AIREDALE ELECTRICAL SERVICES (SKIPTON) LTD.

Register to unlock more data on OkredoRegister

AIREDALE ELECTRICAL SERVICES (SKIPTON) LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03016567

Incorporation date

31/01/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Riverside Grange Old Mill Lane, Grassington, Skipton BD23 5BXCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/1995)
dot icon24/02/2026
Change of details for Mr Robert Anderson as a person with significant control on 2016-04-06
dot icon24/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon29/08/2025
Micro company accounts made up to 2024-08-31
dot icon17/03/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon19/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon14/02/2024
Total exemption full accounts made up to 2023-08-31
dot icon21/09/2023
Registered office address changed from PO Box PO Box 44 19 the Grove Ilkley LS29 9LS England to Riverside Grange Old Mill Lane Grassington Skipton BD23 5BX on 2023-09-21
dot icon02/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon12/10/2022
Total exemption full accounts made up to 2022-08-31
dot icon02/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon11/11/2021
Total exemption full accounts made up to 2021-08-31
dot icon12/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon09/11/2020
Total exemption full accounts made up to 2020-08-31
dot icon01/10/2020
Director's details changed for Mr Robert Anderson on 2020-10-01
dot icon01/10/2020
Change of details for Mr Robert Anderson as a person with significant control on 2020-10-01
dot icon01/10/2020
Secretary's details changed for Valerie Jean Anderson on 2020-10-01
dot icon24/09/2020
Termination of appointment of Sarah Louise Tetlow as a director on 2020-08-01
dot icon12/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon11/02/2020
Registered office address changed from 14 Otley Road Skipton North Yorkshire BD23 1HA to PO Box PO Box 44 19 the Grove Ilkley LS29 9LS on 2020-02-11
dot icon03/12/2019
Total exemption full accounts made up to 2019-08-31
dot icon03/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon13/11/2018
Total exemption full accounts made up to 2018-08-31
dot icon01/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-08-31
dot icon02/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon16/11/2016
Appointment of Mrs Sarah Louise Tetlow as a director on 2016-11-14
dot icon07/11/2016
Total exemption small company accounts made up to 2016-08-31
dot icon01/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon01/02/2016
Director's details changed for Robert Anderson on 2015-12-01
dot icon01/02/2016
Secretary's details changed for Valerie Jean Anderson on 2015-12-01
dot icon18/12/2015
Total exemption small company accounts made up to 2015-08-31
dot icon05/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon03/11/2014
Total exemption small company accounts made up to 2014-08-31
dot icon03/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon01/11/2013
Total exemption small company accounts made up to 2013-08-31
dot icon25/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon10/01/2013
Total exemption small company accounts made up to 2012-08-31
dot icon11/04/2012
Total exemption small company accounts made up to 2011-08-31
dot icon24/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon03/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon01/12/2010
Total exemption small company accounts made up to 2010-08-31
dot icon17/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon17/02/2010
Director's details changed for Robert Anderson on 2010-02-17
dot icon19/01/2010
Total exemption small company accounts made up to 2009-08-31
dot icon03/03/2009
Total exemption small company accounts made up to 2008-08-31
dot icon11/02/2009
Return made up to 31/01/09; full list of members
dot icon11/02/2008
Return made up to 31/01/08; full list of members
dot icon15/01/2008
Total exemption small company accounts made up to 2007-08-31
dot icon05/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon09/02/2007
Return made up to 31/01/07; full list of members
dot icon09/02/2006
Return made up to 31/01/06; full list of members
dot icon14/12/2005
Total exemption small company accounts made up to 2005-08-31
dot icon17/02/2005
Return made up to 31/01/05; full list of members
dot icon01/12/2004
Total exemption small company accounts made up to 2004-08-31
dot icon08/02/2004
Return made up to 31/01/04; full list of members
dot icon13/11/2003
Total exemption small company accounts made up to 2003-08-31
dot icon08/02/2003
Return made up to 31/01/03; full list of members
dot icon09/12/2002
Total exemption small company accounts made up to 2002-08-31
dot icon08/02/2002
Return made up to 31/01/02; full list of members
dot icon28/11/2001
Total exemption small company accounts made up to 2001-08-31
dot icon15/02/2001
Return made up to 31/01/01; full list of members
dot icon11/12/2000
Accounts for a small company made up to 2000-08-31
dot icon14/02/2000
Accounts for a small company made up to 1999-08-31
dot icon10/02/2000
Return made up to 31/01/00; full list of members
dot icon02/07/1999
Accounts for a small company made up to 1998-08-31
dot icon05/06/1999
Return made up to 31/01/99; full list of members
dot icon02/02/1998
Return made up to 31/01/98; no change of members
dot icon25/01/1998
Accounts for a small company made up to 1997-08-31
dot icon02/07/1997
Accounts for a small company made up to 1996-08-31
dot icon14/02/1997
Return made up to 31/01/97; no change of members
dot icon16/05/1996
Accounts for a dormant company made up to 1995-08-31
dot icon16/05/1996
Resolutions
dot icon24/04/1996
Return made up to 31/01/96; full list of members
dot icon05/10/1995
Accounting reference date notified as 31/08
dot icon04/02/1995
Secretary resigned
dot icon31/01/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
692.74K
-
0.00
2.34K
-
2022
0
677.70K
-
0.00
1.03K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
30/01/1995 - 30/01/1995
99600
Mr Robert Anderson
Director
31/01/1995 - Present
-
Tetlow, Sarah Louise
Director
13/11/2016 - 31/07/2020
-
Anderson, Valerie Jean
Secretary
31/01/1995 - Present
-

Persons with Significant Control

1
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 AIREDALE ELECTRICAL SERVICES (SKIPTON) LTD.

AIREDALE ELECTRICAL SERVICES (SKIPTON) LTD. is an(a) Active company incorporated on 31/01/1995 with the registered office located at Riverside Grange Old Mill Lane, Grassington, Skipton BD23 5BX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AIREDALE ELECTRICAL SERVICES (SKIPTON) LTD.?

toggle

AIREDALE ELECTRICAL SERVICES (SKIPTON) LTD. is currently Active. It was registered on 31/01/1995 .

Where is AIREDALE ELECTRICAL SERVICES (SKIPTON) LTD. located?

toggle

AIREDALE ELECTRICAL SERVICES (SKIPTON) LTD. is registered at Riverside Grange Old Mill Lane, Grassington, Skipton BD23 5BX.

What does AIREDALE ELECTRICAL SERVICES (SKIPTON) LTD. do?

toggle

AIREDALE ELECTRICAL SERVICES (SKIPTON) LTD. operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for AIREDALE ELECTRICAL SERVICES (SKIPTON) LTD.?

toggle

The latest filing was on 24/02/2026: Change of details for Mr Robert Anderson as a person with significant control on 2016-04-06.