MITCHELL & CO (ELECTRICAL) LIMITED
WAKEFIELD MITCHELL & CO (WAKEFIELD) LIMITED

Hellopages » West Yorkshire » Leeds » WF3 2JU
Company number 04185536
Status Active
Incorporation Date 22 March 2001
Company Type Private Limited Company
Address 115A BRADFORD ROAD, EAST ARDSLEY, WAKEFIELD, WEST YORKSHIRE, WF3 2JU
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 100 . The most likely internet sites of MITCHELL & CO (ELECTRICAL) LIMITED are www.mitchellcoelectrical.co.uk, and www.mitchell-co-electrical.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Mitchell Co Electrical Limited is a Private Limited Company. The company registration number is 04185536. Mitchell Co Electrical Limited has been working since 22 March 2001. The present status of the company is Active. The registered address of Mitchell Co Electrical Limited is 115a Bradford Road East Ardsley Wakefield West Yorkshire Wf3 2ju. . MITCHELL, Stephen is a Secretary of the company. MITCHELL, Stephen is a Director of the company. TOWNSEND, Andrew John is a Director of the company. Secretary WEBSTER MITCHELL, Hayley Louise has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director MITCHELL, Christine Janet has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
MITCHELL, Stephen
Appointed Date: 24 June 2005

Director
MITCHELL, Stephen
Appointed Date: 01 April 2001
72 years old

Director
TOWNSEND, Andrew John
Appointed Date: 01 January 2005
55 years old

Resigned Directors

Secretary
WEBSTER MITCHELL, Hayley Louise
Resigned: 18 October 2004
Appointed Date: 01 April 2001

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 30 March 2001
Appointed Date: 22 March 2001

Director
MITCHELL, Christine Janet
Resigned: 31 October 2004
Appointed Date: 01 April 2001
74 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 30 March 2001
Appointed Date: 22 March 2001

Persons With Significant Control

Mr Stephen Mitchell
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

MITCHELL & CO (ELECTRICAL) LIMITED Events

22 Mar 2017
Confirmation statement made on 22 March 2017 with updates
01 Nov 2016
Total exemption small company accounts made up to 31 March 2016
25 Apr 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100

26 Nov 2015
Total exemption small company accounts made up to 31 March 2015
23 Mar 2015
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100

...
... and 46 more events
04 Apr 2001
Director resigned
04 Apr 2001
Secretary resigned
04 Apr 2001
Registered office changed on 04/04/01 from: 44 upper belgrave road clifton bristol BS8 2XN
27 Mar 2001
Company name changed mitchell & co (wakefield) limite d\certificate issued on 27/03/01
22 Mar 2001
Incorporation

MITCHELL & CO (ELECTRICAL) LIMITED Charges

1 April 2014
Charge code 0418 5536 0001
Delivered: 3 April 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…