Company NameM H Electrical (Dewsbury) Ltd
DirectorsAsam Hussain and Qasam Hussain
Company StatusActive
Company Number05338537
CategoryPrivate Limited Company
Incorporation Date21 January 2005(19 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameMubin Hussain
NationalityBritish
StatusCurrent
Appointed01 March 2005(1 month, 1 week after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Correspondence Address30 Dearnley Street
Dewsbury
West Yorkshire
WF13 3AE
Director NameMr Asam Hussain
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2017(12 years, 10 months after company formation)
Appointment Duration6 years, 5 months
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address30 Dearnley Street
Dewsbury
WF13 3AE
Director NameMr Qasam Hussain
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2017(12 years, 10 months after company formation)
Appointment Duration6 years, 5 months
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address30 Dearnley Street
Dewsbury
WF13 3AE
Director NameShahida Parveen Hussain
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(1 month, 1 week after company formation)
Appointment Duration3 months, 1 week (resigned 11 June 2005)
RoleCompany Director
Correspondence Address30 Dearnley Street
Dewsbury
West Yorkshire
WF13 3AE
Director NameMr Mahboob Hussain
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2005(4 months, 2 weeks after company formation)
Appointment Duration12 years, 8 months (resigned 06 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Dearnley Street
Dewsbury
West Yorkshire
WF13 3AE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 January 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 January 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address497 Huddersfield Road
Raventhorpe
Dewsbury
West Yorkshire
WF13 3JW
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury West
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mahboob Hussain
100.00%
Ordinary

Financials

Year2014
Net Worth£3,066
Current Liabilities£2,336

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return21 January 2024 (3 months, 1 week ago)
Next Return Due4 February 2025 (9 months, 1 week from now)

Filing History

30 January 2024Micro company accounts made up to 31 January 2023 (2 pages)
23 January 2024Confirmation statement made on 21 January 2024 with no updates (3 pages)
25 January 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
25 January 2023Micro company accounts made up to 31 January 2022 (2 pages)
28 January 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
31 October 2021Micro company accounts made up to 31 January 2021 (2 pages)
29 January 2021Micro company accounts made up to 31 January 2020 (2 pages)
24 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
23 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
28 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
21 January 2019Confirmation statement made on 21 January 2019 with updates (5 pages)
25 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
7 February 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
7 February 2018Notification of Asam Hussain as a person with significant control on 14 November 2017 (2 pages)
7 February 2018Appointment of Mr Asam Hussain as a director on 14 November 2017 (2 pages)
7 February 2018Cessation of Mahboob Hussain as a person with significant control on 6 February 2018 (1 page)
7 February 2018Notification of Qasam Hussain as a person with significant control on 14 November 2017 (2 pages)
6 February 2018Termination of appointment of Mahboob Hussain as a director on 6 February 2018 (1 page)
6 February 2018Appointment of Mr Qasam Hussain as a director on 14 November 2017 (2 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
26 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
26 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
26 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
9 March 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(4 pages)
9 March 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(4 pages)
21 August 2015Micro company accounts made up to 31 January 2015 (2 pages)
21 August 2015Micro company accounts made up to 31 January 2015 (2 pages)
21 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(4 pages)
21 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(4 pages)
7 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
7 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
30 January 2014Registered office address changed from Unit 7 Sheepscar Court Northside Business Park Leeds LS7 2BB England on 30 January 2014 (1 page)
30 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
(4 pages)
30 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
(4 pages)
30 January 2014Registered office address changed from Unit 7 Sheepscar Court Northside Business Park Leeds LS7 2BB England on 30 January 2014 (1 page)
28 January 2014Registered office address changed from Roundhay Chambers 199 Roundhay Road Leeds LS8 5AN on 28 January 2014 (1 page)
28 January 2014Registered office address changed from Roundhay Chambers 199 Roundhay Road Leeds LS8 5AN on 28 January 2014 (1 page)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
22 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
1 August 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
1 August 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
2 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
27 September 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
27 September 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
4 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
14 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
14 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
25 March 2010Director's details changed for Mahboob Hussain on 1 January 2010 (2 pages)
25 March 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
25 March 2010Director's details changed for Mahboob Hussain on 1 January 2010 (2 pages)
25 March 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
25 March 2010Director's details changed for Mahboob Hussain on 1 January 2010 (2 pages)
11 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
11 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
16 March 2009Return made up to 21/01/09; full list of members (3 pages)
16 March 2009Return made up to 21/01/09; full list of members (3 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
24 July 2008Return made up to 21/01/08; no change of members (6 pages)
24 July 2008Return made up to 21/01/08; no change of members (6 pages)
12 December 2007Total exemption full accounts made up to 31 January 2007 (6 pages)
12 December 2007Total exemption full accounts made up to 31 January 2007 (6 pages)
3 February 2007Return made up to 21/01/07; full list of members (6 pages)
3 February 2007Return made up to 21/01/07; full list of members (6 pages)
31 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
31 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
9 March 2006Return made up to 21/01/06; full list of members (6 pages)
9 March 2006Return made up to 21/01/06; full list of members (6 pages)
28 June 2005Director resigned (1 page)
28 June 2005New director appointed (2 pages)
28 June 2005New director appointed (2 pages)
28 June 2005Director resigned (1 page)
23 May 2005New secretary appointed (2 pages)
23 May 2005New secretary appointed (2 pages)
23 May 2005New director appointed (2 pages)
23 May 2005New director appointed (2 pages)
24 January 2005Director resigned (1 page)
24 January 2005Secretary resigned (1 page)
24 January 2005Director resigned (1 page)
24 January 2005Secretary resigned (1 page)
21 January 2005Incorporation (9 pages)
21 January 2005Incorporation (9 pages)