Company NameIAN King Electrical Limited
DirectorsDaryl King and Ian King
Company StatusActive
Company Number06565642
CategoryPrivate Limited Company
Incorporation Date15 April 2008(15 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameDaryl King
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2008(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence AddressWharfeside
Nesfield Road
Ilkley
West Yorkshire
LS29 0BE
Director NameMr Ian King
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2008(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence AddressWharfeside
Nesfield Road
Ilkley
West Yorkshire
LS29 0BE
Secretary NameMr Ian King
NationalityBritish
StatusCurrent
Appointed15 April 2008(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence AddressWharfeside
Nesfield Road
Ilkley
West Yorkshire
LS29 0BE
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed15 April 2008(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Telephone01535 658045
Telephone regionKeighley

Location

Registered AddressUnit 10 Ryefield Business Park Ryefield Way
Silsden
Keighley
Yorkshire
BD20 0EF
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishSilsden
WardCraven
Built Up AreaSilsden

Shareholders

51 at £1Mr Ian King
51.00%
Ordinary B
49 at £1Daryl Ian King
49.00%
Ordinary A

Financials

Year2014
Net Worth£632,753
Cash£365,169
Current Liabilities£338,471

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 April 2023 (11 months, 2 weeks ago)
Next Return Due29 April 2024 (1 month from now)

Charges

29 May 2014Delivered on: 30 May 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding

Filing History

21 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
22 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
30 May 2019Second filing for the notification of Mr Ian King as a person with significant control (7 pages)
1 May 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
25 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 April 2017Confirmation statement made on 15 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control (psc) change) was registered on 30/05/2019.
(7 pages)
20 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
1 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(6 pages)
20 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(6 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(6 pages)
22 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(6 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 May 2014Registration of charge 065656420001 (21 pages)
30 May 2014Registration of charge 065656420001 (21 pages)
16 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(6 pages)
16 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(6 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (6 pages)
17 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (6 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 April 2012Memorandum and Articles of Association (12 pages)
23 April 2012Memorandum and Articles of Association (12 pages)
18 April 2012Change of share class name or designation (2 pages)
18 April 2012Statement of company's objects (2 pages)
18 April 2012Statement of company's objects (2 pages)
18 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
18 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (6 pages)
18 April 2012Change of share class name or designation (2 pages)
18 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (6 pages)
18 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
25 July 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
25 July 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
25 July 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
25 July 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
2 July 2009Registered office changed on 02/07/2009 from c/o sagars LLP elizabeth house queen street leeds west yorkshire LS1 2TW england (1 page)
2 July 2009Registered office changed on 02/07/2009 from c/o sagars LLP elizabeth house queen street leeds west yorkshire LS1 2TW england (1 page)
16 April 2009Return made up to 15/04/09; full list of members (4 pages)
16 April 2009Return made up to 15/04/09; full list of members (4 pages)
22 May 2008Ad 15/04/08\gbp si 99@1=99\gbp ic 2/101\ (2 pages)
22 May 2008Ad 15/04/08\gbp si 99@1=99\gbp ic 2/101\ (2 pages)
23 April 2008Appointment terminated director york place company nominees LIMITED (1 page)
23 April 2008Director and secretary appointed mr ian king (1 page)
23 April 2008Director appointed daryl ian king (1 page)
23 April 2008Director and secretary appointed mr ian king (1 page)
23 April 2008Registered office changed on 23/04/2008 from 12 york place leeds west yorkshire LS1 2DS england (1 page)
23 April 2008Director appointed daryl ian king (1 page)
23 April 2008Appointment terminated director york place company nominees LIMITED (1 page)
23 April 2008Registered office changed on 23/04/2008 from 12 york place leeds west yorkshire LS1 2DS england (1 page)
15 April 2008Incorporation (13 pages)
15 April 2008Incorporation (13 pages)