KEY ELECTRICAL CONTRACTORS & STOREFITTERS LIMITED
HALIFAX

Hellopages » West Yorkshire » Calderdale » HX1 2LE

Company number 05086611
Status Active
Incorporation Date 29 March 2004
Company Type Private Limited Company
Address THE OLD WOOLCOMBERS MILL, 12/14 UNION STREET SOUTH, HALIFAX, WEST YORKSHIRE, HX1 2LE
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration forty events have happened. The last three records are Full accounts made up to 30 April 2016; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 100 ; Accounts for a medium company made up to 30 April 2015. The most likely internet sites of KEY ELECTRICAL CONTRACTORS & STOREFITTERS LIMITED are www.keyelectricalcontractorsstorefitters.co.uk, and www.key-electrical-contractors-storefitters.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Key Electrical Contractors Storefitters Limited is a Private Limited Company. The company registration number is 05086611. Key Electrical Contractors Storefitters Limited has been working since 29 March 2004. The present status of the company is Active. The registered address of Key Electrical Contractors Storefitters Limited is The Old Woolcombers Mill 12 14 Union Street South Halifax West Yorkshire Hx1 2le. . INGHAM, Graham is a Secretary of the company. COLLINS, David Anthony is a Director of the company. INGHAM, Graham is a Director of the company. SADDLER, Stephen is a Director of the company. Secretary SAMARDZIJA, Steven has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director SAMARDZIJA, Steven has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
INGHAM, Graham
Appointed Date: 11 May 2004

Director
COLLINS, David Anthony
Appointed Date: 20 August 2010
68 years old

Director
INGHAM, Graham
Appointed Date: 29 March 2004
70 years old

Director
SADDLER, Stephen
Appointed Date: 20 August 2010
58 years old

Resigned Directors

Secretary
SAMARDZIJA, Steven
Resigned: 11 May 2004
Appointed Date: 29 March 2004

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 29 March 2004
Appointed Date: 29 March 2004

Director
SAMARDZIJA, Steven
Resigned: 27 August 2010
Appointed Date: 29 March 2004
67 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 29 March 2004
Appointed Date: 29 March 2004

KEY ELECTRICAL CONTRACTORS & STOREFITTERS LIMITED Events

26 Jan 2017
Full accounts made up to 30 April 2016
06 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100

22 Dec 2015
Accounts for a medium company made up to 30 April 2015
04 Aug 2015
Satisfaction of charge 1 in full
31 Mar 2015
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100

...
... and 30 more events
30 Mar 2004
New director appointed
30 Mar 2004
Director resigned
30 Mar 2004
Secretary resigned
30 Mar 2004
Registered office changed on 30/03/04 from: marquess court 69 southampton row london WC1B 4ET
29 Mar 2004
Incorporation

KEY ELECTRICAL CONTRACTORS & STOREFITTERS LIMITED Charges

17 August 2005
Debenture
Delivered: 24 August 2005
Status: Satisfied on 4 August 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…