Company NameWhitehead Electrical Services Limited
DirectorRobert Oldham
Company StatusActive
Company Number04346383
CategoryPrivate Limited Company
Incorporation Date3 January 2002(22 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment
Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Robert Oldham
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2019(17 years, 1 month after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 79 Ardent Way
Prestwich
Manchester
M25 9WE
Director NameGraham John Whitehead
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2002(same day as company formation)
RoleElectrician
Correspondence Address8 Dovedale Avenue
Prestwich
Manchester
Lancashire
M25 0BU
Secretary NameLesley Whitehead
NationalityBritish
StatusResigned
Appointed03 January 2002(same day as company formation)
RoleSecretary
Correspondence Address8 Dovedale Avenue
Prestwich
Manchester
M25 0BU
Director NameMr Simon Graham Whitehead
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2005(3 years, 5 months after company formation)
Appointment Duration15 years, 8 months (resigned 30 January 2021)
RoleElectrician
Country of ResidenceEngland
Correspondence Address42 Hathaway Road
Bury
Lancashire
BL9 8EG
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed03 January 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed03 January 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Telephone0161 7951515
Telephone regionManchester

Location

Registered AddressUnit 79 Ardent Way
Prestwich
Manchester
M25 9WE
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£13,327
Cash£640
Current Liabilities£55,132

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return18 January 2024 (3 months, 2 weeks ago)
Next Return Due1 February 2025 (9 months from now)

Filing History

30 October 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
26 January 2020Confirmation statement made on 18 January 2020 with updates (4 pages)
16 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
22 February 2019Appointment of Mr Robert Oldham as a director on 21 February 2019 (2 pages)
22 February 2019Termination of appointment of Lesley Whitehead as a secretary on 21 February 2019 (1 page)
22 February 2019Registered office address changed from 8 Dovedale Avenue Prestwich Manchester M25 0BU to Unit 79 Ardent Way Prestwich Manchester M25 9WE on 22 February 2019 (1 page)
22 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
2 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
1 February 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
10 October 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
10 October 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
6 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
6 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
14 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(4 pages)
14 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(4 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
13 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(4 pages)
13 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(4 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
28 January 2014Director's details changed for Simon Graham Whitehead on 1 November 2013 (2 pages)
28 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(4 pages)
28 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(4 pages)
28 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(4 pages)
28 January 2014Director's details changed for Simon Graham Whitehead on 1 November 2013 (2 pages)
28 January 2014Director's details changed for Simon Graham Whitehead on 1 November 2013 (2 pages)
1 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
1 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
14 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
17 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
17 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
19 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
4 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
4 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
24 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
21 May 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
21 May 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
21 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
21 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Simon Graham Whitehead on 20 January 2010 (2 pages)
21 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Simon Graham Whitehead on 20 January 2010 (2 pages)
28 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
28 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
29 January 2009Return made up to 03/01/09; full list of members (4 pages)
29 January 2009Return made up to 03/01/09; full list of members (4 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
16 September 2008Appointment terminated director graham whitehead (1 page)
16 September 2008Appointment terminated director graham whitehead (1 page)
29 January 2008Total exemption small company accounts made up to 31 January 2007 (7 pages)
29 January 2008Total exemption small company accounts made up to 31 January 2007 (7 pages)
7 January 2008Return made up to 03/01/08; full list of members (2 pages)
7 January 2008Return made up to 03/01/08; full list of members (2 pages)
5 January 2007Return made up to 03/01/07; full list of members (2 pages)
5 January 2007Return made up to 03/01/07; full list of members (2 pages)
22 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
22 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
2 February 2006Return made up to 03/01/06; full list of members (7 pages)
2 February 2006Return made up to 03/01/06; full list of members (7 pages)
5 December 2005Total exemption full accounts made up to 31 January 2005 (7 pages)
5 December 2005Total exemption full accounts made up to 31 January 2005 (7 pages)
9 August 2005Ad 01/06/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 August 2005Ad 01/06/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 June 2005New director appointed (2 pages)
30 June 2005New director appointed (2 pages)
19 May 2005Return made up to 03/01/03; full list of members; amend (6 pages)
19 May 2005Return made up to 03/01/03; full list of members; amend (6 pages)
19 January 2005Return made up to 03/01/05; full list of members (6 pages)
19 January 2005Return made up to 03/01/05; full list of members (6 pages)
25 November 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
25 November 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
19 February 2004Return made up to 03/01/04; full list of members (6 pages)
19 February 2004Return made up to 03/01/04; full list of members (6 pages)
13 October 2003Total exemption small company accounts made up to 31 January 2003 (8 pages)
13 October 2003Total exemption small company accounts made up to 31 January 2003 (8 pages)
20 February 2003Return made up to 03/01/03; full list of members (6 pages)
20 February 2003Return made up to 03/01/03; full list of members (6 pages)
10 January 2002New director appointed (2 pages)
10 January 2002Director resigned (1 page)
10 January 2002Registered office changed on 10/01/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
10 January 2002Director resigned (1 page)
10 January 2002Secretary resigned (1 page)
10 January 2002New director appointed (2 pages)
10 January 2002Registered office changed on 10/01/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
10 January 2002New secretary appointed (2 pages)
10 January 2002New secretary appointed (2 pages)
10 January 2002Secretary resigned (1 page)
3 January 2002Incorporation (14 pages)
3 January 2002Incorporation (14 pages)