Cottingham
East Yorkshire
HU16 4RW
Secretary Name | Andrea Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 April 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 10 Cleminson Gardens Cottingham East Yorkshire HU16 4RW |
Director Name | Mr Shaun Antony Ladley |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2018(15 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 Axminster Close Hull HU7 4SG |
Director Name | Christopher Howard Duffey |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2007(4 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 09 January 2013) |
Role | Electrician |
Correspondence Address | 21 New Village Road Cottingham North Humberside HU16 4LS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | abelectricalhull.com |
---|
Registered Address | Unit 2b Station Mills Station Road Cottingham East Yorkshire HU16 4LL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Cottingham |
Ward | Cottingham South |
Built Up Area | Kingston upon Hull |
45 at £1 | Andrea Smith 45.00% Ordinary |
---|---|
45 at £1 | Andrew Michael Smith 45.00% Ordinary |
10 at £1 | Shaun Ladley 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £155,598 |
Cash | £102,819 |
Current Liabilities | £125,879 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 23 April 2023 (12 months ago) |
---|---|
Next Return Due | 7 May 2024 (2 weeks, 3 days from now) |
28 April 2004 | Delivered 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 |
---|
15 January 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
---|---|
1 May 2020 | Confirmation statement made on 23 April 2020 with updates (5 pages) |
6 September 2019 | Unaudited abridged accounts made up to 30 April 2019 (9 pages) |
19 June 2019 | Confirmation statement made on 23 April 2019 with updates (6 pages) |
20 March 2019 | Appointment of Mr Shaun Antony Ladley as a director on 1 November 2018 (2 pages) |
8 November 2018 | Unaudited abridged accounts made up to 30 April 2018 (10 pages) |
26 April 2018 | Confirmation statement made on 23 April 2018 with updates (6 pages) |
5 March 2018 | Statement of capital following an allotment of shares on 1 March 2018
|
5 March 2018 | Statement of capital following an allotment of shares on 1 March 2018
|
30 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (11 pages) |
9 May 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
27 October 2016 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
27 October 2016 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
4 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
26 October 2015 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
26 October 2015 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
27 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
21 April 2015 | Memorandum and Articles of Association (8 pages) |
21 April 2015 | Change of share class name or designation (2 pages) |
21 April 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
21 April 2015 | Resolutions
|
21 April 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
21 April 2015 | Memorandum and Articles of Association (8 pages) |
21 April 2015 | Resolutions
|
21 April 2015 | Change of share class name or designation (2 pages) |
20 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
28 August 2014 | Director's details changed for Andrew Michael Smith on 22 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Andrew Michael Smith on 22 August 2014 (2 pages) |
28 August 2014 | Secretary's details changed for Andrea Smith on 22 August 2014 (1 page) |
28 August 2014 | Secretary's details changed for Andrea Smith on 22 August 2014 (1 page) |
29 July 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
29 July 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
15 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
20 September 2013 | Total exemption small company accounts made up to 30 April 2013 (15 pages) |
20 September 2013 | Total exemption small company accounts made up to 30 April 2013 (15 pages) |
21 May 2013 | Registered office address changed from 78B New Village Road Cottingham East Yorkshire HU16 4NE on 21 May 2013 (1 page) |
21 May 2013 | Registered office address changed from 78B New Village Road Cottingham East Yorkshire HU16 4NE on 21 May 2013 (1 page) |
11 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Termination of appointment of Christopher Duffey as a director (1 page) |
1 February 2013 | Termination of appointment of Christopher Duffey as a director (1 page) |
5 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
5 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
10 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
23 August 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
23 August 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
27 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
30 July 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
30 July 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
11 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
11 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
11 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
15 September 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
15 September 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
6 April 2009 | Return made up to 04/04/09; no change of members (3 pages) |
6 April 2009 | Return made up to 04/04/09; no change of members (3 pages) |
18 December 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
18 December 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
6 August 2008 | Registered 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 2008 | Registered 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 2008 | Capitals not rolled up (2 pages) |
4 August 2008 | Capitals not rolled up (2 pages) |
28 May 2008 | Return made up to 04/04/08; full list of members (4 pages) |
28 May 2008 | Return made up to 04/04/08; full list of members (4 pages) |
12 December 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
12 December 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
23 October 2007 | Registered 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 2007 | Registered 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 2007 | Return made up to 04/04/07; no change of members (6 pages) |
17 May 2007 | Return made up to 04/04/07; no change of members (6 pages) |
26 April 2007 | New director appointed (2 pages) |
26 April 2007 | New director appointed (2 pages) |
26 January 2007 | Total exemption small company accounts made up to 30 April 2006 (9 pages) |
26 January 2007 | Total exemption small company accounts made up to 30 April 2006 (9 pages) |
4 April 2006 | Return made up to 04/04/06; full list of members (2 pages) |
4 April 2006 | Return made up to 04/04/06; full list of members (2 pages) |
26 January 2006 | Total exemption small company accounts made up to 30 April 2005 (9 pages) |
26 January 2006 | Total exemption small company accounts made up to 30 April 2005 (9 pages) |
3 May 2005 | Return made up to 04/04/05; full list of members (6 pages) |
3 May 2005 | Return made up to 04/04/05; full list of members (6 pages) |
7 December 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
7 December 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
1 May 2004 | Particulars of mortgage/charge (3 pages) |
1 May 2004 | Particulars of mortgage/charge (3 pages) |
14 April 2004 | Return made up to 04/04/04; full list of members (6 pages) |
14 April 2004 | Return made up to 04/04/04; full list of members (6 pages) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | New director appointed (2 pages) |
1 May 2003 | Secretary resigned (1 page) |
1 May 2003 | New secretary appointed (2 pages) |
1 May 2003 | New secretary appointed (2 pages) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | Secretary resigned (1 page) |
1 May 2003 | New director appointed (2 pages) |
4 April 2003 | Incorporation (16 pages) |
4 April 2003 | Incorporation (16 pages) |