Company NameP H D Electrical Services (Leeds) Limited
Company StatusActive
Company Number07604546
CategoryPrivate Limited Company
Incorporation Date14 April 2011(13 years ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Peter Henry Davies
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Bradford Road
Stanningley
Leeds
West Yorkshire
LS28 6AT
Director NameMrs Jane Davies
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2021(10 years after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Bradford Road
Stanningley
Leeds
West Yorkshire
LS28 6AT
Director NameMr Philip Andrew Davies
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2021(10 years after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Bradford Road
Stanningley
Leeds
West Yorkshire
LS28 6AT
Director NameMrs Claire Elaine Williford
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2021(10 years after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Bradford Road
Stanningley
Leeds
West Yorkshire
LS28 6AT
Director NameMs Claire Elaine Davies
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Springbank Close, Farsley
Leeds
West Yorkshire
LS28 5TP
Director NameMrs Jane Davies
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Springbank Close, Farsley
Leeds
West Yorkshire
LS28 5TP
Director NameMr Philip Andrew Davies
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Norwood Crescent, Birkenshaw
Bradford
West Yorkshire
BD11 2NU

Contact

Websitewww.phdelectrical.co.uk
Telephone0113 2567262
Telephone regionLeeds

Location

Registered AddressOffice 12, Pickups Business Park Grangefield Road
Stanningley
Pudsey
LS28 6JP
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardBramley and Stanningley
Built Up AreaWest Yorkshire

Shareholders

30 at £1Jane Davies
30.00%
Ordinary
30 at £1Peter Henry Davies
30.00%
Ordinary
20 at £1Claire Elaine Davies
20.00%
Ordinary
20 at £1Philip Andrew Davies
20.00%
Ordinary

Financials

Year2014
Net Worth-£28,597
Current Liabilities£155,338

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return14 April 2023 (1 year ago)
Next Return Due28 April 2024 (1 week, 1 day from now)

Charges

31 May 2011Delivered 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

Filing History

23 May 2023Total exemption full accounts made up to 30 November 2022 (12 pages)
10 May 2023Registered 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 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
25 May 2022Total exemption full accounts made up to 30 November 2021 (12 pages)
21 April 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
19 May 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
28 April 2021Appointment of Mrs Jane Davies as a director on 28 April 2021 (2 pages)
28 April 2021Appointment of Mr Philip Andrew Davies as a director on 28 April 2021 (2 pages)
28 April 2021Appointment of Mrs Claire Elaine Williford as a director on 28 April 2021 (2 pages)
16 April 2021Total exemption full accounts made up to 30 November 2020 (12 pages)
6 May 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
20 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 30 November 2018 (11 pages)
15 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
16 July 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
21 May 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
24 April 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
31 March 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
17 June 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(3 pages)
17 June 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(3 pages)
3 May 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
3 May 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
28 April 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
28 April 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
23 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(3 pages)
23 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(3 pages)
16 May 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
16 May 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
12 May 2014Previous accounting period shortened from 31 May 2014 to 30 November 2013 (1 page)
12 May 2014Previous accounting period shortened from 31 May 2014 to 30 November 2013 (1 page)
16 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(3 pages)
16 April 2014Director's details changed for Mr Peter Henry Davies on 14 April 2014 (2 pages)
16 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(3 pages)
16 April 2014Director's details changed for Mr Peter Henry Davies on 14 April 2014 (2 pages)
23 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
14 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
14 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
3 December 2012Previous accounting period extended from 30 April 2012 to 31 May 2012 (1 page)
3 December 2012Previous accounting period extended from 30 April 2012 to 31 May 2012 (1 page)
17 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (3 pages)
17 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (3 pages)
13 December 2011Termination of appointment of Jane Davies as a director (2 pages)
13 December 2011Termination of appointment of Claire Davies as a director (2 pages)
13 December 2011Termination of appointment of Jane Davies as a director (2 pages)
13 December 2011Termination of appointment of Claire Davies as a director (2 pages)
13 December 2011Termination of appointment of Philip Davies as a director (2 pages)
13 December 2011Termination of appointment of Philip Davies as a director (2 pages)
9 June 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
9 June 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
14 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
14 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
14 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)