Company NameWytek Electrical & Mechanical Contractors Limited
Company StatusActive
Company Number04609978
CategoryPrivate Limited Company
Incorporation Date5 December 2002(21 years, 5 months ago)
Previous NameWytek Electrical Contractors Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Brian John Clark
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address139 Shay Lane
Walton
Wakefield
West Yorkshire
WF2 6LF
Director NameMr Adam Rozniakowski
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2013(10 years, 9 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 3 Kyte Yorkshire Business Centre
Great North Road
Darrington
WF8 3HR
Director NameMrs Brenda Clark
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2016(13 years, 1 month after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address139 Shay Lane
Walton
Wakefield
West Yorkshire
WF2 6LF
Secretary NameMrs Brenda Clark
NationalityBritish
StatusResigned
Appointed05 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address139 Shay Lane
Walton
Wakefield
West Yorkshire
WF2 6LS
Director NameMr Justin Anthony Casey
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(1 year, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 21 February 2013)
RoleElectrician
Country of ResidenceEngland
Correspondence Address65 The Spinney
Moortown
Leeds
West Yorkshire
LS17 6SP
Secretary NameMr Justin Anthony Casey
NationalityBritish
StatusResigned
Appointed01 March 2004(1 year, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 21 February 2013)
RoleElectrician
Country of ResidenceEngland
Correspondence Address65 The Spinney
Moortown
Leeds
West Yorkshire
LS17 6SP
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed05 December 2002(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed05 December 2002(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websitewww.wytek.co.uk
Telephone01924 363282
Telephone regionWakefield

Location

Registered AddressOffice 3 Kyte Yorkshire Business Centre
Great North Road
Darrington
WF8 3HR
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
ParishDarrington
WardPontefract South

Shareholders

51 at £1Adam Rozniakowski
50.00%
Ordinary B
51 at £1Brian John Clark
50.00%
Ordinary A

Financials

Year2014
Net Worth£84,105
Cash£30,371
Current Liabilities£259,932

Accounts

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

Returns

Latest Return11 August 2023 (8 months, 3 weeks ago)
Next Return Due25 August 2024 (3 months, 3 weeks from now)

