Gomersal
Cleckheaton
West Yorkshire
BD19 4HQ
Director Name | Mr Ian Charles Johnson |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2009(same day as company formation) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Oxford Court Oxford Road Gomersal Cleckheaton West Yorkshire BD19 4HQ |
Director Name | Mr Lee Armstrong Smith |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oxford Court Oxford Road Gomersal Cleckheaton West Yorkshire BD19 4HQ |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Third Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Director Name | Martin Scaife |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2009(same day as company formation) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Oxford Court Oxford Road Gomersal Cleckheaton West Yorkshire BD19 4HQ |
Secretary Name | Martin Scaife |
---|---|
Status | Resigned |
Appointed | 14 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Oxford Court Oxford Road Gomersal Cleckheaton West Yorkshire BD19 4HQ |
Director Name | Mr Gary John Smith |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2019(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oxford Court Oxford Road Gomersal Cleckheaton West Yorkshire BD19 4HQ |
Website | workselectrical.co.uk |
---|---|
Telephone | 08448732480 |
Telephone region | Unknown |
Registered Address | Oxford Court Oxford Road Gomersal Cleckheaton West Yorkshire BD19 4HQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Liversedge and Gomersal |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
160 at £1 | Ian Charles Johnson 8.00% Ordinary D |
---|---|
670 at £1 | Craig Ayrton 33.50% Ordinary A |
670 at £1 | Lee Armstrong Smith 33.50% Ordinary B |
250 at £1 | Gillian Scaife 12.50% Ordinary C |
250 at £1 | Martin Scaife 12.50% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £121,936 |
Cash | £64,094 |
Current Liabilities | £313,651 |
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 | 1 May 2023 (1 year ago) |
---|---|
Next Return Due | 15 May 2024 (1 week, 3 days from now) |
11 August 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
---|---|
1 May 2020 | Confirmation statement made on 1 May 2020 with updates (12 pages) |
19 September 2019 | Appointment of Mr Gary John Smith as a director on 2 September 2019 (2 pages) |
15 August 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
7 August 2019 | Cessation of Ian Charles Johnson as a person with significant control on 5 July 2019 (1 page) |
7 August 2019 | Notification of Hw Holdings Limited as a person with significant control on 5 July 2019 (2 pages) |
7 August 2019 | Cessation of Lee Armstrong Smith as a person with significant control on 5 July 2019 (1 page) |
7 August 2019 | Cessation of Craig Ayrton as a person with significant control on 5 July 2019 (1 page) |
29 May 2019 | Statement of capital following an allotment of shares on 16 April 2019
|
28 May 2019 | Confirmation statement made on 1 May 2019 with updates (13 pages) |
24 May 2019 | Resolutions
|
23 May 2019 | Resolutions
|
21 May 2019 | Statement of capital following an allotment of shares on 17 October 2014
|
1 February 2019 | Current accounting period shortened from 31 October 2019 to 30 April 2019 (1 page) |
29 January 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
20 August 2018 | Confirmation statement made on 1 May 2018 with updates (7 pages) |
6 July 2018 | Resolutions
|
6 July 2018 | Purchase of own shares. (3 pages) |
6 July 2018 | Cancellation of shares. Statement of capital on 30 April 2018
|
4 July 2018 | Purchase of own shares. (3 pages) |
4 July 2018 | Cancellation of shares. Statement of capital on 31 March 2018
|
4 July 2018 | Resolutions
|
24 April 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
22 February 2018 | Termination of appointment of Martin Scaife as a secretary on 18 February 2018 (1 page) |
22 February 2018 | Cessation of Martin Scaife as a person with significant control on 18 February 2018 (1 page) |
22 February 2018 | Termination of appointment of Martin Scaife as a director on 18 February 2018 (1 page) |
25 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
5 April 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
5 April 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
19 October 2016 | Confirmation statement made on 14 October 2016 with updates (12 pages) |
19 October 2016 | Confirmation statement made on 14 October 2016 with updates (12 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
26 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
10 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 14 October 2014 (19 pages) |
10 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 14 October 2013 (19 pages) |
10 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 14 October 2014 (19 pages) |
10 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 14 October 2013 (19 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
15 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
Statement of capital on 2014-10-15
|
5 March 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
5 March 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
20 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
16 December 2012 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
16 December 2012 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
9 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
9 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
30 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
30 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
17 March 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
30 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (4 pages) |
30 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (4 pages) |
31 October 2009 | Statement of capital following an allotment of shares on 14 October 2009
|
31 October 2009 | Statement of capital following an allotment of shares on 14 October 2009
|
22 October 2009 | Appointment of Mr Lee Armstrong Smith as a director (2 pages) |
22 October 2009 | Appointment of Mr Lee Armstrong Smith as a director (2 pages) |
21 October 2009 | Termination of appointment of Jonathon Round as a director (1 page) |
21 October 2009 | Appointment of Martin Scaife as a secretary (1 page) |
21 October 2009 | Appointment of Craig Ayrton as a director (2 pages) |
21 October 2009 | Appointment of Ian Charles Johnson as a director (2 pages) |
21 October 2009 | Appointment of Ian Charles Johnson as a director (2 pages) |
21 October 2009 | Appointment of Martin Scaife as a director (2 pages) |
21 October 2009 | Registered office address changed from , 3rd Floor 28a York Place, Leeds, West Yorkshire, LS1 2EZ on 21 October 2009 (1 page) |
21 October 2009 | Termination of appointment of Jonathon Round as a director (1 page) |
21 October 2009 | Registered office address changed from , 3rd Floor 28a York Place, Leeds, West Yorkshire, LS1 2EZ on 21 October 2009 (1 page) |
21 October 2009 | Appointment of Craig Ayrton as a director (2 pages) |
21 October 2009 | Appointment of Martin Scaife as a director (2 pages) |
21 October 2009 | Appointment of Martin Scaife as a secretary (1 page) |
14 October 2009 | Incorporation (33 pages) |
14 October 2009 | Incorporation (33 pages) |