About

Registered Number: 04850556
Date of Incorporation: 30/07/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 32 Midland Terrace, Hellifield, Skipton, North Yorkshire, BD23 4HJ

 

M S Holmes Electrical Contractors Ltd was founded on 30 July 2003. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLMES, Michael Steven 30 July 2003 - 1
Secretary Name Appointed Resigned Total Appointments
HOLMES, Linda 30 July 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
CS01 - N/A 24 August 2020
AA - Annual Accounts 26 July 2019
CS01 - N/A 25 July 2019
CS01 - N/A 31 July 2018
AA - Annual Accounts 27 July 2018
AA - Annual Accounts 28 July 2017
CS01 - N/A 21 July 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 July 2017
DISS40 - Notice of striking-off action discontinued 12 November 2016
CS01 - N/A 10 November 2016
GAZ1 - First notification of strike-off action in London Gazette 08 November 2016
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 16 September 2011
AD04 - Change of location of company records to the registered office 16 September 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 18 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 August 2010
CH01 - Change of particulars for director 18 August 2010
AA - Annual Accounts 30 July 2010
AA - Annual Accounts 24 August 2009
363a - Annual Return 05 August 2009
AA - Annual Accounts 18 August 2008
363a - Annual Return 05 August 2008
363a - Annual Return 24 August 2007
AA - Annual Accounts 05 August 2007
363s - Annual Return 09 August 2006
AA - Annual Accounts 13 June 2006
363s - Annual Return 01 August 2005
AA - Annual Accounts 08 June 2005
363s - Annual Return 09 August 2004
225 - Change of Accounting Reference Date 15 May 2004
288a - Notice of appointment of directors or secretaries 21 October 2003
288a - Notice of appointment of directors or secretaries 21 October 2003
287 - Change in situation or address of Registered Office 21 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 2003
288b - Notice of resignation of directors or secretaries 15 August 2003
288b - Notice of resignation of directors or secretaries 15 August 2003
NEWINC - New incorporation documents 30 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.