Company NameWorks Electrical Limited
Company StatusActive
Company Number07042442
CategoryPrivate Limited Company
Incorporation Date14 October 2009(14 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Craig Ayrton
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2009(same day as company formation)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressOxford Court Oxford Road
Gomersal
Cleckheaton
West Yorkshire
BD19 4HQ
Director NameMr Ian Charles Johnson
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2009(same day as company formation)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressOxford Court Oxford Road
Gomersal
Cleckheaton
West Yorkshire
BD19 4HQ
Director NameMr Lee Armstrong Smith
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOxford Court Oxford Road
Gomersal
Cleckheaton
West Yorkshire
BD19 4HQ
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressThird Floor White Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ
Director NameMartin Scaife
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(same day as company formation)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressOxford Court Oxford Road
Gomersal
Cleckheaton
West Yorkshire
BD19 4HQ
Secretary NameMartin Scaife
StatusResigned
Appointed14 October 2009(same day as company formation)
RoleCompany Director
Correspondence AddressOxford Court Oxford Road
Gomersal
Cleckheaton
West Yorkshire
BD19 4HQ
Director NameMr Gary John Smith
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2019(9 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOxford Court Oxford Road
Gomersal
Cleckheaton
West Yorkshire
BD19 4HQ

Contact

Websiteworkselectrical.co.uk
Telephone08448732480
Telephone regionUnknown

Location

Registered AddressOxford Court Oxford Road
Gomersal
Cleckheaton
West Yorkshire
BD19 4HQ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardLiversedge and Gomersal
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

160 at £1Ian Charles Johnson
8.00%
Ordinary D
670 at £1Craig Ayrton
33.50%
Ordinary A
670 at £1Lee Armstrong Smith
33.50%
Ordinary B
250 at £1Gillian Scaife
12.50%
Ordinary C
250 at £1Martin Scaife
12.50%
Ordinary C

Financials

Year2014
Net Worth£121,936
Cash£64,094
Current Liabilities£313,651

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 Return1 May 2023 (1 year ago)
Next Return Due15 May 2024 (1 week, 3 days from now)

Filing History

11 August 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
1 May 2020Confirmation statement made on 1 May 2020 with updates (12 pages)
19 September 2019Appointment of Mr Gary John Smith as a director on 2 September 2019 (2 pages)
15 August 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
7 August 2019Cessation of Ian Charles Johnson as a person with significant control on 5 July 2019 (1 page)
7 August 2019Notification of Hw Holdings Limited as a person with significant control on 5 July 2019 (2 pages)
7 August 2019Cessation of Lee Armstrong Smith as a person with significant control on 5 July 2019 (1 page)
7 August 2019Cessation of Craig Ayrton as a person with significant control on 5 July 2019 (1 page)
29 May 2019Statement of capital following an allotment of shares on 16 April 2019
  • GBP 9,600
(8 pages)
28 May 2019Confirmation statement made on 1 May 2019 with updates (13 pages)
24 May 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(27 pages)
23 May 2019Resolutions
  • RES13 ‐ Shares issued 20/10/2014
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
21 May 2019Statement of capital following an allotment of shares on 17 October 2014
  • GBP 2,000
(5 pages)
1 February 2019Current accounting period shortened from 31 October 2019 to 30 April 2019 (1 page)
29 January 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
20 August 2018Confirmation statement made on 1 May 2018 with updates (7 pages)
6 July 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 July 2018Purchase of own shares. (3 pages)
6 July 2018Cancellation of shares. Statement of capital on 30 April 2018
  • GBP 1,500
(8 pages)
4 July 2018Purchase of own shares. (3 pages)
4 July 2018Cancellation of shares. Statement of capital on 31 March 2018
  • GBP 1,750
(9 pages)
4 July 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
24 April 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
22 February 2018Termination of appointment of Martin Scaife as a secretary on 18 February 2018 (1 page)
22 February 2018Cessation of Martin Scaife as a person with significant control on 18 February 2018 (1 page)
22 February 2018Termination of appointment of Martin Scaife as a director on 18 February 2018 (1 page)
25 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
5 April 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
5 April 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
19 October 2016Confirmation statement made on 14 October 2016 with updates (12 pages)
19 October 2016Confirmation statement made on 14 October 2016 with updates (12 pages)
2 March 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
2 March 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
26 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2,000
(7 pages)
26 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2,000
(7 pages)
10 August 2015Second filing of AR01 previously delivered to Companies House made up to 14 October 2014 (19 pages)
10 August 2015Second filing of AR01 previously delivered to Companies House made up to 14 October 2013 (19 pages)
10 August 2015Second filing of AR01 previously delivered to Companies House made up to 14 October 2014 (19 pages)
10 August 2015Second filing of AR01 previously delivered to Companies House made up to 14 October 2013 (19 pages)
26 February 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
26 February 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
15 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1,000

Statement of capital on 2014-10-15
  • GBP 1,000
  • ANNOTATION Clarification a Second filed AR01 is registered on 10/08/2015
(6 pages)
15 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1,000

Statement of capital on 2014-10-15
  • GBP 1,000
  • ANNOTATION Clarification a Second filed AR01 is registered on 10/08/2015
(6 pages)
5 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
5 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
20 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1,000
  • ANNOTATION Clarification a Second filed AR01 is registered on 10/08/2015
(6 pages)
20 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1,000
  • ANNOTATION Clarification a Second filed AR01 is registered on 10/08/2015
(6 pages)
16 December 2012Total exemption small company accounts made up to 31 October 2012 (6 pages)
16 December 2012Total exemption small company accounts made up to 31 October 2012 (6 pages)
9 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
9 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
15 February 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
15 February 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
30 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
30 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
17 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
17 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
30 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
30 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
31 October 2009Statement of capital following an allotment of shares on 14 October 2009
  • GBP 999
(4 pages)
31 October 2009Statement of capital following an allotment of shares on 14 October 2009
  • GBP 999
(4 pages)
22 October 2009Appointment of Mr Lee Armstrong Smith as a director (2 pages)
22 October 2009Appointment of Mr Lee Armstrong Smith as a director (2 pages)
21 October 2009Termination of appointment of Jonathon Round as a director (1 page)
21 October 2009Appointment of Martin Scaife as a secretary (1 page)
21 October 2009Appointment of Craig Ayrton as a director (2 pages)
21 October 2009Appointment of Ian Charles Johnson as a director (2 pages)
21 October 2009Appointment of Ian Charles Johnson as a director (2 pages)
21 October 2009Appointment of Martin Scaife as a director (2 pages)
21 October 2009Registered office address changed from , 3rd Floor 28a York Place, Leeds, West Yorkshire, LS1 2EZ on 21 October 2009 (1 page)
21 October 2009Termination of appointment of Jonathon Round as a director (1 page)
21 October 2009Registered office address changed from , 3rd Floor 28a York Place, Leeds, West Yorkshire, LS1 2EZ on 21 October 2009 (1 page)
21 October 2009Appointment of Craig Ayrton as a director (2 pages)
21 October 2009Appointment of Martin Scaife as a director (2 pages)
21 October 2009Appointment of Martin Scaife as a secretary (1 page)
14 October 2009Incorporation (33 pages)
14 October 2009Incorporation (33 pages)