Company NameHS Electrical Services (Wakefield) Ltd
DirectorsJoseph David Cook and Mandy Patricia Cook
Company StatusActive
Company Number10674306
CategoryPrivate Limited Company
Incorporation Date16 March 2017(7 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Joseph David Cook
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106 Oakwood Avenue
Wakefield
WF2 9JX
Director NameMrs Mandy Patricia Cook
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Oakwood Avenue
Wakefield
WF2 9JX

Location

Registered Address37 Lower York Street
Wakefield
West Yorkshire
WF1 3LH
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield East
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months from now)

Filing History

4 January 2024Registered office address changed from 2-6 Andrew Street Wakefield WF1 3QH England to 37 Lower York Street Wakefield West Yorkshire WF1 3LH on 4 January 2024 (1 page)
5 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
19 September 2023Registration of charge 106743060001, created on 11 September 2023 (7 pages)
21 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
12 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
25 March 2022Confirmation statement made on 15 March 2022 with updates (4 pages)
26 November 2021Change of details for Mrs Mandy Patricia Cook as a person with significant control on 26 November 2021 (2 pages)
22 October 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
12 April 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
15 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
20 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
19 August 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
18 March 2019Confirmation statement made on 15 March 2019 with updates (4 pages)
7 September 2018Change of details for Mr Joseph David Cook as a person with significant control on 7 September 2018 (2 pages)
7 September 2018Change of details for Mr Joseph David Cook as a person with significant control on 6 September 2018 (2 pages)
7 September 2018Notification of Mandy Patricia Cook as a person with significant control on 6 September 2018 (2 pages)
27 June 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
26 March 2018Confirmation statement made on 15 March 2018 with updates (4 pages)
12 March 2018Registered office address changed from 1 Woodhead Place Wakefield WF1 3BL England to 2-6 Andrew Street Wakefield WF1 3QH on 12 March 2018 (1 page)
2 May 2017Registered office address changed from 8 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ United Kingdom to 1 Woodhead Place Wakefield WF1 3BL on 2 May 2017 (1 page)
2 May 2017Registered office address changed from 8 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ United Kingdom to 1 Woodhead Place Wakefield WF1 3BL on 2 May 2017 (1 page)
16 March 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-16
  • GBP 100
(25 pages)
16 March 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-16
  • GBP 100
(25 pages)