Company NameQualtek Electrical Safety Limited
DirectorsAnnmarie Jeffery and David Alexander William Jeffery
Company StatusActive
Company Number07978056
CategoryPrivate Limited Company
Incorporation Date6 March 2012(12 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMrs Annmarie Jeffery
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Greystones Court Towthorpe Lane
Towthorpe
York
YO32 9ST
Director NameMr David Alexander William Jeffery
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(1 year after company formation)
Appointment Duration11 years
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Greystones Court Towthorpe Lane
Towthorpe
York
YO32 9ST

Location

Registered AddressUnit 4 Greystones Court Towthorpe Lane
Towthorpe
York
YO32 9ST
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishStrensall with Towthorpe
WardStrensall

Financials

Year2013
Net Worth£40,481
Cash£8,468
Current Liabilities£16,632

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 5 days from now)

Filing History

21 November 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
20 October 2023Administrative restoration application (3 pages)
10 October 2023Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2023Compulsory strike-off action has been suspended (1 page)
25 July 2023First Gazette notice for compulsory strike-off (1 page)
5 April 2023Micro company accounts made up to 30 April 2022 (5 pages)
26 July 2022Micro company accounts made up to 30 April 2021 (3 pages)
12 July 2022Compulsory strike-off action has been discontinued (1 page)
11 July 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
11 June 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
26 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
4 June 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
1 April 2020Compulsory strike-off action has been discontinued (1 page)
31 March 2020Micro company accounts made up to 30 April 2019 (2 pages)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
21 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
22 February 2019Registered office address changed from Unit 3, Abracs House George Cayley Drive Clifton Moor York YO30 4XE England to Unit 4 Greystones Court Towthorpe Lane Towthorpe York YO32 9st on 22 February 2019 (1 page)
22 February 2019Micro company accounts made up to 30 April 2018 (2 pages)
26 June 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
16 March 2018Micro company accounts made up to 30 April 2017 (2 pages)
12 July 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
12 July 2017Notification of David Jeffery as a person with significant control on 1 May 2016 (2 pages)
12 July 2017Notification of David Jeffery as a person with significant control on 1 May 2016 (2 pages)
12 July 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
12 July 2017Notification of David Jeffery as a person with significant control on 12 July 2017 (2 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(3 pages)
31 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(3 pages)
31 May 2016Registered office address changed from C/O Annmarie Jeffery 1 the Courtyard 27 the Village Haxby York Yorkshire YO32 3HS to Unit 3, Abracs House George Cayley Drive Clifton Moor York YO30 4XE on 31 May 2016 (1 page)
31 May 2016Registered office address changed from C/O Annmarie Jeffery 1 the Courtyard 27 the Village Haxby York Yorkshire YO32 3HS to Unit 3, Abracs House George Cayley Drive Clifton Moor York YO30 4XE on 31 May 2016 (1 page)
28 April 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
28 April 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
23 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(3 pages)
23 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(3 pages)
23 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
2 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(3 pages)
2 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(3 pages)
2 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(3 pages)
24 February 2014Current accounting period extended from 31 March 2014 to 30 April 2014 (1 page)
24 February 2014Current accounting period extended from 31 March 2014 to 30 April 2014 (1 page)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
7 May 2013Appointment of Mr David Alexander William Jeffery as a director (2 pages)
7 May 2013Appointment of Mr David Alexander William Jeffery as a director (2 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
28 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
28 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
28 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
19 March 2012Registered office address changed from C/O Annmarie Jeffery 7 Furnwood Haxby York YO32 3YR United Kingdom on 19 March 2012 (1 page)
19 March 2012Registered office address changed from C/O Annmarie Jeffery 7 Furnwood Haxby York YO32 3YR United Kingdom on 19 March 2012 (1 page)
6 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)