WS ELECTRICAL (YORK) LIMITED
YORK SPEED 8058 LIMITED

Hellopages » North Yorkshire » York » YO30 5PA

Company number 03901927
Status Active
Incorporation Date 4 January 2000
Company Type Private Limited Company
Address EQUINOX HOUSE, CLIFTON PARK AVENUE, YORK, YORKSHIRE, YO30 5PA
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Satisfaction of charge 2 in full; Director's details changed for Wayne Dennis Scott on 25 January 2017; Confirmation statement made on 4 January 2017 with updates. The most likely internet sites of WS ELECTRICAL (YORK) LIMITED are www.wselectricalyork.co.uk, and www.ws-electrical-york.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. The distance to to Poppleton Rail Station is 1.5 miles; to Ulleskelf Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ws Electrical York Limited is a Private Limited Company. The company registration number is 03901927. Ws Electrical York Limited has been working since 04 January 2000. The present status of the company is Active. The registered address of Ws Electrical York Limited is Equinox House Clifton Park Avenue York Yorkshire Yo30 5pa. The company`s financial liabilities are £11.55k. It is £0.29k against last year. The cash in hand is £36.87k. It is £8.52k against last year. And the total assets are £273.64k, which is £-170.14k against last year. COMPANY SERVICES (UK) LTD is a Secretary of the company. SCOTT, Wayne Dennis is a Director of the company. Secretary BARRON, Keith has been resigned. Secretary BAYLEY, Corin Michael has been resigned. Secretary BEDINGHAM, Joseph has been resigned. Secretary HARRISS, Kelly Maria has been resigned. Secretary MCCONVILLE, Stephen has been resigned. Secretary MELODY, Karen has been resigned. Secretary WHELDON, Lynn has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Electrical installation".


ws electrical (york) Key Finiance

LIABILITIES £11.55k
+2%
CASH £36.87k
+30%
TOTAL ASSETS £273.64k
-39%
All Financial Figures

Current Directors

Secretary
COMPANY SERVICES (UK) LTD
Appointed Date: 13 February 2015

Director
SCOTT, Wayne Dennis
Appointed Date: 17 March 2000
57 years old

Resigned Directors

Secretary
BARRON, Keith
Resigned: 25 August 2010
Appointed Date: 11 December 2006

Secretary
BAYLEY, Corin Michael
Resigned: 11 August 2005
Appointed Date: 30 April 2005

Secretary
BEDINGHAM, Joseph
Resigned: 09 June 2000
Appointed Date: 17 March 2000

Secretary
HARRISS, Kelly Maria
Resigned: 30 April 2005
Appointed Date: 02 November 2000

Secretary
MCCONVILLE, Stephen
Resigned: 20 October 2006
Appointed Date: 11 August 2005

Secretary
MELODY, Karen
Resigned: 02 November 2000
Appointed Date: 09 June 2000

Secretary
WHELDON, Lynn
Resigned: 13 February 2015
Appointed Date: 25 August 2010

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 17 March 2000
Appointed Date: 04 January 2000

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 17 March 2000
Appointed Date: 04 January 2000

Persons With Significant Control

Mr Wayne Scott
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

WS ELECTRICAL (YORK) LIMITED Events

30 Jan 2017
Satisfaction of charge 2 in full
26 Jan 2017
Director's details changed for Wayne Dennis Scott on 25 January 2017
26 Jan 2017
Confirmation statement made on 4 January 2017 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
06 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 200

...
... and 60 more events
27 Mar 2000
Company name changed speed 8058 LIMITED\certificate issued on 28/03/00
22 Mar 2000
Registered office changed on 22/03/00 from: 6-8 underwood street london N1 7JQ
03 Mar 2000
Registered office changed on 03/03/00 from: pannell kerr forster new garden house 78 hatton garden london EC1N 8JA
10 Feb 2000
Registered office changed on 10/02/00 from: 6-8 underwood street london N1 7JQ
04 Jan 2000
Incorporation

WS ELECTRICAL (YORK) LIMITED Charges

20 July 2012
Debenture
Delivered: 26 July 2012
Status: Satisfied on 30 January 2017
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 October 2002
Debenture
Delivered: 29 October 2002
Status: Satisfied on 14 September 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…