UKBizDB.co.uk

DAVID YELLAND ELECTRICAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as David Yelland Electrical Limited. The company was founded 9 years ago and was given the registration number 09416275. The firm's registered office is in WATFORD. You can find them at 4th Floor,radius House,, 51 Clarendon Road, Watford, . This company's SIC code is 33140 - Repair of electrical equipment.

Company Information

Name:DAVID YELLAND ELECTRICAL LIMITED
Company Number:09416275
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 2015
End of financial year:05 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 33140 - Repair of electrical equipment

Office Address & Contact

Registered Address:4th Floor,radius House,, 51 Clarendon Road, Watford, England, WD17 1HP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Spring Shaw Road, Orpington, England, BR5 2RH

Director02 February 2015Active

People with Significant Control

Mr David Alan Yelland
Notified on:02 February 2017
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:England
Address:3 Spring Shaw Road, Orpington, England, BR5 2RH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-05-04Gazette

Gazette dissolved voluntary.

Download
2021-02-16Gazette

Gazette notice voluntary.

Download
2021-02-05Dissolution

Dissolution application strike off company.

Download
2020-02-14Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Officers

Change person director company with change date.

Download
2019-12-16Persons with significant control

Change to a person with significant control.

Download
2019-11-06Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-03Accounts

Change account reference date company current extended.

Download
2019-03-26Address

Change registered office address company with date old address new address.

Download
2019-02-04Confirmation statement

Confirmation statement with updates.

Download
2018-12-13Officers

Change person director company with change date.

Download
2018-12-13Persons with significant control

Change to a person with significant control.

Download
2018-04-23Accounts

Accounts with accounts type total exemption full.

Download
2018-02-05Confirmation statement

Confirmation statement with updates.

Download
2017-03-23Accounts

Accounts with accounts type total exemption full.

Download
2017-02-21Confirmation statement

Confirmation statement with updates.

Download
2016-06-09Accounts

Accounts with accounts type total exemption small.

Download
2016-02-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-02Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.