Owlthorpe
Sheffield
South Yorkshire
S20 6QD
Secretary Name | Mr Richard Michael McGrath |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 January 2007(2 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 41 Moorthorpe Rise Owlthorpe Sheffield South Yorkshire S20 6QD |
Director Name | Mr Gary Wildsmith |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2009(3 years after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Electrician |
Country of Residence | England |
Correspondence Address | Apartment F, 2 Cavendish Street Sheffield South Yorkshire S3 7RZ |
Secretary Name | Mr John Stephen Hinsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Reynolds Close Dronfield Derbyshire S18 1QP |
Director Name | Mr Mark George Wain |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2007(2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 25 October 2013) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 22 Askew Way Chesterfield Derbyshire S40 2FG |
Website | intakeelectrical.co.uk |
---|---|
Telephone | 0114 2709777 |
Telephone region | Sheffield |
Registered Address | Watson House 33 Burton Road Sheffield South Yorkshire S3 8BX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Richard Mc Grath & Gary Wildsmith 66.67% Ordinary |
---|---|
50 at £1 | James Kirk 33.33% Redeemable |
Year | 2014 |
---|---|
Net Worth | -£16,621 |
Cash | £77 |
Current Liabilities | £585,452 |
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 | 4 April 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 2 weeks from now) |
9 April 2024 | Confirmation statement made on 4 April 2024 with no updates (3 pages) |
---|---|
24 January 2024 | Total exemption full accounts made up to 30 April 2023 (8 pages) |
14 April 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
19 January 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
13 April 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
10 January 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
13 May 2021 | Confirmation statement made on 4 April 2021 with updates (5 pages) |
27 January 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
9 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
14 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
4 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
25 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
21 May 2018 | Cancellation of shares. Statement of capital on 30 October 2013
|
13 April 2018 | Confirmation statement made on 4 April 2018 with updates (5 pages) |
27 February 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
6 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
7 February 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
7 February 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
31 October 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
27 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
4 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
2 October 2014 | Notice of completion of voluntary arrangement (18 pages) |
2 October 2014 | Notice of completion of voluntary arrangement (18 pages) |
17 April 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 4 April 2014 (21 pages) |
17 April 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 4 April 2014 (21 pages) |
17 April 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 4 April 2014 (21 pages) |
4 March 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
4 March 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
30 October 2013 | Termination of appointment of Mark Wain as a director (1 page) |
30 October 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Termination of appointment of Mark Wain as a director (1 page) |
30 October 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
16 April 2013 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
16 April 2013 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
4 March 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
4 March 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
20 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (6 pages) |
20 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (6 pages) |
20 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (6 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
23 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (6 pages) |
23 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (6 pages) |
23 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
29 November 2010 | Director's details changed for Mr Richard Michael Mcgrath on 29 November 2010 (2 pages) |
29 November 2010 | Director's details changed for Mr Richard Michael Mcgrath on 29 November 2010 (2 pages) |
29 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (6 pages) |
29 November 2010 | Registered office address changed from Unit 19a City Road Industrial Estate City Road Sheffield South Yorkshire S2 5HH on 29 November 2010 (1 page) |
29 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (6 pages) |
29 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (6 pages) |
29 November 2010 | Registered office address changed from Unit 19a City Road Industrial Estate City Road Sheffield South Yorkshire S2 5HH on 29 November 2010 (1 page) |
29 November 2010 | Director's details changed for Mr Mark George Wain on 29 November 2010 (2 pages) |
29 November 2010 | Director's details changed for Mr Mark George Wain on 29 November 2010 (2 pages) |
21 January 2010 | Annual return made up to 2 November 2009 with a full list of shareholders (15 pages) |
21 January 2010 | Appointment of Gary Wildsmith as a director (3 pages) |
21 January 2010 | Appointment of Gary Wildsmith as a director (3 pages) |
21 January 2010 | Annual return made up to 2 November 2009 with a full list of shareholders (15 pages) |
21 January 2010 | Annual return made up to 2 November 2009 with a full list of shareholders (15 pages) |
13 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
13 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
26 March 2009 | Memorandum and Articles of Association (6 pages) |
26 March 2009 | Memorandum and Articles of Association (6 pages) |
24 March 2009 | Registered office changed on 24/03/2009 from 30 furniss avenue dore sheffield south yorkshire S17 3QL united kingdom (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from 30 furniss avenue dore sheffield south yorkshire S17 3QL united kingdom (1 page) |
21 March 2009 | Company name changed intake electrical LIMITED\certificate issued on 24/03/09 (2 pages) |
21 March 2009 | Company name changed intake electrical LIMITED\certificate issued on 24/03/09 (2 pages) |
4 February 2009 | Director and secretary's change of particulars / richard mcgrath / 04/02/2009 (2 pages) |
4 February 2009 | Registered office changed on 04/02/2009 from 17 wadsworth avenue sheffield south yorkshire S12 2DG (1 page) |
4 February 2009 | Director's change of particulars / mark wain / 04/02/2009 (2 pages) |
4 February 2009 | Return made up to 02/11/08; full list of members (4 pages) |
4 February 2009 | Director and secretary's change of particulars / richard mcgrath / 04/02/2009 (2 pages) |
4 February 2009 | Return made up to 02/11/08; full list of members (4 pages) |
4 February 2009 | Registered office changed on 04/02/2009 from 17 wadsworth avenue sheffield south yorkshire S12 2DG (1 page) |
4 February 2009 | Director's change of particulars / mark wain / 04/02/2009 (2 pages) |
1 September 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
1 September 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
8 July 2008 | Accounting reference date extended from 30/11/2007 to 30/04/2008 (1 page) |
8 July 2008 | Accounting reference date extended from 30/11/2007 to 30/04/2008 (1 page) |
12 December 2007 | Return made up to 02/11/07; full list of members (7 pages) |
12 December 2007 | Return made up to 02/11/07; full list of members (7 pages) |
26 January 2007 | New director appointed (2 pages) |
26 January 2007 | New secretary appointed (2 pages) |
26 January 2007 | Ad 05/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 January 2007 | New secretary appointed (2 pages) |
26 January 2007 | New director appointed (2 pages) |
26 January 2007 | Secretary resigned (1 page) |
26 January 2007 | Secretary resigned (1 page) |
26 January 2007 | Ad 05/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 November 2006 | Incorporation (10 pages) |
2 November 2006 | Incorporation (10 pages) |