Road Darrington WF8 3HR |
Director Name | Mrs Brenda Clark |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2016(13 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 139 Shay Lane Walton Wakefield West Yorkshire WF2 6LF |
Secretary Name | Mrs Brenda Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 139 Shay Lane Walton Wakefield West Yorkshire WF2 6LS |
Director Name | Mr Justin Anthony Casey |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 21 February 2013) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 65 The Spinney Moortown Leeds West Yorkshire LS17 6SP |
Secretary Name | Mr Justin Anthony Casey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 21 February 2013) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 65 The Spinney Moortown Leeds West Yorkshire LS17 6SP |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2002(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2002(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Website | www.wytek.co.uk |
---|---|
Telephone | 01924 363282 |
Telephone region | Wakefield |
Registered Address | Office 3 Kyte Yorkshire Business Centre Great North Road Darrington WF8 3HR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Parish | Darrington |
Ward | Pontefract South |
51 at £1 | Adam Rozniakowski 50.00% Ordinary B |
---|---|
51 at £1 | Brian John Clark 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £84,105 |
Cash | £30,371 |
Current Liabilities | £259,932 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 11 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (3 months, 3 weeks from now) |
21 August 2023 | Confirmation statement made on 11 August 2023 with no updates (3 pages) |
---|---|
10 July 2023 | Change of details for Mr Adam Rozniakowski as a person with significant control on 30 June 2023 (2 pages) |
10 July 2023 | Director's details changed for Mr Adam Rozniakowski on 30 June 2023 (2 pages) |
13 June 2023 | Termination of appointment of Brenda Clark as a director on 31 May 2023 (1 page) |
13 June 2023 | Cessation of Brian John Clark as a person with significant control on 31 May 2023 (1 page) |
13 June 2023 | Termination of appointment of Brian John Clark as a director on 31 May 2023 (1 page) |
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (6 pages) |
15 August 2022 | Confirmation statement made on 11 August 2022 with no updates (3 pages) |
28 January 2022 | Total exemption full accounts made up to 30 April 2021 (6 pages) |
22 September 2021 | Registered office address changed from Unit 5 Calder Vale Road Wakefield West Yorkshire WF1 5PE to Office 3 Kyte Yorkshire Business Centre Great North Road Darrington WF8 3HR on 22 September 2021 (1 page) |
13 August 2021 | Confirmation statement made on 11 August 2021 with no updates (3 pages) |
27 April 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
12 August 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
5 March 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
26 November 2019 | Register inspection address has been changed from Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB England to First Floor 68 Uppermoor Pudsey LS28 7EX (1 page) |
23 August 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
29 April 2019 | Notice of completion of voluntary arrangement (19 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
31 October 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
21 September 2018 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 July 2018 (20 pages) |
13 August 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
1 August 2017 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
1 August 2017 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
22 August 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
22 August 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
23 February 2016 | Appointment of Brenda Clark as a director on 20 January 2016 (3 pages) |
23 February 2016 | Appointment of Brenda Clark as a director on 20 January 2016 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
20 August 2015 | Register inspection address has been changed from C/O Phil Dodgson & Partners Ltd 49 Chapeltown Pudsey West Yorkshire LS28 7RZ United Kingdom to Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB (1 page) |
20 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Register inspection address has been changed from C/O Phil Dodgson & Partners Ltd 49 Chapeltown Pudsey West Yorkshire LS28 7RZ United Kingdom to Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB (1 page) |
22 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
26 November 2014 | Statement of capital following an allotment of shares on 22 October 2014
|
26 November 2014 | Statement of capital following an allotment of shares on 22 October 2014
|
11 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
30 May 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
17 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders (5 pages) |
17 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders (5 pages) |
17 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders (5 pages) |
4 November 2013 | Resolutions
|
4 November 2013 | Resolutions
|
18 September 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
18 September 2013 | Appointment of Mr Adam Rozniakowski as a director (2 pages) |
18 September 2013 | Appointment of Mr Adam Rozniakowski as a director (2 pages) |
18 September 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
7 March 2013 | Registered office address changed from Heritage House 228 Harrogate Road Leeds LS7 4QD on 7 March 2013 (1 page) |
7 March 2013 | Registered office address changed from Heritage House 228 Harrogate Road Leeds LS7 4QD on 7 March 2013 (1 page) |
7 March 2013 | Registered office address changed from Heritage House 228 Harrogate Road Leeds LS7 4QD on 7 March 2013 (1 page) |
21 February 2013 | Termination of appointment of Justin Casey as a secretary (1 page) |
21 February 2013 | Termination of appointment of Justin Casey as a director (1 page) |
