Company NameM C Electrical (Leeds) Limited
DirectorCarl McDermott
Company StatusActive
Company Number06881265
CategoryPrivate Limited Company
Incorporation Date20 April 2009(15 years ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Carl McDermott
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Coopers Close
Ackworth
Pontefract
West Yorkshire
WF7 7RA
Director NameMr Matthew Kenneth Gard
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2009(same day as company formation)
RoleCompany Director
Correspondence Address75 Garden Village
Micklefield
Castleford
LS25 4AD
Director NameTurner Little Company Nominees Limited (Corporation)
StatusResigned
Appointed20 April 2009(same day as company formation)
Correspondence AddressRegency House Westminster Place, York Business Par
York
North Yorkshire
YO26 6RW
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 April 2009(same day as company formation)
Correspondence AddressRegency House Westminster Place, York Business Par
York
North Yorkshire
YO26 6RW

Location

Registered Address18a Cornmarket
Pontefract
West Yorkshire
WF8 1BJ
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
WardPontefract North
Built Up AreaPontefract
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Carl Mcdermott
100.00%
Ordinary

Financials

Year2014
Net Worth£885
Cash£21,273
Current Liabilities£22,162

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (5 days from now)

Filing History

24 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
3 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
22 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(3 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
22 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(3 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
24 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(3 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
2 September 2013Registered office address changed from 10a Bank Street Castleford West Yorkshire WF10 1HZ Uk on 2 September 2013 (1 page)
2 September 2013Registered office address changed from 10a Bank Street Castleford West Yorkshire WF10 1HZ Uk on 2 September 2013 (1 page)
23 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
8 November 2012Director's details changed for Mr Carl Mcdermott on 8 November 2012 (2 pages)
8 November 2012Director's details changed for Mr Carl Mcdermott on 8 November 2012 (2 pages)
21 June 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
5 July 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
6 July 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Mr Carl Mcdermott on 20 April 2010 (2 pages)
18 May 2009Appointment terminated director matthew gard (1 page)
20 April 2009Incorporation (14 pages)
20 April 2009Appointment terminated secretary turner little company secretaries LIMITED (1 page)
20 April 2009Appointment terminated director turner little company nominees LIMITED (1 page)