FAELSAFE ELECTRICAL LIMITED

Unit 5 Asquith Avenue Business Park Unit 5 Asquith Avenue Business Park, Leeds, LS27 7RZ, England
StatusACTIVE
Company No.09011794
CategoryPrivate Limited Company
Incorporated25 Apr 2014
Age10 years, 2 days
JurisdictionEngland Wales

SUMMARY

FAELSAFE ELECTRICAL LIMITED is an active private limited company with number 09011794. It was incorporated 10 years, 2 days ago, on 25 April 2014. The company address is Unit 5 Asquith Avenue Business Park Unit 5 Asquith Avenue Business Park, Leeds, LS27 7RZ, England.



Company Fillings

Change registered office address company with date old address new address

Date: 26 Jan 2024

Action Date: 26 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-26

New address: Unit 5 Asquith Avenue Business Park Asquith Avenue,Morley Leeds LS27 7RZ

Old address: 17a Carr Mills Business Centre 919 Bradofrd Road Birstall West Yorkshire WF17 9JX England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2023

Action Date: 05 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2022

Action Date: 05 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-05

Documents

View document PDF

Certificate change of name company

Date: 11 Feb 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed faelsafe (uk) LIMITED\certificate issued on 11/02/22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2022

Action Date: 19 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-19

Old address: 17a 17a Carr Mills Business Centre Bradford Road Batley WF17 9JY England

New address: 17a Carr Mills Business Centre 919 Bradofrd Road Birstall West Yorkshire WF17 9JX

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2021

Action Date: 05 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Address

Type: AD01

Old address: Unit 181 33 Great George Street Leeds West Yorkshire LS1 3AJ England

New address: 17a 17a Carr Mills Business Centre Bradford Road Batley WF17 9JY

Change date: 2020-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 30 Oct 2020

Action Date: 25 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-08-25

Psc name: Andrew Hutchison

Documents

View document PDF

Change to a person with significant control

Date: 30 Oct 2020

Action Date: 25 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-25

Psc name: Miss Rachael Samantha Kennedy

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2020

Action Date: 01 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-01

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 10 Mar 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AAMD

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2019

Action Date: 01 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2018

Action Date: 05 Oct 2018

Category: Address

Type: AD01

New address: Unit 181 33 Great George Street Leeds West Yorkshire LS1 3AJ

Change date: 2018-10-05

Old address: 33 Unit 181 33 Great George Street Leeds West Yorkshire LS1 3AJ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2018

Action Date: 05 Oct 2018

Category: Address

Type: AD01

Old address: Unit 181 33 Great George Street Leeds West Yorkshire LS1 3AJ England

Change date: 2018-10-05

New address: 33 Unit 181 33 Great George Street Leeds West Yorkshire LS1 3AJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2018

Action Date: 04 Oct 2018

Category: Address

Type: AD01

New address: Unit 181 33 Great George Street Leeds West Yorkshire LS1 3AJ

Change date: 2018-10-04

Old address: 1 Kings Croft Drighlington Bradford West Yorkshire BD11 1LA

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2018

Action Date: 01 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-01

Documents

View document PDF

Notification of a person with significant control

Date: 04 Oct 2018

Action Date: 01 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rachael Kennedy

Notification date: 2018-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Oct 2018

Action Date: 01 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew John Hutchison

Cessation date: 2018-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-01

Officer name: Andrew John Hutchison

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Rachael Samantha Kennedy

Appointment date: 2018-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2018

Action Date: 21 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2017

Action Date: 21 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 25 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2015

Action Date: 25 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-25

Documents

View document PDF

Certificate change of name company

Date: 15 Oct 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed faelsafe mechanical LIMITED\certificate issued on 15/10/14

Documents

View document PDF

Termination director company with name

Date: 11 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Chalmers

Documents

View document PDF

Termination director company with name

Date: 11 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Marran

Documents

View document PDF

Appoint person director company with name

Date: 11 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Hutchison

Documents

View document PDF

Termination director company with name

Date: 04 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Hutchinson

Documents

View document PDF

Incorporation company

Date: 25 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FLAXTON CAPITAL LLP

2ND FLOOR, WOODSIDE HOUSE 261 LOW LANE,LEEDS,LS18 5NY

Number:OC320383
Status:ACTIVE
Category:Limited Liability Partnership

GRIFFITHS INGS PROPERTY LAWYERS LTD.

70A HIGH STREET,VALE OF GLAMORGAN,CF62 7DW

Number:07309723
Status:ACTIVE
Category:Private Limited Company

KINOLIBRARY LTD

7 PAYNES PARK,HITCHIN,SG5 1EH

Number:07886006
Status:ACTIVE
Category:Private Limited Company

MAD KEEN LIMITED

11 SHERRYDON,CRANLEIGH,GU6 7BY

Number:11337937
Status:ACTIVE
Category:Private Limited Company

MARIA QUALITY CLEANING SERVICES LTD

254A DESBOROUGH ROAD,HIGH WYCOMBE,HP11 2QR

Number:11733937
Status:ACTIVE
Category:Private Limited Company

RAVENSBANK SECURITIES LIMITED

7 TREVELYAN PLACE,ST. ALBANS,AL1 2DT

Number:02724804
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source