About

Registered Number: 05012048
Date of Incorporation: 12/01/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: Beckside House, Poplar Works, Poplar Road, Shipley, West Yorkshire, BD18 2DE

 

Founded in 2004, Yorkshire Electrical Services (Contracting) Ltd are based in West Yorkshire, it's status in the Companies House registry is set to "Active". This business has 3 directors listed as Robinson, Michael Stuart, Clayton, Mary, Walker, John Andrew in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBINSON, Michael Stuart 12 January 2004 - 1
WALKER, John Andrew 22 August 2005 29 June 2010 1
Secretary Name Appointed Resigned Total Appointments
CLAYTON, Mary 12 January 2004 27 June 2008 1

Filing History

Document Type Date
CS01 - N/A 25 April 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 26 April 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 22 March 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 22 December 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 27 December 2010
TM01 - Termination of appointment of director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 13 January 2010
363a - Annual Return 15 June 2009
AA - Annual Accounts 18 February 2009
288b - Notice of resignation of directors or secretaries 30 June 2008
363a - Annual Return 12 March 2008
AA - Annual Accounts 05 December 2007
288c - Notice of change of directors or secretaries or in their particulars 01 February 2007
363a - Annual Return 01 February 2007
AA - Annual Accounts 04 January 2007
363a - Annual Return 09 February 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 February 2006
353 - Register of members 08 February 2006
287 - Change in situation or address of Registered Office 08 February 2006
288c - Notice of change of directors or secretaries or in their particulars 08 February 2006
AA - Annual Accounts 18 November 2005
288a - Notice of appointment of directors or secretaries 04 October 2005
363s - Annual Return 09 February 2005
225 - Change of Accounting Reference Date 12 March 2004
288a - Notice of appointment of directors or secretaries 18 January 2004
288a - Notice of appointment of directors or secretaries 18 January 2004
288b - Notice of resignation of directors or secretaries 18 January 2004
288b - Notice of resignation of directors or secretaries 18 January 2004
287 - Change in situation or address of Registered Office 18 January 2004
NEWINC - New incorporation documents 12 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.