Company NameA R Electrical (Yorkshire) Limited
DirectorsRichard Walker and Rebecca Jane Thompson
Company StatusActive
Company Number08976092
CategoryPrivate Limited Company
Incorporation Date3 April 2014(10 years ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Richard Walker
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Strathallan Drive
Baildon
Shipley
West Yorkshire
BD17 6QH
Director NameMrs Rebecca Jane Thompson
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2014(3 months, 1 week after company formation)
Appointment Duration9 years, 9 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address53 Strathallan Drive
Baildon
Shipley
West Yorkshire
BD17 6QH
Director NameMr Richard Walker
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Strathallan Drive
Baildon
Shipley
West Yorkshire
BD17 6QH

Location

Registered Address53 Strathallan Drive
Baildon
Shipley
West Yorkshire
BD17 6QH
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBaildon
WardBaildon
Built Up AreaWest Yorkshire

Shareholders

100 at £1Richard Walker
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return1 April 2024 (3 weeks, 4 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Filing History

31 January 2024Micro company accounts made up to 30 April 2023 (3 pages)
14 June 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
30 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
14 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
3 February 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
16 June 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
21 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
1 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
11 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
5 February 2019Micro company accounts made up to 30 April 2018 (5 pages)
4 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
12 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
29 April 2016Register inspection address has been changed to Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB (1 page)
29 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(4 pages)
29 April 2016Register(s) moved to registered inspection location Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB (1 page)
29 April 2016Register(s) moved to registered inspection location Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB (1 page)
29 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(4 pages)
29 April 2016Register inspection address has been changed to Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB (1 page)
23 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
20 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(3 pages)
20 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(3 pages)
20 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(3 pages)
11 July 2014Appointment of Mrs Rebecca Jane Thompson as a director (2 pages)
11 July 2014Appointment of Mrs Rebecca Jane Thompson as a director (2 pages)
12 June 2014Appointment of Mr Richard Walker as a director (2 pages)
12 June 2014Termination of appointment of Richard Walker as a director (1 page)
12 June 2014Appointment of Mr Richard Walker as a director (2 pages)
12 June 2014Termination of appointment of Richard Walker as a director (1 page)
10 June 2014Registered office address changed from C/O Inntouch 10-12 Commercial Street Shipley West Yorkshire BD18 3SR England on 10 June 2014 (1 page)
10 June 2014Registered office address changed from C/O Inntouch 10-12 Commercial Street Shipley West Yorkshire BD18 3SR England on 10 June 2014 (1 page)
24 April 2014Registered office address changed from C/O Inntouch Glendale House Northgate Baildon Shipley West Yorkshire BD17 6JX England on 24 April 2014 (1 page)
24 April 2014Registered office address changed from C/O Inntouch Glendale House Northgate Baildon Shipley West Yorkshire BD17 6JX England on 24 April 2014 (1 page)
3 April 2014Incorporation
Statement of capital on 2014-04-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 April 2014Incorporation
Statement of capital on 2014-04-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)