Company NameYorkshire Energy Systems Ltd
Company StatusActive
Company Number08177238
CategoryPrivate Limited Company
Incorporation Date13 August 2012(11 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMrs Maria Do Carmo Gandara Sampaio Fernandes
Date of BirthNovember 1948 (Born 75 years ago)
NationalityPortuguese
StatusCurrent
Appointed13 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Unit 8, Harrogate West Business Park
Bardner Bank, Killinghall
Harrogate
North Yorkshire
HG3 2FN
Director NameMr Christopher Brian Wilde
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2012(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWindsor House Cornwall Road
Harrogate
North Yorkshire
HG1 2PW
Director NameMr Giuseppe Agnello Fiorentino
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2020(7 years, 5 months after company formation)
Appointment Duration4 years, 3 months
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressUnit 8 Unit 8, Harrogate West Business Park
Bardner Bank, Killinghall
Harrogate
North Yorkshire
HG3 2FN
Director NamePaul Michael Wilde
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityEnglish
StatusCurrent
Appointed13 May 2021(8 years, 9 months after company formation)
Appointment Duration2 years, 11 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Unit 8, Harrogate West Business Park
Bardner Bank, Killinghall
Harrogate
North Yorkshire
HG3 2FN

Contact

Websitewww.yorkshirerenewables.co.uk/
Telephone0800 1488986
Telephone regionFreephone

Location

Registered AddressUnit 8 Harrogate West Business Park
Bardner Bank, Killinghall
Harrogate
North Yorkshire
HG3 2FN
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardGranby
Built Up AreaHarrogate

Shareholders

1 at £1Christopher Wilde & Maria Do Carmo Gandara Sampaio Fernandes
100.00%
Ordinary

Financials

Year2014
Net Worth-£28,418
Current Liabilities£78,385

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return28 August 2023 (8 months, 1 week ago)
Next Return Due11 September 2024 (4 months, 1 week from now)

Charges

8 November 2016Delivered on: 8 November 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

28 October 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
10 January 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
10 January 2020Appointment of Mr Giuseppe Agnello Fiorentino as a director on 10 January 2020 (2 pages)
28 September 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
18 April 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
12 September 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
23 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
28 August 2017Confirmation statement made on 28 August 2017 with updates (3 pages)
28 August 2017Confirmation statement made on 28 August 2017 with updates (3 pages)
3 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
3 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
8 November 2016Registration of charge 081772380001, created on 8 November 2016 (23 pages)
8 November 2016Registration of charge 081772380001, created on 8 November 2016 (23 pages)
13 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
13 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
13 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
24 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(3 pages)
24 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(3 pages)
7 January 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
7 January 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
24 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
(3 pages)
24 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
(3 pages)
12 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
12 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
28 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(3 pages)
28 August 2013Director's details changed for Mr Christopher Brian Wilde on 1 August 2013 (2 pages)
28 August 2013Director's details changed for Mrs Maria Do Carmo Gandara Sampaio Fernandes on 1 August 2013 (2 pages)
28 August 2013Director's details changed for Mrs Maria Do Carmo Gandara Sampaio Fernandes on 1 August 2013 (2 pages)
28 August 2013Director's details changed for Mr Christopher Brian Wilde on 1 August 2013 (2 pages)
28 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(3 pages)
7 August 2013Registered office address changed from 7 Imperial Mansions Royal Parade Harrogate North Yorkshire HG1 2TA United Kingdom on 7 August 2013 (1 page)
7 August 2013Registered office address changed from 7 Imperial Mansions Royal Parade Harrogate North Yorkshire HG1 2TA United Kingdom on 7 August 2013 (1 page)
7 August 2013Registered office address changed from 7 Imperial Mansions Royal Parade Harrogate North Yorkshire HG1 2TA United Kingdom on 7 August 2013 (1 page)
29 August 2012Annual return made up to 28 August 2012 with a full list of shareholders (3 pages)
29 August 2012Annual return made up to 28 August 2012 with a full list of shareholders (3 pages)
28 August 2012Statement of capital following an allotment of shares on 13 August 2012
  • GBP 2
(3 pages)
28 August 2012Statement of capital following an allotment of shares on 13 August 2012
  • GBP 2
(3 pages)
13 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)