About

Registered Number: 04516134
Date of Incorporation: 21/08/2002 (22 years and 7 months ago)
Company Status: Active
Registered Address: 8 Fell View, Embsay, Skipton, North Yorkshire, BD23 6RX

 

M Andrews (Electrical) Ltd was setup in 2002. The companies directors are listed as Andrews, Martin James, Andrews, Thelma.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREWS, Martin James 21 August 2002 - 1
Secretary Name Appointed Resigned Total Appointments
ANDREWS, Thelma 21 August 2002 22 May 2012 1

Filing History

Document Type Date
CS01 - N/A 21 August 2020
AA - Annual Accounts 28 January 2020
CS01 - N/A 21 August 2019
AA - Annual Accounts 18 January 2019
CS01 - N/A 30 August 2018
AA - Annual Accounts 14 February 2018
CS01 - N/A 04 September 2017
AA - Annual Accounts 20 February 2017
CS01 - N/A 02 September 2016
AA - Annual Accounts 15 January 2016
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 30 May 2012
TM02 - Termination of appointment of secretary 23 May 2012
AR01 - Annual Return 24 August 2011
AA - Annual Accounts 06 May 2011
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 01 June 2010
363a - Annual Return 07 September 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 05 September 2008
AA - Annual Accounts 24 June 2008
363s - Annual Return 18 October 2007
287 - Change in situation or address of Registered Office 18 October 2007
AA - Annual Accounts 07 December 2006
363s - Annual Return 21 September 2006
AA - Annual Accounts 12 July 2006
363s - Annual Return 05 January 2006
395 - Particulars of a mortgage or charge 30 December 2005
AA - Annual Accounts 15 February 2005
363s - Annual Return 26 October 2004
AA - Annual Accounts 23 June 2004
363s - Annual Return 26 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2002
288b - Notice of resignation of directors or secretaries 30 August 2002
NEWINC - New incorporation documents 21 August 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 23 December 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.