About

Registered Number: 01853641
Date of Incorporation: 09/10/1984 (39 years and 6 months ago)
Company Status: Active
Registered Address: PO BOX 190, 7 Church Meadows, Birstall, Batley, West Yorkshire, WF17 1BR,

 

M. & P. Electrical Services Ltd was founded on 09 October 1984 with its registered office in West Yorkshire. We don't currently know the number of employees at this business. There are 6 directors listed as Simpkin, Terry, Meredith, Linda, Meredith, Roy, Pownall, Brian Maxwell, Pownall, Sheona Olive, Twardowski, Ian for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEREDITH, Linda N/A 31 March 2000 1
MEREDITH, Roy N/A 31 March 2000 1
POWNALL, Brian Maxwell N/A 01 May 2001 1
POWNALL, Sheona Olive N/A 01 May 2001 1
TWARDOWSKI, Ian 01 May 2001 10 July 2015 1
Secretary Name Appointed Resigned Total Appointments
SIMPKIN, Terry 01 May 2001 01 May 2001 1

Filing History

Document Type Date
AA - Annual Accounts 30 December 2019
CS01 - N/A 06 September 2019
AA - Annual Accounts 03 November 2018
CS01 - N/A 31 August 2018
CS01 - N/A 31 August 2017
AA - Annual Accounts 04 July 2017
CS01 - N/A 02 September 2016
AA - Annual Accounts 25 August 2016
AD01 - Change of registered office address 05 July 2016
TM01 - Termination of appointment of director 20 April 2016
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 12 August 2015
AA - Annual Accounts 09 November 2014
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 03 October 2011
TM02 - Termination of appointment of secretary 03 October 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 09 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH03 - Change of particulars for secretary 08 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 September 2010
AA - Annual Accounts 18 January 2010
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 10 November 2008
AA - Annual Accounts 18 January 2008
363a - Annual Return 05 November 2007
363a - Annual Return 03 September 2007
287 - Change in situation or address of Registered Office 29 April 2007
AA - Annual Accounts 06 December 2006
363s - Annual Return 06 February 2006
AA - Annual Accounts 29 December 2005
AA - Annual Accounts 10 August 2005
363s - Annual Return 08 February 2005
363s - Annual Return 09 July 2004
AA - Annual Accounts 28 October 2003
AA - Annual Accounts 28 October 2003
363s - Annual Return 21 January 2003
288a - Notice of appointment of directors or secretaries 29 June 2002
288a - Notice of appointment of directors or secretaries 29 June 2002
AA - Annual Accounts 27 January 2002
363s - Annual Return 06 December 2001
288b - Notice of resignation of directors or secretaries 20 November 2001
288b - Notice of resignation of directors or secretaries 20 November 2001
287 - Change in situation or address of Registered Office 20 November 2001
288a - Notice of appointment of directors or secretaries 08 October 2001
395 - Particulars of a mortgage or charge 04 April 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 02 October 2000
288b - Notice of resignation of directors or secretaries 06 April 2000
288b - Notice of resignation of directors or secretaries 06 April 2000
363s - Annual Return 09 November 1999
AA - Annual Accounts 09 November 1999
363s - Annual Return 28 October 1998
AA - Annual Accounts 23 June 1998
AA - Annual Accounts 19 November 1997
363s - Annual Return 19 November 1997
363s - Annual Return 30 September 1996
AA - Annual Accounts 13 September 1996
363s - Annual Return 30 October 1995
AA - Annual Accounts 30 August 1995
363s - Annual Return 24 February 1995
AA - Annual Accounts 25 January 1995
363s - Annual Return 20 October 1993
AA - Annual Accounts 16 July 1993
363s - Annual Return 13 October 1992
288 - N/A 13 October 1992
AA - Annual Accounts 13 October 1992
363a - Annual Return 22 October 1991
RESOLUTIONS - N/A 08 August 1991
AA - Annual Accounts 08 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 1991
123 - Notice of increase in nominal capital 08 August 1991
AA - Annual Accounts 13 December 1990
363 - Annual Return 13 December 1990
287 - Change in situation or address of Registered Office 13 December 1990
395 - Particulars of a mortgage or charge 19 June 1990
AA - Annual Accounts 08 December 1989
363 - Annual Return 08 December 1989
363 - Annual Return 07 March 1989
363 - Annual Return 05 May 1988
363 - Annual Return 05 May 1988
AA - Annual Accounts 03 February 1988
AA - Annual Accounts 03 February 1988
287 - Change in situation or address of Registered Office 14 August 1987
CERTNM - Change of name certificate 18 March 1985
NEWINC - New incorporation documents 09 October 1984

Mortgages & Charges

Description Date Status Charge by
Debenture 22 March 2001 Outstanding

N/A

Legal charge 04 June 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.