A & S ELECTRICAL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

A & S ELECTRICAL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03053209

Incorporation date

04/05/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3 Techno Trading Estate, Station Road, Morley, Leeds, West Yorkshire LS27 8JTCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/1995)
dot icon01/04/2026
Confirmation statement made on 2026-04-01 with updates
dot icon13/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/05/2025
Confirmation statement made on 2025-04-25 with updates
dot icon18/02/2025
Notification of Lucy Anne Sampson as a person with significant control on 2025-02-14
dot icon18/02/2025
Change of details for Mr James William Sampson as a person with significant control on 2025-02-14
dot icon18/02/2025
Statement of capital following an allotment of shares on 2025-02-14
dot icon18/02/2025
Change of share class name or designation
dot icon18/02/2025
Consolidation of shares on 2025-02-13
dot icon18/02/2025
Memorandum and Articles of Association
dot icon18/02/2025
Resolutions
dot icon18/02/2025
Resolutions
dot icon31/12/2024
Cancellation of shares. Statement of capital on 2024-10-29
dot icon11/12/2024
Purchase of own shares.
dot icon05/12/2024
Resolutions
dot icon04/12/2024
Resolutions
dot icon19/11/2024
Second filing of a statement of capital following an allotment of shares on 2024-10-26
dot icon15/11/2024
Appointment of Mr James William Sampson as a director on 2024-10-29
dot icon15/11/2024
Termination of appointment of Stephen John Hodgson as a director on 2024-10-29
dot icon15/11/2024
Termination of appointment of Stephen John Hodgson as a secretary on 2024-10-29
dot icon15/11/2024
Cessation of Stephen John Hodgson as a person with significant control on 2024-10-29
dot icon15/11/2024
Notification of James Sampson as a person with significant control on 2024-10-29
dot icon25/10/2024
Statement of capital following an allotment of shares on 2015-05-04
dot icon27/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/04/2024
Confirmation statement made on 2024-04-25 with no updates
dot icon21/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/04/2023
Confirmation statement made on 2023-04-25 with no updates
dot icon03/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/04/2022
Confirmation statement made on 2022-04-25 with no updates
dot icon08/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/04/2021
Confirmation statement made on 2021-04-25 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon05/05/2020
Confirmation statement made on 2020-04-25 with no updates
dot icon04/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/04/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon12/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/04/2018
Confirmation statement made on 2018-04-25 with no updates
dot icon14/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/05/2017
Confirmation statement made on 2017-05-04 with updates
dot icon28/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/05/2016
Annual return made up to 2016-05-04 with full list of shareholders
dot icon04/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/05/2015
Annual return made up to 2015-05-04 with full list of shareholders
dot icon18/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/06/2014
Cancellation of shares. Statement of capital on 2014-06-05
dot icon05/06/2014
Resolutions
dot icon05/06/2014
Purchase of own shares.
dot icon19/05/2014
Annual return made up to 2014-05-04 with full list of shareholders
dot icon19/05/2014
Termination of appointment of Keith Lucas as a director
dot icon22/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/05/2013
Annual return made up to 2013-05-04 with full list of shareholders
dot icon23/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/05/2012
Annual return made up to 2012-05-04 with full list of shareholders
dot icon20/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/05/2011
Annual return made up to 2011-05-04 with full list of shareholders
dot icon18/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/06/2010
Annual return made up to 2010-05-04 with full list of shareholders
dot icon20/10/2009
Secretary's details changed for Stephen John Hodgson on 2009-10-20
dot icon20/10/2009
Director's details changed for Keith Lucas on 2009-10-20
dot icon20/10/2009
Director's details changed for Stephen John Hodgson on 2009-10-20
dot icon09/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon17/06/2009
