About

Registered Number: 05930916
Date of Incorporation: 11/09/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: Units 1-3 Station Road Industrial Estate, Station Road Kippax, Leeds, LS25 7QH

 

Established in 2006, Selectrical Services (Leeds) Ltd are based in Leeds. We don't know the number of employees at the company. The companies directors are listed as Russell, Christine, Jagger, Tracey, Bagg, Paul Richard in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAGG, Paul Richard 01 July 2013 10 July 2019 1
Secretary Name Appointed Resigned Total Appointments
RUSSELL, Christine 05 March 2007 - 1
JAGGER, Tracey 11 September 2006 05 March 2007 1

Filing History

Document Type Date
CS01 - N/A 12 November 2019
TM01 - Termination of appointment of director 23 October 2019
AA - Annual Accounts 08 October 2019
MR04 - N/A 26 March 2019
CS01 - N/A 25 September 2018
CH01 - Change of particulars for director 05 September 2018
AA - Annual Accounts 03 September 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 11 September 2017
CS01 - N/A 14 September 2016
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 06 October 2015
MR01 - N/A 14 March 2015
MR01 - N/A 06 March 2015
AD01 - Change of registered office address 09 January 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 10 September 2014
SH01 - Return of Allotment of shares 11 March 2014
AR01 - Annual Return 01 October 2013
AP01 - Appointment of director 12 July 2013
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 25 September 2012
CH01 - Change of particulars for director 06 June 2012
CH01 - Change of particulars for director 06 June 2012
AA01 - Change of accounting reference date 30 November 2011
CH03 - Change of particulars for secretary 15 November 2011
AR01 - Annual Return 10 November 2011
CH01 - Change of particulars for director 27 October 2011
CH03 - Change of particulars for secretary 27 October 2011
MG01 - Particulars of a mortgage or charge 28 June 2011
TM01 - Termination of appointment of director 18 April 2011
AP01 - Appointment of director 13 April 2011
AA - Annual Accounts 22 March 2011
CH01 - Change of particulars for director 18 November 2010
AR01 - Annual Return 29 October 2010
AA - Annual Accounts 23 March 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 09 December 2008
363s - Annual Return 06 December 2007
AA - Annual Accounts 27 November 2007
225 - Change of Accounting Reference Date 27 November 2007
288b - Notice of resignation of directors or secretaries 31 March 2007
288a - Notice of appointment of directors or secretaries 31 March 2007
288a - Notice of appointment of directors or secretaries 01 November 2006
288a - Notice of appointment of directors or secretaries 01 November 2006
288b - Notice of resignation of directors or secretaries 01 November 2006
288b - Notice of resignation of directors or secretaries 01 November 2006
287 - Change in situation or address of Registered Office 01 November 2006
NEWINC - New incorporation documents 11 September 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 March 2015 Outstanding

N/A

A registered charge 26 February 2015 Outstanding

N/A

Debenture 22 June 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.