KIRBY ELECTRICAL LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S12 3GL

Company number 01037768
Status Active
Incorporation Date 11 January 1972
Company Type Private Limited Company
Address 210 WHITE LANE, SHEFFIELD, S12 3GL
Home Country United Kingdom
Nature of Business 33140 - Repair of electrical equipment, 33200 - Installation of industrial machinery and equipment
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 13 November 2016 with updates; Termination of appointment of Joseph Daniel Grapes as a director on 30 September 2016. The most likely internet sites of KIRBY ELECTRICAL LIMITED are www.kirbyelectrical.co.uk, and www.kirby-electrical.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and nine months. Kirby Electrical Limited is a Private Limited Company. The company registration number is 01037768. Kirby Electrical Limited has been working since 11 January 1972. The present status of the company is Active. The registered address of Kirby Electrical Limited is 210 White Lane Sheffield S12 3gl. The company`s financial liabilities are £33.62k. It is £33.1k against last year. The cash in hand is £5.47k. It is £-9.23k against last year. And the total assets are £83.28k, which is £-32.86k against last year. THEAKER, Cheryl Louise is a Secretary of the company. SILCOCK, Brogan Lauren is a Director of the company. SILCOCK, Mark Anthony is a Director of the company. THEAKER, Cheryl Louise is a Director of the company. Secretary KIRBY, Susan Patricia has been resigned. Director COLEMAN, David John has been resigned. Director GRAPES, Joseph Daniel has been resigned. Director KIRBY, John Gordon has been resigned. Director KIRBY, Susan Patricia has been resigned. Director TODD, Christopher has been resigned. The company operates in "Repair of electrical equipment".


kirby electrical Key Finiance

LIABILITIES £33.62k
+6353%
CASH £5.47k
-63%
TOTAL ASSETS £83.28k
-29%
All Financial Figures

Current Directors

Secretary
THEAKER, Cheryl Louise
Appointed Date: 09 April 2009

Director
SILCOCK, Brogan Lauren
Appointed Date: 14 November 2012
31 years old

Director
SILCOCK, Mark Anthony
Appointed Date: 09 April 2009
59 years old

Director
THEAKER, Cheryl Louise
Appointed Date: 14 November 2012
60 years old

Resigned Directors

Secretary
KIRBY, Susan Patricia
Resigned: 09 April 2009

Director
COLEMAN, David John
Resigned: 31 March 2013
Appointed Date: 01 June 2010
55 years old

Director
GRAPES, Joseph Daniel
Resigned: 30 September 2016
Appointed Date: 01 June 2015
35 years old

Director
KIRBY, John Gordon
Resigned: 30 October 2007
87 years old

Director
KIRBY, Susan Patricia
Resigned: 09 April 2009
79 years old

Director
TODD, Christopher
Resigned: 17 July 2012
Appointed Date: 09 April 2009
55 years old

Persons With Significant Control

Mr Mark Anthony Silcock
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

KIRBY ELECTRICAL LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Nov 2016
Confirmation statement made on 13 November 2016 with updates
11 Oct 2016
Termination of appointment of Joseph Daniel Grapes as a director on 30 September 2016
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
17 Nov 2015
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 6,050

...
... and 84 more events
13 Jan 1988
Accounts for a small company made up to 31 January 1987

13 Jan 1988
Return made up to 25/12/87; full list of members

21 Nov 1986
Accounts for a small company made up to 31 January 1986

21 Nov 1986
Return made up to 10/11/86; full list of members

11 Jan 1972
Certificate of incorporation