Return made up to 04/05/09; full list of members
dot icon20/05/2009
Gbp ic 750/500\30/04/09\gbp sr 250@1=250\
dot icon13/05/2009
Resolutions
dot icon09/05/2009
Appointment terminated director robert kitchingman
dot icon15/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon30/05/2008
Return made up to 04/05/08; full list of members
dot icon29/05/2008
Location of register of members
dot icon13/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon01/06/2007
Return made up to 04/05/07; no change of members
dot icon24/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon12/05/2006
Return made up to 04/05/06; full list of members
dot icon16/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon26/05/2005
Location of register of members (non legible)
dot icon26/05/2005
Location - directors interests register: non legible
dot icon26/05/2005
Location of debenture register (non legible)
dot icon26/05/2005
Return made up to 04/05/05; full list of members
dot icon26/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon11/05/2004
Return made up to 04/05/04; full list of members
dot icon06/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon14/06/2003
New secretary appointed
dot icon06/06/2003
Return made up to 04/05/03; full list of members
dot icon20/05/2003
Secretary resigned;director resigned
dot icon20/05/2003
£ ic 1000/750 04/04/03 £ sr 250@1=250
dot icon03/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon10/06/2002
Return made up to 04/05/02; full list of members
dot icon18/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon11/05/2001
Return made up to 04/05/01; full list of members
dot icon24/01/2001
Accounts for a small company made up to 2000-03-31
dot icon11/05/2000
Return made up to 04/05/00; full list of members
dot icon10/01/2000
Accounts for a small company made up to 1999-03-31
dot icon14/05/1999
Return made up to 04/05/99; full list of members
dot icon14/10/1998
Accounts for a small company made up to 1998-03-31
dot icon31/05/1998
Return made up to 04/05/98; no change of members
dot icon23/09/1997
Accounts for a small company made up to 1997-03-31
dot icon09/06/1997
Return made up to 04/05/97; no change of members
dot icon07/04/1997
Registered office changed on 07/04/97 from: 48/56 victoria road leeds LS11 5AQ
dot icon28/11/1996
Accounts for a small company made up to 1996-03-31
dot icon25/06/1996
Return made up to 04/05/96; full list of members
dot icon17/11/1995
Accounting reference date extended from 28/02 to 31/03
dot icon05/10/1995
Director's particulars changed
dot icon31/08/1995
Location of register of members
dot icon31/08/1995
Location of register of directors' interests
dot icon31/08/1995
Accounting reference date notified as 28/02
dot icon30/06/1995
Resolutions
dot icon13/06/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon13/06/1995
New director appointed
dot icon13/06/1995
New director appointed
dot icon13/06/1995
Director resigned;new director appointed
dot icon31/05/1995
Ad 04/05/95--------- £ si 999@1=999 £ ic 1/1000
dot icon31/05/1995
Registered office changed on 31/05/95 from: 48/56 victoria road leeds LS11 5AQ
dot icon04/05/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
1
902.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr James William Sampson
Director
29/10/2024 - Present
5
Kitchingman, Robert Edward
Director
03/05/1995 - 29/04/2009
1
Mr Stephen John Hodgson
Director
04/05/1995 - 29/10/2024
5
Thackray, Harold
Secretary
03/05/1995 - 03/04/2003
1
Hodgson, Stephen John
Secretary
04/04/2003 - 29/10/2024
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A & S ELECTRICAL HOLDINGS LIMITED

A & S ELECTRICAL HOLDINGS LIMITED is an(a) Active company incorporated on 04/05/1995 with the registered office located at Unit 3 Techno Trading Estate, Station Road, Morley, Leeds, West Yorkshire LS27 8JT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A & S ELECTRICAL HOLDINGS LIMITED?

toggle

A & S ELECTRICAL HOLDINGS LIMITED is currently Active. It was registered on 04/05/1995 .

Where is A & S ELECTRICAL HOLDINGS LIMITED located?

toggle

A & S ELECTRICAL HOLDINGS LIMITED is registered at Unit 3 Techno Trading Estate, Station Road, Morley, Leeds, West Yorkshire LS27 8JT.

What does A & S ELECTRICAL HOLDINGS LIMITED do?

toggle

A & S ELECTRICAL HOLDINGS LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for A & S ELECTRICAL HOLDINGS LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-04-01 with updates.