S.A. ELECTRICAL SERVICES LIMITED
HUDDERSFIELD

Hellopages » West Yorkshire » Kirklees » HD8 8QH

Company number 05306343
Status Active
Incorporation Date 7 December 2004
Company Type Private Limited Company
Address UNIT 1B DENBY DALE INDUSTRIAL PARK, WAKEFIELD ROAD, DENBY DALE, HUDDERSFIELD, ENGLAND, HD8 8QH
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Termination of appointment of Steven Glover as a director on 31 January 2017; Registered office address changed from C/O G & T Accountancy Services Ltd Unit 1D Denby Dale Business Park Denby Dale Huddersfield West Yorkshire HD8 8QH to Unit 1B Denby Dale Industrial Park, Wakefield Road Denby Dale Huddersfield HD8 8QH on 4 January 2017; Confirmation statement made on 25 July 2016 with updates. The most likely internet sites of S.A. ELECTRICAL SERVICES LIMITED are www.saelectricalservices.co.uk, and www.s-a-electrical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. S A Electrical Services Limited is a Private Limited Company. The company registration number is 05306343. S A Electrical Services Limited has been working since 07 December 2004. The present status of the company is Active. The registered address of S A Electrical Services Limited is Unit 1b Denby Dale Industrial Park Wakefield Road Denby Dale Huddersfield England Hd8 8qh. . ADAMSKI, Simon Mark is a Secretary of the company. ADAMSKI, Simon Mark is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director GLOVER, Steven has been resigned. Director HANMER, Michael John has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
ADAMSKI, Simon Mark
Appointed Date: 07 December 2004

Director
ADAMSKI, Simon Mark
Appointed Date: 07 December 2004
52 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 07 December 2004
Appointed Date: 07 December 2004

Director
GLOVER, Steven
Resigned: 31 January 2017
Appointed Date: 20 August 2014
56 years old

Director
HANMER, Michael John
Resigned: 01 July 2011
Appointed Date: 07 December 2004
54 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 07 December 2004
Appointed Date: 07 December 2004

Persons With Significant Control

Mr Simon Mark Adamski
Notified on: 1 July 2016
52 years old
Nature of control: Ownership of shares – 75% or more

S.A. ELECTRICAL SERVICES LIMITED Events

08 Feb 2017
Termination of appointment of Steven Glover as a director on 31 January 2017
04 Jan 2017
Registered office address changed from C/O G & T Accountancy Services Ltd Unit 1D Denby Dale Business Park Denby Dale Huddersfield West Yorkshire HD8 8QH to Unit 1B Denby Dale Industrial Park, Wakefield Road Denby Dale Huddersfield HD8 8QH on 4 January 2017
02 Sep 2016
Confirmation statement made on 25 July 2016 with updates
23 Aug 2016
Total exemption small company accounts made up to 31 December 2015
01 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 29 more events
13 Jan 2005
Secretary resigned
13 Jan 2005
Director resigned
13 Jan 2005
New director appointed
13 Jan 2005
New secretary appointed;new director appointed
07 Dec 2004
Incorporation