Filing History

21 August 2023Confirmation statement made on 11 August 2023 with no updates (3 pages)
10 July 2023Change of details for Mr Adam Rozniakowski as a person with significant control on 30 June 2023 (2 pages)
10 July 2023Director's details changed for Mr Adam Rozniakowski on 30 June 2023 (2 pages)
13 June 2023Termination of appointment of Brenda Clark as a director on 31 May 2023 (1 page)
13 June 2023Cessation of Brian John Clark as a person with significant control on 31 May 2023 (1 page)
13 June 2023Termination of appointment of Brian John Clark as a director on 31 May 2023 (1 page)
31 January 2023Total exemption full accounts made up to 30 April 2022 (6 pages)
15 August 2022Confirmation statement made on 11 August 2022 with no updates (3 pages)
28 January 2022Total exemption full accounts made up to 30 April 2021 (6 pages)
22 September 2021Registered 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 2021Confirmation statement made on 11 August 2021 with no updates (3 pages)
27 April 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
12 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
5 March 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
26 November 2019Register 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 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
29 April 2019Notice of completion of voluntary arrangement (19 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
31 October 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
21 September 2018Voluntary arrangement supervisor's abstract of receipts and payments to 10 July 2018 (20 pages)
13 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
15 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
1 August 2017Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
1 August 2017Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
22 August 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
22 August 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
23 February 2016Appointment of Brenda Clark as a director on 20 January 2016 (3 pages)
23 February 2016Appointment of Brenda Clark as a director on 20 January 2016 (3 pages)
30 September 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
30 September 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
20 August 2015Register 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 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 102
(6 pages)
20 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 102
(6 pages)
20 August 2015Register 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 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
26 November 2014Statement of capital following an allotment of shares on 22 October 2014
  • GBP 102
(6 pages)
26 November 2014Statement of capital following an allotment of shares on 22 October 2014
  • GBP 102
(6 pages)
11 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(6 pages)
11 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(6 pages)
30 May 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(5 pages)
30 May 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(5 pages)
17 December 2013Annual return made up to 5 December 2013 with a full list of shareholders (5 pages)
17 December 2013Annual return made up to 5 December 2013 with a full list of shareholders (5 pages)
17 December 2013Annual return made up to 5 December 2013 with a full list of shareholders (5 pages)
4 November 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 November 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 September 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
18 September 2013Appointment of Mr Adam Rozniakowski as a director (2 pages)
18 September 2013Appointment of Mr Adam Rozniakowski as a director (2 pages)
18 September 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
7 March 2013Registered office address changed from Heritage House 228 Harrogate Road Leeds LS7 4QD on 7 March 2013 (1 page)
7 March 2013Registered office address changed from Heritage House 228 Harrogate Road Leeds LS7 4QD on 7 March 2013 (1 page)
7 March 2013Registered office address changed from Heritage House 228 Harrogate Road Leeds LS7 4QD on 7 March 2013 (1 page)
21 February 2013Termination of appointment of Justin Casey as a secretary (1 page)
21 February 2013Termination of appointment of Justin Casey as a director (1 page)
21 February 2013Termination of appointment of Justin Casey as a secretary (1 page)
21 February 2013Termination of appointment of Justin Casey as a director (1 page)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
14 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (6 pages)
14 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (6 pages)
14 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (6 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
16 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (6 pages)
16 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (6 pages)
16 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (6 pages)
13 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (6 pages)
13 December 2010Register(s) moved to registered inspection location (1 page)
13 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (6 pages)
13 December 2010Register inspection address has been changed (1 page)
13 December 2010Register inspection address has been changed (1 page)
13 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (6 pages)
13 December 2010Register(s) moved to registered inspection location (1 page)
1 July 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 July 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
19 January 2010Director's details changed for Mr Justin Casey on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Brian John Clark on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Brian John Clark on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Mr Justin Casey on 1 October 2009 (2 pages)
19 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Mr Justin Casey on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Brian John Clark on 1 October 2009 (2 pages)
19 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
9 July 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
9 July 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
28 January 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
28 January 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
15 December 2008Return made up to 05/12/08; full list of members (4 pages)
15 December 2008Return made up to 05/12/08; full list of members (4 pages)
5 February 2008Return made up to 05/12/07; full list of members (2 pages)
5 February 2008Return made up to 05/12/07; full list of members (2 pages)
10 January 2008Total exemption small company accounts made up to 30 April 2007 (16 pages)
10 January 2008Total exemption small company accounts made up to 30 April 2007 (16 pages)
30 January 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
30 January 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
11 January 2007Return made up to 05/12/06; full list of members (2 pages)
11 January 2007Return made up to 05/12/06; full list of members (2 pages)
18 January 2006Total exemption small company accounts made up to 31 December 2004 (8 pages)
18 January 2006Total exemption small company accounts made up to 31 December 2004 (8 pages)
13 January 2006Return made up to 05/12/05; full list of members (2 pages)
13 January 2006Return made up to 05/12/05; full list of members (2 pages)
9 December 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
9 December 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
21 October 2005Accounting reference date shortened from 31/12/05 to 30/04/05 (1 page)
21 October 2005Accounting reference date shortened from 31/12/05 to 30/04/05 (1 page)
21 October 2005Registered office changed on 21/10/05 from: heritage house 228 harrogate road leeds west yorkshire LS7 4QD (1 page)
21 October 2005Registered office changed on 21/10/05 from: heritage house 228 harrogate road leeds west yorkshire LS7 4QD (1 page)
4 October 2005Registered office changed on 04/10/05 from: 49 chapeltown, pudsey leeds west yorkshire LS28 7RZ (1 page)
4 October 2005Registered office changed on 04/10/05 from: 49 chapeltown, pudsey leeds west yorkshire LS28 7RZ (1 page)
23 June 2005Registered office changed on 23/06/05 from: 14 robin lane pudsey west yorkshire LS28 7BN (1 page)
23 June 2005Registered office changed on 23/06/05 from: 14 robin lane pudsey west yorkshire LS28 7BN (1 page)
17 March 2005Memorandum and Articles of Association (11 pages)
17 March 2005Memorandum and Articles of Association (11 pages)
15 March 2005Company name changed wytek electrical contractors lim ited\certificate issued on 15/03/05 (2 pages)
15 March 2005Company name changed wytek electrical contractors lim ited\certificate issued on 15/03/05 (2 pages)
23 December 2004Return made up to 05/12/04; full list of members (7 pages)
23 December 2004Return made up to 05/12/04; full list of members (7 pages)
27 May 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
27 May 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
8 May 2004Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
8 May 2004Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
1 April 2004Secretary resigned (1 page)
1 April 2004Secretary resigned (1 page)
13 March 2004New secretary appointed;new director appointed (2 pages)
13 March 2004Registered office changed on 13/03/04 from: 139 shay lane walton wakefield west yorkshire WF2 6LF (1 page)
13 March 2004New secretary appointed;new director appointed (2 pages)
13 March 2004Accounting reference date extended from 31/12/03 to 30/04/04 (1 page)
13 March 2004Registered office changed on 13/03/04 from: 139 shay lane walton wakefield west yorkshire WF2 6LF (1 page)
13 March 2004Accounting reference date extended from 31/12/03 to 30/04/04 (1 page)
3 March 2004Return made up to 05/12/03; full list of members (6 pages)
3 March 2004Return made up to 05/12/03; full list of members (6 pages)
20 January 2003New secretary appointed (2 pages)
20 January 2003Ad 05/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 January 2003Ad 05/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 January 2003New director appointed (2 pages)
20 January 2003New director appointed (2 pages)
20 January 2003New secretary appointed (2 pages)
8 January 2003Director resigned (1 page)
8 January 2003Secretary resigned (1 page)
8 January 2003Director resigned (1 page)
8 January 2003Secretary resigned (1 page)
5 December 2002Incorporation (16 pages)
5 December 2002Incorporation (16 pages)