About

Registered Number: 07656807
Date of Incorporation: 03/06/2011 (13 years and 10 months ago)
Company Status: Active
Registered Address: Unit B Foxbridge Way, Normanton Industrial Estate, Normanton, West Yorkshire, WF6 1TN

 

Yesss (A) ElectricAl Ltd was registered on 03 June 2011 and has its registered office in West Yorkshire, it has a status of "Active". We don't currently know the number of employees at this business. There are 8 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABBEY, Mark Anthony Arthur 12 May 2014 - 1
NOLAN, Mark Quentin 12 May 2014 - 1
KAY, Richard 16 April 2012 30 April 2014 1
LOCKWOOD, Graham Kilner 16 April 2012 13 March 2020 1
MARQUES FERNANDES, Nelson Filipe 15 February 2012 30 September 2013 1
MUNDEY, Brian Vincent 16 April 2012 30 September 2013 1
SINGLETON, Andrew Peter 21 May 2012 06 March 2017 1
MITRE DIRECTORS LIMITED 03 June 2011 15 February 2012 1

Filing History

Document Type Date
MR04 - N/A 22 June 2020
MR04 - N/A 03 June 2020
MR04 - N/A 03 June 2020
MR04 - N/A 03 June 2020
CS01 - N/A 02 June 2020
SH01 - Return of Allotment of shares 01 June 2020
SH01 - Return of Allotment of shares 27 May 2020
TM01 - Termination of appointment of director 25 March 2020
AA - Annual Accounts 01 November 2019
CS01 - N/A 04 June 2019
AA - Annual Accounts 06 November 2018
SH01 - Return of Allotment of shares 10 September 2018
CS01 - N/A 29 May 2018
MR01 - N/A 14 May 2018
MR04 - N/A 24 April 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 05 June 2017
TM01 - Termination of appointment of director 09 March 2017
RESOLUTIONS - N/A 23 February 2017
AA - Annual Accounts 17 January 2017
AR01 - Annual Return 08 June 2016
MR01 - N/A 20 May 2016
MR01 - N/A 20 May 2016
AA - Annual Accounts 15 January 2016
MR01 - N/A 29 October 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 August 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 August 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 04 February 2015
AP04 - Appointment of corporate secretary 31 October 2014
AR01 - Annual Return 27 May 2014
AP01 - Appointment of director 21 May 2014
AP01 - Appointment of director 21 May 2014
TM01 - Termination of appointment of director 21 May 2014
MISC - Miscellaneous document 21 May 2014
MR01 - N/A 19 May 2014
SH01 - Return of Allotment of shares 30 April 2014
AA - Annual Accounts 24 March 2014
TM01 - Termination of appointment of director 29 October 2013
TM01 - Termination of appointment of director 29 October 2013
AR01 - Annual Return 04 June 2013
MG01 - Particulars of a mortgage or charge 10 April 2013
MG01 - Particulars of a mortgage or charge 05 April 2013
MG01 - Particulars of a mortgage or charge 03 April 2013
MG01 - Particulars of a mortgage or charge 19 March 2013
AUD - Auditor's letter of resignation 01 March 2013
AUD - Auditor's letter of resignation 28 February 2013
MG01 - Particulars of a mortgage or charge 14 February 2013
AA01 - Change of accounting reference date 31 January 2013
MG01 - Particulars of a mortgage or charge 29 January 2013
MG01 - Particulars of a mortgage or charge 21 December 2012
AA - Annual Accounts 07 November 2012
MEM/ARTS - N/A 24 October 2012
MG01 - Particulars of a mortgage or charge 13 October 2012
CERTNM - Change of name certificate 17 September 2012
AR01 - Annual Return 27 June 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 June 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 June 2012
AP01 - Appointment of director 21 May 2012
AD01 - Change of registered office address 21 May 2012
AP01 - Appointment of director 16 April 2012
AP01 - Appointment of director 16 April 2012
AP01 - Appointment of director 16 April 2012
SH01 - Return of Allotment of shares 05 April 2012
AA01 - Change of accounting reference date 12 March 2012
AP01 - Appointment of director 29 February 2012
TM01 - Termination of appointment of director 15 February 2012
TM01 - Termination of appointment of director 15 February 2012
TM01 - Termination of appointment of director 15 February 2012
TM02 - Termination of appointment of secretary 15 February 2012
CERTNM - Change of name certificate 03 August 2011
NEWINC - New incorporation documents 03 June 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 May 2018 Outstanding

N/A

A registered charge 06 May 2016 Outstanding

N/A

A registered charge 06 May 2016 Outstanding

N/A

A registered charge 26 October 2015 Outstanding

N/A

A registered charge 16 May 2014 Fully Satisfied

N/A

All assets debenture 28 March 2013 Fully Satisfied

N/A

Debenture 25 March 2013 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 25 March 2013 Fully Satisfied

N/A

Deposit agreement 08 March 2013 Fully Satisfied

N/A

Rent deposit deed 07 February 2013 Outstanding

N/A

Rent deposit deed 16 January 2013 Outstanding

N/A

Rent deposit deed 13 December 2012 Outstanding

N/A

Rent deposit deed 28 September 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.