Company NameIntake Electrical & Mechanical Limited
DirectorsRichard Michael McGrath and Gary Wildsmith
Company StatusActive
Company Number05986273
CategoryPrivate Limited Company
Incorporation Date2 November 2006(17 years, 6 months ago)
Previous NameIntake Electrical Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Richard Michael McGrath
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2006(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address41 Moorthorpe Rise
Owlthorpe
Sheffield
South Yorkshire
S20 6QD
Secretary NameMr Richard Michael McGrath
NationalityBritish
StatusCurrent
Appointed05 January 2007(2 months after company formation)
Appointment Duration17 years, 4 months
RoleElectrician
Country of ResidenceEngland
Correspondence Address41 Moorthorpe Rise
Owlthorpe
Sheffield
South Yorkshire
S20 6QD
Director NameMr Gary Wildsmith
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2009(3 years after company formation)
Appointment Duration14 years, 6 months
RoleElectrician
Country of ResidenceEngland
Correspondence AddressApartment F, 2 Cavendish Street
Sheffield
South Yorkshire
S3 7RZ
Secretary NameMr John Stephen Hinsley
NationalityBritish
StatusResigned
Appointed02 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Reynolds Close
Dronfield
Derbyshire
S18 1QP
Director NameMr Mark George Wain
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2007(2 months after company formation)
Appointment Duration6 years, 9 months (resigned 25 October 2013)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address22 Askew Way
Chesterfield
Derbyshire
S40 2FG

Contact

Websiteintakeelectrical.co.uk
Telephone0114 2709777
Telephone regionSheffield

Location

Registered AddressWatson House
33 Burton Road
Sheffield
South Yorkshire
S3 8BX
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Richard Mc Grath & Gary Wildsmith
66.67%
Ordinary
50 at £1James Kirk
33.33%
Redeemable

Financials

Year2014
Net Worth-£16,621
Cash£77
Current Liabilities£585,452

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 Return4 April 2024 (4 weeks, 1 day ago)
Next Return Due18 April 2025 (11 months, 2 weeks from now)

Filing History

9 April 2024Confirmation statement made on 4 April 2024 with no updates (3 pages)
24 January 2024Total exemption full accounts made up to 30 April 2023 (8 pages)
14 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
19 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
13 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
10 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
13 May 2021Confirmation statement made on 4 April 2021 with updates (5 pages)
27 January 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
9 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
14 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
4 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
25 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
21 May 2018Cancellation of shares. Statement of capital on 30 October 2013
  • GBP 67
(6 pages)
13 April 2018Confirmation statement made on 4 April 2018 with updates (5 pages)
27 February 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
6 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
7 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
7 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 October 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 150
(6 pages)
27 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 150
(6 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
4 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(5 pages)
4 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(5 pages)
2 October 2014Notice of completion of voluntary arrangement (18 pages)
2 October 2014Notice of completion of voluntary arrangement (18 pages)
17 April 2014Voluntary arrangement supervisor's abstract of receipts and payments to 4 April 2014 (21 pages)
17 April 2014Voluntary arrangement supervisor's abstract of receipts and payments to 4 April 2014 (21 pages)
17 April 2014Voluntary arrangement supervisor's abstract of receipts and payments to 4 April 2014 (21 pages)
4 March 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
4 March 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
30 October 2013Termination of appointment of Mark Wain as a director (1 page)
30 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(5 pages)
30 October 2013Termination of appointment of Mark Wain as a director (1 page)
30 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(5 pages)
16 April 2013Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
16 April 2013Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
4 March 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
4 March 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
20 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (6 pages)
20 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (6 pages)
20 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (6 pages)
20 March 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
20 March 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
23 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (6 pages)
23 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (6 pages)
23 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (6 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
29 November 2010Director's details changed for Mr Richard Michael Mcgrath on 29 November 2010 (2 pages)
29 November 2010Director's details changed for Mr Richard Michael Mcgrath on 29 November 2010 (2 pages)
29 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (6 pages)
29 November 2010Registered 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 2010Annual return made up to 2 November 2010 with a full list of shareholders (6 pages)
29 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (6 pages)
29 November 2010Registered 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 2010Director's details changed for Mr Mark George Wain on 29 November 2010 (2 pages)
29 November 2010Director's details changed for Mr Mark George Wain on 29 November 2010 (2 pages)
21 January 2010Annual return made up to 2 November 2009 with a full list of shareholders (15 pages)
21 January 2010Appointment of Gary Wildsmith as a director (3 pages)
21 January 2010Appointment of Gary Wildsmith as a director (3 pages)
21 January 2010Annual return made up to 2 November 2009 with a full list of shareholders (15 pages)
21 January 2010Annual return made up to 2 November 2009 with a full list of shareholders (15 pages)
13 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
13 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
26 March 2009Memorandum and Articles of Association (6 pages)
26 March 2009Memorandum and Articles of Association (6 pages)
24 March 2009Registered office changed on 24/03/2009 from 30 furniss avenue dore sheffield south yorkshire S17 3QL united kingdom (1 page)
24 March 2009Registered office changed on 24/03/2009 from 30 furniss avenue dore sheffield south yorkshire S17 3QL united kingdom (1 page)
21 March 2009Company name changed intake electrical LIMITED\certificate issued on 24/03/09 (2 pages)
21 March 2009Company name changed intake electrical LIMITED\certificate issued on 24/03/09 (2 pages)
4 February 2009Director and secretary's change of particulars / richard mcgrath / 04/02/2009 (2 pages)
4 February 2009Registered office changed on 04/02/2009 from 17 wadsworth avenue sheffield south yorkshire S12 2DG (1 page)
4 February 2009Director's change of particulars / mark wain / 04/02/2009 (2 pages)
4 February 2009Return made up to 02/11/08; full list of members (4 pages)
4 February 2009Director and secretary's change of particulars / richard mcgrath / 04/02/2009 (2 pages)
4 February 2009Return made up to 02/11/08; full list of members (4 pages)
4 February 2009Registered office changed on 04/02/2009 from 17 wadsworth avenue sheffield south yorkshire S12 2DG (1 page)
4 February 2009Director's change of particulars / mark wain / 04/02/2009 (2 pages)
1 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
1 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
8 July 2008Accounting reference date extended from 30/11/2007 to 30/04/2008 (1 page)
8 July 2008Accounting reference date extended from 30/11/2007 to 30/04/2008 (1 page)
12 December 2007Return made up to 02/11/07; full list of members (7 pages)
12 December 2007Return made up to 02/11/07; full list of members (7 pages)
26 January 2007New director appointed (2 pages)
26 January 2007New secretary appointed (2 pages)
26 January 2007Ad 05/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 January 2007New secretary appointed (2 pages)
26 January 2007New director appointed (2 pages)
26 January 2007Secretary resigned (1 page)
26 January 2007Secretary resigned (1 page)
26 January 2007Ad 05/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 November 2006Incorporation (10 pages)
2 November 2006Incorporation (10 pages)