Stanningley
Leeds
West Yorkshire
LS28 6AT
Director Name | Mrs Jane Davies |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2021(10 years after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Bradford Road Stanningley Leeds West Yorkshire LS28 6AT |
Director Name | Mr Philip Andrew Davies |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2021(10 years after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Bradford Road Stanningley Leeds West Yorkshire LS28 6AT |
Director Name | Mrs Claire Elaine Williford |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2021(10 years after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Bradford Road Stanningley Leeds West Yorkshire LS28 6AT |
Director Name | Ms Claire Elaine Davies |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 Springbank Close, Farsley Leeds West Yorkshire LS28 5TP |
Director Name | Mrs Jane Davies |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 Springbank Close, Farsley Leeds West Yorkshire LS28 5TP |
Director Name | Mr Philip Andrew Davies |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Norwood Crescent, Birkenshaw Bradford West Yorkshire BD11 2NU |
Website | www.phdelectrical.co.uk |
---|---|
Telephone | 0113 2567262 |
Telephone region | Leeds |
Registered Address | Office 12, Pickups Business Park Grangefield Road Stanningley Pudsey LS28 6JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds West |
County | West Yorkshire |
Ward | Bramley and Stanningley |
Built Up Area | West Yorkshire |
30 at £1 | Jane Davies 30.00% Ordinary |
---|---|
30 at £1 | Peter Henry Davies 30.00% Ordinary |
20 at £1 | Claire Elaine Davies 20.00% Ordinary |
20 at £1 | Philip Andrew Davies 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£28,597 |
Current Liabilities | £155,338 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 14 April 2023 (1 year ago) |
---|---|
Next Return Due | 28 April 2024 (1 week, 1 day from now) |
31 May 2011 | Delivered on: 9 June 2011 Persons entitled: Peter Davies Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital & equipment see image for full details. Outstanding |
---|
23 May 2023 | Total exemption full accounts made up to 30 November 2022 (12 pages) |
---|---|
10 May 2023 | Registered office address changed from 23 Bradford Road Stanningley Leeds West Yorkshire LS28 6AT to Office 12, Pickups Business Park Grangefield Road Stanningley Pudsey LS28 6JP on 10 May 2023 (1 page) |
17 April 2023 | Confirmation statement made on 14 April 2023 with no updates (3 pages) |
25 May 2022 | Total exemption full accounts made up to 30 November 2021 (12 pages) |
21 April 2022 | Confirmation statement made on 14 April 2022 with no updates (3 pages) |
19 May 2021 | Confirmation statement made on 14 April 2021 with no updates (3 pages) |
28 April 2021 | Appointment of Mrs Jane Davies as a director on 28 April 2021 (2 pages) |
28 April 2021 | Appointment of Mr Philip Andrew Davies as a director on 28 April 2021 (2 pages) |
28 April 2021 | Appointment of Mrs Claire Elaine Williford as a director on 28 April 2021 (2 pages) |
16 April 2021 | Total exemption full accounts made up to 30 November 2020 (12 pages) |
6 May 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
20 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 30 November 2018 (11 pages) |
15 April 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
16 July 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
21 May 2018 | Total exemption full accounts made up to 30 November 2017 (11 pages) |
24 April 2017 | Confirmation statement made on 14 April 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 14 April 2017 with updates (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
17 June 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
3 May 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
3 May 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
28 April 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
28 April 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
23 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
16 May 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
16 May 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
12 May 2014 | Previous accounting period shortened from 31 May 2014 to 30 November 2013 (1 page) |
12 May 2014 | Previous accounting period shortened from 31 May 2014 to 30 November 2013 (1 page) |
16 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Director's details changed for Mr Peter Henry Davies on 14 April 2014 (2 pages) |
16 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Director's details changed for Mr Peter Henry Davies on 14 April 2014 (2 pages) |
23 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
3 December 2012 | Previous accounting period extended from 30 April 2012 to 31 May 2012 (1 page) |
3 December 2012 | Previous accounting period extended from 30 April 2012 to 31 May 2012 (1 page) |
17 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (3 pages) |
13 December 2011 | Termination of appointment of Jane Davies as a director (2 pages) |
13 December 2011 | Termination of appointment of Claire Davies as a director (2 pages) |
13 December 2011 | Termination of appointment of Jane Davies as a director (2 pages) |
13 December 2011 | Termination of appointment of Claire Davies as a director (2 pages) |
13 December 2011 | Termination of appointment of Philip Davies as a director (2 pages) |
13 December 2011 | Termination of appointment of Philip Davies as a director (2 pages) |
9 June 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
9 June 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
14 April 2011 | Incorporation
|
14 April 2011 | Incorporation
|
14 April 2011 | Incorporation
|