About

Registered Number: 04517388
Date of Incorporation: 22/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: Unit 16 Jubilee Way, Shipley, West Yorkshire, BD18 1QG

 

Based in Shipley, West Yorkshire, Sword Electrical Services Ltd was setup in 2002, it has a status of "Active". There are 5 directors listed as Ward, Julie Elizabeth, Ward, Nathan Stephen, Ward, Paul Andrew, Ward, Stephen Anthony, Ward, Nathan Stephen for the company. This company currently employs 1-10 staff.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARD, Julie Elizabeth 22 August 2002 - 1
WARD, Nathan Stephen 27 December 2016 - 1
WARD, Paul Andrew 22 August 2002 - 1
WARD, Stephen Anthony 22 August 2002 - 1
WARD, Nathan Stephen 22 August 2002 31 March 2005 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 21 November 2019
CS01 - N/A 24 September 2019
AA01 - Change of accounting reference date 21 June 2019
AA - Annual Accounts 16 April 2019
CS01 - N/A 11 September 2018
AA - Annual Accounts 23 April 2018
CS01 - N/A 05 September 2017
AP01 - Appointment of director 05 September 2017
CH01 - Change of particulars for director 05 September 2017
AA - Annual Accounts 19 April 2017
CS01 - N/A 05 September 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 02 September 2015
CH01 - Change of particulars for director 02 September 2015
CH01 - Change of particulars for director 02 September 2015
CH01 - Change of particulars for director 02 September 2015
AA - Annual Accounts 05 May 2015
AR01 - Annual Return 02 October 2014
CH03 - Change of particulars for secretary 02 October 2014
AD01 - Change of registered office address 02 October 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 20 October 2010
CH01 - Change of particulars for director 20 October 2010
CH01 - Change of particulars for director 20 October 2010
CH01 - Change of particulars for director 20 October 2010
AA - Annual Accounts 30 April 2010
AD01 - Change of registered office address 08 April 2010
363a - Annual Return 17 September 2009
AA - Annual Accounts 27 May 2009
363a - Annual Return 18 September 2008
AA - Annual Accounts 27 May 2008
363s - Annual Return 03 November 2007
AA - Annual Accounts 07 June 2007
363s - Annual Return 28 September 2006
AA - Annual Accounts 05 June 2006
363s - Annual Return 29 September 2005
288b - Notice of resignation of directors or secretaries 14 June 2005
AA - Annual Accounts 07 June 2005
363s - Annual Return 08 October 2004
AA - Annual Accounts 02 June 2004
287 - Change in situation or address of Registered Office 05 March 2004
363s - Annual Return 24 September 2003
225 - Change of Accounting Reference Date 29 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2003
288a - Notice of appointment of directors or secretaries 09 September 2002
288a - Notice of appointment of directors or secretaries 09 September 2002
288a - Notice of appointment of directors or secretaries 09 September 2002
288a - Notice of appointment of directors or secretaries 09 September 2002
288b - Notice of resignation of directors or secretaries 09 September 2002
288b - Notice of resignation of directors or secretaries 09 September 2002
NEWINC - New incorporation documents 22 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.