FAELSAFE ELECTRICAL LIMITED
Status | ACTIVE |
Company No. | 09011794 |
Category | Private Limited Company |
Incorporated | 25 Apr 2014 |
Age | 10 years, 2 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 11 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Chalmers
Documents
Termination director company with name
Date: 11 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karen Marran
Documents
Appoint person director company with name
Date: 11 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew John Hutchison
Documents
Termination director company with name
Date: 04 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Hutchinson
Documents
Some Companies
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 |
7 PAYNES PARK,HITCHIN,SG5 1EH
Number: | 07886006 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
7 TREVELYAN PLACE,ST. ALBANS,AL1 2DT
Number: | 02724804 |
Status: | ACTIVE |
Category: | Private Limited Company |