Wetherby Electrical Holdings Limited

General information

Name:

Wetherby Electrical Holdings Ltd

Office Address:

Marland House 13 Huddersfield Road S70 2LW Barnsley

Number: 06541652

Incorporation date: 2008-03-20

End of financial year: 29 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

06541652 - reg. no. for Wetherby Electrical Holdings Limited. The company was registered as a Private Limited Company on March 20, 2008. The company has been actively competing in this business for the last 16 years. This business could be found at Marland House 13 Huddersfield Road in Barnsley. The head office's postal code assigned is S70 2LW. This enterprise's SIC and NACE codes are 70100, that means Activities of head offices. 2022-04-30 is the last time when the company accounts were reported.

Currently, the following business is guided by a solitary director: Graham H., who was assigned to lead the company 2 years ago. Since 2022 Laura M., had been fulfilling assigned duties for the following business up until the resignation in 2024. Additionally another director, specifically Andrew M. gave up the position in 2022.

Financial data based on annual reports

Company staff

Graham H.

Role: Director

Appointed: 16 March 2022

Latest update: 22 March 2024

People with significant control

The companies with significant control over this firm are as follows: Wetherby Electrical Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Barnsley at 13 Huddersfield Road, S70 2LW and was registered as a PSC under the reg no 13848578.

Wetherby Electrical Group Limited
Address: Marland House 13 Huddersfield Road, Barnsley, S70 2LW, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Registrar Of Companies England And Wales
Registration number 13848578
Notified on 16 March 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Dawn M.
Notified on 6 April 2016
Ceased on 16 March 2022
Nature of control:
1/2 or less of shares
Julie G.
Notified on 6 April 2016
Ceased on 16 March 2022
Nature of control:
1/2 or less of shares
Steven M.
Notified on 6 April 2016
Ceased on 16 March 2022
Nature of control:
1/2 or less of shares
Mark G.
Notified on 6 April 2016
Ceased on 16 March 2022
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 29 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 03 April 2024
Confirmation statement last made up date 20 March 2023
Annual Accounts 25 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 25 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Director's appointment terminated on 2024/02/09 (TM01)
filed on: 9th, February 2024
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
16
Company Age

Similar companies nearby

Closest companies