21 February 2013 | Termination of appointment of Justin Casey as a secretary (1 page) |
21 February 2013 | Termination of appointment of Justin Casey as a director (1 page) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
14 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (6 pages) |
14 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (6 pages) |
14 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (6 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
16 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (6 pages) |
16 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (6 pages) |
16 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (6 pages) |
13 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (6 pages) |
13 December 2010 | Register(s) moved to registered inspection location (1 page) |
13 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (6 pages) |
13 December 2010 | Register inspection address has been changed (1 page) |
13 December 2010 | Register inspection address has been changed (1 page) |
13 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (6 pages) |
13 December 2010 | Register(s) moved to registered inspection location (1 page) |
1 July 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
19 January 2010 | Director's details changed for Mr Justin Casey on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Brian John Clark on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Brian John Clark on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Mr Justin Casey on 1 October 2009 (2 pages) |
19 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Mr Justin Casey on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Brian John Clark on 1 October 2009 (2 pages) |
19 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
9 July 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
9 July 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
28 January 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
15 December 2008 | Return made up to 05/12/08; full list of members (4 pages) |
15 December 2008 | Return made up to 05/12/08; full list of members (4 pages) |
5 February 2008 | Return made up to 05/12/07; full list of members (2 pages) |
5 February 2008 | Return made up to 05/12/07; full list of members (2 pages) |
10 January 2008 | Total exemption small company accounts made up to 30 April 2007 (16 pages) |
10 January 2008 | Total exemption small company accounts made up to 30 April 2007 (16 pages) |
30 January 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
30 January 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
11 January 2007 | Return made up to 05/12/06; full list of members (2 pages) |
11 January 2007 | Return made up to 05/12/06; full list of members (2 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
13 January 2006 | Return made up to 05/12/05; full list of members (2 pages) |
13 January 2006 | Return made up to 05/12/05; full list of members (2 pages) |
9 December 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
9 December 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
21 October 2005 | Accounting reference date shortened from 31/12/05 to 30/04/05 (1 page) |
21 October 2005 | Accounting reference date shortened from 31/12/05 to 30/04/05 (1 page) |
21 October 2005 | Registered office changed on 21/10/05 from: heritage house 228 harrogate road leeds west yorkshire LS7 4QD (1 page) |
21 October 2005 | Registered office changed on 21/10/05 from: heritage house 228 harrogate road leeds west yorkshire LS7 4QD (1 page) |
4 October 2005 | Registered office changed on 04/10/05 from: 49 chapeltown, pudsey leeds west yorkshire LS28 7RZ (1 page) |
4 October 2005 | Registered office changed on 04/10/05 from: 49 chapeltown, pudsey leeds west yorkshire LS28 7RZ (1 page) |
23 June 2005 | Registered office changed on 23/06/05 from: 14 robin lane pudsey west yorkshire LS28 7BN (1 page) |
23 June 2005 | Registered office changed on 23/06/05 from: 14 robin lane pudsey west yorkshire LS28 7BN (1 page) |
17 March 2005 | Memorandum and Articles of Association (11 pages) |
17 March 2005 | Memorandum and Articles of Association (11 pages) |
15 March 2005 | Company name changed wytek electrical contractors lim ited\certificate issued on 15/03/05 (2 pages) |
15 March 2005 | Company name changed wytek electrical contractors lim ited\certificate issued on 15/03/05 (2 pages) |
23 December 2004 | Return made up to 05/12/04; full list of members (7 pages) |
23 December 2004 | Return made up to 05/12/04; full list of members (7 pages) |
27 May 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
27 May 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
8 May 2004 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
8 May 2004 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
1 April 2004 | Secretary resigned (1 page) |
1 April 2004 | Secretary resigned (1 page) |
13 March 2004 | New secretary appointed;new director appointed (2 pages) |
13 March 2004 | Registered office changed on 13/03/04 from: 139 shay lane walton wakefield west yorkshire WF2 6LF (1 page) |
13 March 2004 | New secretary appointed;new director appointed (2 pages) |
13 March 2004 | Accounting reference date extended from 31/12/03 to 30/04/04 (1 page) |
13 March 2004 | Registered office changed on 13/03/04 from: 139 shay lane walton wakefield west yorkshire WF2 6LF (1 page) |
13 March 2004 | Accounting reference date extended from 31/12/03 to 30/04/04 (1 page) |
3 March 2004 | Return made up to 05/12/03; full list of members (6 pages) |
3 March 2004 | Return made up to 05/12/03; full list of members (6 pages) |
20 January 2003 | New secretary appointed (2 pages) |
20 January 2003 | Ad 05/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 January 2003 | Ad 05/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | New secretary appointed (2 pages) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | Secretary resigned (1 page) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | Secretary resigned (1 page) |
5 December 2002 | Incorporation (16 pages) |
5 December 2002 | Incorporation (16 pages) |