ANDALE ELECTRICAL LTD

Register to unlock more data on OkredoRegister

ANDALE ELECTRICAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08826942

Incorporation date

30/12/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 6 35 George Street, Wakefield WF1 1LXCopy
copy info iconCopy
See on map
Latest events (Record since 30/12/2013)
dot icon09/04/2026
Confirmation statement made on 2026-04-03 with no updates
dot icon01/05/2025
Registered office address changed from Suite 5 Suite 5 South Parade Wakefield WF1 1LR England to Suite 6 35 George Street Wakefield WF1 1LX on 2025-05-01
dot icon03/04/2025
Current accounting period extended from 2024-12-31 to 2025-04-30
dot icon03/04/2025
Registered office address changed from 14 First Avenue Bardsey Leeds West Yorkshire LS17 9BE to Suite 5 Suite 5 South Parade Wakefield WF1 1LR on 2025-04-03
dot icon03/04/2025
Confirmation statement made on 2025-04-03 with updates
dot icon02/04/2025
Registration of charge 088269420001, created on 2025-04-01
dot icon01/04/2025
Cessation of Dale Morris as a person with significant control on 2025-04-01
dot icon01/04/2025
Cessation of Jacqueline Morris as a person with significant control on 2025-04-01
dot icon01/04/2025
Termination of appointment of Dale Morris as a director on 2025-04-01
dot icon01/04/2025
Termination of appointment of Jacqueline Morris as a director on 2025-04-01
dot icon01/04/2025
Notification of Map Spv 2 Limited as a person with significant control on 2025-04-01
dot icon01/04/2025
Appointment of Mr Mark Anthony Parker as a director on 2025-04-01
dot icon24/02/2025
Total exemption full accounts made up to 2024-12-31
dot icon12/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/04/2024
Confirmation statement made on 2024-04-06 with updates
dot icon02/04/2024
Notification of Jacqueline Morris as a person with significant control on 2023-04-30
dot icon17/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/04/2023
Confirmation statement made on 2023-04-06 with no updates
dot icon22/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/06/2022
Director's details changed for Mrs Jaqueline Morris on 2017-06-30
dot icon21/04/2022
Confirmation statement made on 2022-04-06 with updates
dot icon09/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/04/2021
Confirmation statement made on 2021-04-06 with updates
dot icon15/04/2020
Confirmation statement made on 2020-04-09 with updates
dot icon06/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/04/2019
Confirmation statement made on 2019-04-09 with no updates
dot icon15/06/2018
Amended total exemption full accounts made up to 2017-12-31
dot icon09/04/2018
Confirmation statement made on 2018-04-09 with updates
dot icon28/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/01/2018
Confirmation statement made on 2017-12-30 with updates
dot icon30/06/2017
Appointment of Mrs Jaqueline Morris as a director on 2017-06-30
dot icon24/04/2017
Cancellation of shares. Statement of capital on 2017-04-04
dot icon10/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/01/2017
Confirmation statement made on 2016-12-30 with updates
dot icon03/01/2017
Termination of appointment of Andrew Neil Lavery as a director on 2016-12-08
dot icon15/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/01/2016
Annual return made up to 2015-12-30 with full list of shareholders
dot icon20/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/01/2015
Annual return made up to 2014-12-30 with full list of shareholders
dot icon30/12/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

7
2023
change arrow icon-5.01 % *

* during past year

Cash in Bank

£186,803.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
196.93K
-
0.00
120.81K
-
2022
5
189.18K
-
0.00
196.65K
-
2023
7
180.67K
-
0.00
186.80K
-
2023
7
180.67K
-
0.00
186.80K
-

Employees

2023

Employees

7 Ascended40 % *

Net Assets(GBP)

180.67K £Descended-4.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

186.80K £Descended-5.01 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mark Anthony Parker
Director
01/04/2025 - Present
7
Morris, Jacqueline
Director
30/06/2017 - 01/04/2025
1
Morris, Dale
Director
30/12/2013 - 01/04/2025
3

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ANDALE ELECTRICAL LTD

ANDALE ELECTRICAL LTD is an(a) Active company incorporated on 30/12/2013 with the registered office located at Suite 6 35 George Street, Wakefield WF1 1LX. There is currently 1 active director according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of ANDALE ELECTRICAL LTD?

toggle

ANDALE ELECTRICAL LTD is currently Active. It was registered on 30/12/2013 .

Where is ANDALE ELECTRICAL LTD located?

toggle

ANDALE ELECTRICAL LTD is registered at Suite 6 35 George Street, Wakefield WF1 1LX.

What does ANDALE ELECTRICAL LTD do?

toggle

ANDALE ELECTRICAL LTD operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does ANDALE ELECTRICAL LTD have?

toggle

ANDALE ELECTRICAL LTD had 7 employees in 2023.

What is the latest filing for ANDALE ELECTRICAL LTD?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-04-03 with no updates.