About

Registered Number: 01774042
Date of Incorporation: 30/11/1983 (41 years and 4 months ago)
Company Status: Active
Registered Address: Unit 15 Rudgate Business Park, Tockwith, York, North Yorkshire, YO26 7RD

 

Based in York, North Yorkshire, Wetherby Electrical Contractors Ltd was setup in 1983, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Stringfellow, Lesley, Fowles, Avrial, Fowles, John Thomas, Galley, Dennis in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOWLES, John Thomas N/A 03 December 2008 1
GALLEY, Dennis N/A 10 September 1997 1
Secretary Name Appointed Resigned Total Appointments
STRINGFELLOW, Lesley 19 April 2004 - 1
FOWLES, Avrial 10 September 1997 20 November 2003 1

Filing History

Document Type Date
AP01 - Appointment of director 04 March 2020
CS01 - N/A 07 February 2020
AA - Annual Accounts 10 January 2020
CS01 - N/A 08 February 2019
AA - Annual Accounts 22 January 2019
CS01 - N/A 25 January 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 27 January 2017
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 25 January 2016
CH03 - Change of particulars for secretary 20 May 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 09 February 2015
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 07 January 2014
MISC - Miscellaneous document 29 October 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 27 January 2012
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 28 January 2011
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AA - Annual Accounts 20 January 2010
AA - Annual Accounts 05 February 2009
363a - Annual Return 26 January 2009
288b - Notice of resignation of directors or secretaries 05 December 2008
363a - Annual Return 25 January 2008
AA - Annual Accounts 18 December 2007
363a - Annual Return 20 February 2007
AA - Annual Accounts 18 February 2007
AA - Annual Accounts 14 February 2006
363a - Annual Return 01 February 2006
288c - Notice of change of directors or secretaries or in their particulars 01 February 2006
288c - Notice of change of directors or secretaries or in their particulars 01 February 2006
288c - Notice of change of directors or secretaries or in their particulars 01 February 2006
363s - Annual Return 04 April 2005
AA - Annual Accounts 08 November 2004
288b - Notice of resignation of directors or secretaries 10 May 2004
288a - Notice of appointment of directors or secretaries 10 May 2004
363s - Annual Return 06 April 2004
288a - Notice of appointment of directors or secretaries 09 December 2003
288b - Notice of resignation of directors or secretaries 09 December 2003
AA - Annual Accounts 09 December 2003
RESOLUTIONS - N/A 14 May 2003
169 - Return by a company purchasing its own shares 14 May 2003
RESOLUTIONS - N/A 22 March 2003
363s - Annual Return 14 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 2002
AA - Annual Accounts 16 September 2002
288a - Notice of appointment of directors or secretaries 06 September 2002
288a - Notice of appointment of directors or secretaries 06 September 2002
395 - Particulars of a mortgage or charge 18 June 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 26 January 2002
363s - Annual Return 16 March 2001
AA - Annual Accounts 01 February 2001
RESOLUTIONS - N/A 23 May 2000
169 - Return by a company purchasing its own shares 23 May 2000
363s - Annual Return 21 March 2000
AA - Annual Accounts 01 March 2000
363s - Annual Return 28 January 1999
AA - Annual Accounts 13 January 1999
169 - Return by a company purchasing its own shares 02 March 1998
169 - Return by a company purchasing its own shares 02 March 1998
363s - Annual Return 16 February 1998
AA - Annual Accounts 13 February 1998
RESOLUTIONS - N/A 24 October 1997
RESOLUTIONS - N/A 24 October 1997
288a - Notice of appointment of directors or secretaries 24 October 1997
288b - Notice of resignation of directors or secretaries 24 October 1997
363s - Annual Return 24 February 1997
AA - Annual Accounts 26 November 1996
287 - Change in situation or address of Registered Office 14 November 1996
363s - Annual Return 26 January 1996
AA - Annual Accounts 09 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 1995
363s - Annual Return 23 January 1995
AA - Annual Accounts 15 November 1994
MEM/ARTS - N/A 20 July 1994
RESOLUTIONS - N/A 18 July 1994
RESOLUTIONS - N/A 18 July 1994
RESOLUTIONS - N/A 18 July 1994
123 - Notice of increase in nominal capital 18 July 1994
363s - Annual Return 24 March 1994
AA - Annual Accounts 18 November 1993
363s - Annual Return 18 February 1993
AA - Annual Accounts 25 January 1993
AA - Annual Accounts 14 February 1992
363s - Annual Return 05 February 1992
395 - Particulars of a mortgage or charge 06 November 1991
AA - Annual Accounts 12 March 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 March 1991
363a - Annual Return 22 February 1991
AA - Annual Accounts 01 March 1990
363 - Annual Return 01 March 1990
AA - Annual Accounts 21 February 1989
363 - Annual Return 21 February 1989
AA - Annual Accounts 15 June 1988
363 - Annual Return 15 June 1988
363 - Annual Return 24 September 1987
AA - Annual Accounts 02 February 1987
288 - N/A 05 June 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 13 June 2002 Outstanding

N/A

Single debenture 01 November 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.