About

Registered Number: 09167376
Date of Incorporation: 08/08/2014 (9 years and 10 months ago)
Company Status: Active
Registered Address: West Yorkshire Gas Solutions Brookwoods Industrial Estate, Burrwood Way, Holywell Green, Halifax, HX4 9BH,

 

Founded in 2014, West Yorkshire Gas Solutions (Electrical) Ltd has its registered office in Halifax, it's status at Companies House is "Active". This organisation has 4 directors listed as Hobson, Ian, Finnerty, Nei;, Jackson, Richard Paul, Marais, Craig Douglas at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOBSON, Ian 08 August 2014 - 1
FINNERTY, Nei; 06 April 2016 23 September 2016 1
JACKSON, Richard Paul 01 September 2015 06 April 2016 1
MARAIS, Craig Douglas 06 April 2016 23 September 2016 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 30 July 2019
DISS40 - Notice of striking-off action discontinued 23 March 2019
CS01 - N/A 21 March 2019
GAZ1 - First notification of strike-off action in London Gazette 12 March 2019
AA - Annual Accounts 11 July 2018
CS01 - N/A 11 July 2018
PSC01 - N/A 15 December 2017
PSC07 - N/A 15 December 2017
CS01 - N/A 11 October 2017
RESOLUTIONS - N/A 08 August 2017
AD01 - Change of registered office address 07 August 2017
AA - Annual Accounts 10 July 2017
AD01 - Change of registered office address 07 October 2016
AD01 - Change of registered office address 06 October 2016
TM01 - Termination of appointment of director 06 October 2016
TM01 - Termination of appointment of director 06 October 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 August 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 August 2016
CS01 - N/A 08 August 2016
SH01 - Return of Allotment of shares 19 April 2016
AP01 - Appointment of director 19 April 2016
AP01 - Appointment of director 19 April 2016
AP01 - Appointment of director 19 April 2016
AA - Annual Accounts 06 April 2016
TM01 - Termination of appointment of director 06 April 2016
AD01 - Change of registered office address 01 April 2016
CERTNM - Change of name certificate 21 March 2016
AD01 - Change of registered office address 01 February 2016
CERTNM - Change of name certificate 23 September 2015
AP01 - Appointment of director 22 September 2015
AR01 - Annual Return 08 September 2015
NEWINC - New incorporation documents 08 August 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.