Company NameAB Electrical Services (Hull) Limited
DirectorsAndrew Michael Smith and Shaun Antony Ladley
Company StatusActive
Company Number04723629
CategoryPrivate Limited Company
Incorporation Date4 April 2003(21 years ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Andrew Michael Smith
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2003(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address10 Cleminson Gardens
Cottingham
East Yorkshire
HU16 4RW
Secretary NameAndrea Smith
NationalityBritish
StatusCurrent
Appointed04 April 2003(same day as company formation)
RoleSecretary
Correspondence Address10 Cleminson Gardens
Cottingham
East Yorkshire
HU16 4RW
Director NameMr Shaun Antony Ladley
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(15 years, 7 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Axminster Close
Hull
HU7 4SG
Director NameChristopher Howard Duffey
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2007(4 years after company formation)
Appointment Duration5 years, 9 months (resigned 09 January 2013)
RoleElectrician
Correspondence Address21 New Village Road
Cottingham
North Humberside
HU16 4LS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteabelectricalhull.com

Location

Registered AddressUnit 2b Station Mills
Station Road
Cottingham
East Yorkshire
HU16 4LL
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishCottingham
WardCottingham South
Built Up AreaKingston upon Hull

Shareholders

45 at £1Andrea Smith
45.00%
Ordinary
45 at £1Andrew Michael Smith
45.00%
Ordinary
10 at £1Shaun Ladley
10.00%
Ordinary A

Financials

Year2014
Net Worth£155,598
Cash£102,819
Current Liabilities£125,879

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return23 April 2023 (12 months ago)
Next Return Due7 May 2024 (2 weeks, 3 days from now)

Charges

28 April 2004Delivered on: 1 May 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

15 January 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
1 May 2020Confirmation statement made on 23 April 2020 with updates (5 pages)
6 September 2019Unaudited abridged accounts made up to 30 April 2019 (9 pages)
19 June 2019Confirmation statement made on 23 April 2019 with updates (6 pages)
20 March 2019Appointment of Mr Shaun Antony Ladley as a director on 1 November 2018 (2 pages)
8 November 2018Unaudited abridged accounts made up to 30 April 2018 (10 pages)
26 April 2018Confirmation statement made on 23 April 2018 with updates (6 pages)
5 March 2018Statement of capital following an allotment of shares on 1 March 2018
  • GBP 102
(4 pages)
5 March 2018Statement of capital following an allotment of shares on 1 March 2018
  • GBP 102
(4 pages)
30 January 2018Unaudited abridged accounts made up to 30 April 2017 (11 pages)
9 May 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
27 October 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
27 October 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
4 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(5 pages)
4 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(5 pages)
26 October 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
26 October 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
27 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(5 pages)
27 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(5 pages)
21 April 2015Memorandum and Articles of Association (8 pages)
21 April 2015Change of share class name or designation (2 pages)
21 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 100
(4 pages)
21 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(7 pages)
21 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 100
(4 pages)
21 April 2015Memorandum and Articles of Association (8 pages)
21 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(7 pages)
21 April 2015Change of share class name or designation (2 pages)
20 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 3
(5 pages)
20 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 3
(5 pages)
20 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 3
(5 pages)
28 August 2014Director's details changed for Andrew Michael Smith on 22 August 2014 (2 pages)
28 August 2014Director's details changed for Andrew Michael Smith on 22 August 2014 (2 pages)
28 August 2014Secretary's details changed for Andrea Smith on 22 August 2014 (1 page)
28 August 2014Secretary's details changed for Andrea Smith on 22 August 2014 (1 page)
29 July 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
29 July 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
15 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(4 pages)
15 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(4 pages)
15 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(4 pages)
20 September 2013Total exemption small company accounts made up to 30 April 2013 (15 pages)
20 September 2013Total exemption small company accounts made up to 30 April 2013 (15 pages)
21 May 2013Registered office address changed from 78B New Village Road Cottingham East Yorkshire HU16 4NE on 21 May 2013 (1 page)
21 May 2013Registered office address changed from 78B New Village Road Cottingham East Yorkshire HU16 4NE on 21 May 2013 (1 page)
11 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
1 February 2013Termination of appointment of Christopher Duffey as a director (1 page)
1 February 2013Termination of appointment of Christopher Duffey as a director (1 page)
5 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
5 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
10 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
23 August 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
23 August 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
27 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
30 July 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
30 July 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
11 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
11 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
11 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
15 September 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
15 September 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
6 April 2009Return made up to 04/04/09; no change of members (3 pages)
6 April 2009Return made up to 04/04/09; no change of members (3 pages)
18 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
18 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
6 August 2008Registered office changed on 06/08/2008 from c/o derede associates LIMITED unit 14A waterside business park livingstone road hessle HU13 0EG (1 page)
6 August 2008Registered office changed on 06/08/2008 from c/o derede associates LIMITED unit 14A waterside business park livingstone road hessle HU13 0EG (1 page)
4 August 2008Capitals not rolled up (2 pages)
4 August 2008Capitals not rolled up (2 pages)
28 May 2008Return made up to 04/04/08; full list of members (4 pages)
28 May 2008Return made up to 04/04/08; full list of members (4 pages)
12 December 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
12 December 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
23 October 2007Registered office changed on 23/10/07 from: c/0 martin fish & co owen avenue priory park west hessle east yorkshire HU13 9PD (1 page)
23 October 2007Registered office changed on 23/10/07 from: c/0 martin fish & co owen avenue priory park west hessle east yorkshire HU13 9PD (1 page)
17 May 2007Return made up to 04/04/07; no change of members (6 pages)
17 May 2007Return made up to 04/04/07; no change of members (6 pages)
26 April 2007New director appointed (2 pages)
26 April 2007New director appointed (2 pages)
26 January 2007Total exemption small company accounts made up to 30 April 2006 (9 pages)
26 January 2007Total exemption small company accounts made up to 30 April 2006 (9 pages)
4 April 2006Return made up to 04/04/06; full list of members (2 pages)
4 April 2006Return made up to 04/04/06; full list of members (2 pages)
26 January 2006Total exemption small company accounts made up to 30 April 2005 (9 pages)
26 January 2006Total exemption small company accounts made up to 30 April 2005 (9 pages)
3 May 2005Return made up to 04/04/05; full list of members (6 pages)
3 May 2005Return made up to 04/04/05; full list of members (6 pages)
7 December 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
7 December 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
1 May 2004Particulars of mortgage/charge (3 pages)
1 May 2004Particulars of mortgage/charge (3 pages)
14 April 2004Return made up to 04/04/04; full list of members (6 pages)
14 April 2004Return made up to 04/04/04; full list of members (6 pages)
1 May 2003Director resigned (1 page)
1 May 2003New director appointed (2 pages)
1 May 2003Secretary resigned (1 page)
1 May 2003New secretary appointed (2 pages)
1 May 2003New secretary appointed (2 pages)
1 May 2003Director resigned (1 page)
1 May 2003Secretary resigned (1 page)
1 May 2003New director appointed (2 pages)
4 April 2003Incorporation (16 pages)
4 April 2003Incorporation (16 pages)