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.
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 |
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 |
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 |