CARROLL ELECTRICAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

CARROLL ELECTRICAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05262613

Incorporation date

18/10/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Third Floor, 10 South Parade, Leeds, West Yorkshire LS1 5QSCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2004)
dot icon20/02/2026
Return of final meeting in a members' voluntary winding up
dot icon16/04/2025
Declaration of solvency
dot icon04/04/2025
Resolutions
dot icon04/04/2025
Appointment of a voluntary liquidator
dot icon04/04/2025
Registered office address changed from Unit 2, Whiteley Court Pool Road Pool in Wharfedale Otley West Yorkshire LS21 1FR to Third Floor, 10 South Parade Leeds West Yorkshire LS1 5QS on 2025-04-04
dot icon19/03/2025
Previous accounting period shortened from 2025-03-31 to 2024-12-31
dot icon13/02/2025
Cessation of Ruth Margaret Carroll as a person with significant control on 2016-04-06
dot icon29/11/2024
Micro company accounts made up to 2024-03-31
dot icon05/09/2024
Confirmation statement made on 2024-08-14 with updates
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon22/08/2023
Confirmation statement made on 2023-08-15 with updates
dot icon12/01/2023
Micro company accounts made up to 2022-03-31
dot icon26/08/2022
Confirmation statement made on 2022-08-15 with updates
dot icon21/12/2021
Micro company accounts made up to 2021-03-31
dot icon17/08/2021
Confirmation statement made on 2021-08-15 with updates
dot icon13/01/2021
Micro company accounts made up to 2020-03-31
dot icon15/10/2020
Confirmation statement made on 2020-08-15 with no updates
dot icon12/02/2020
Change of details for Mr Phil John Carroll as a person with significant control on 2018-01-11
dot icon12/02/2020
Director's details changed for Philip John Carroll on 2018-01-11
dot icon12/02/2020
Secretary's details changed for Philip John Carroll on 2018-01-11
dot icon12/02/2020
Cessation of Louise Joanne Carroll as a person with significant control on 2018-01-11
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon15/08/2019
Confirmation statement made on 2019-08-15 with updates
dot icon30/10/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon19/10/2018
Micro company accounts made up to 2018-03-31
dot icon01/11/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon10/08/2017
Micro company accounts made up to 2017-03-31
dot icon19/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon31/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon06/11/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon06/11/2015
Registered office address changed from Unit 2, Whiteley Court Pool Road Pool in Wharfedale Otley West Yorkshire LS21 1FR England to Unit 2, Whiteley Court Pool Road Pool in Wharfedale Otley West Yorkshire LS21 1FR on 2015-11-06
dot icon06/11/2015
Registered office address changed from The Workshop Quarry Terrace Horsforth Leeds West Yorkshire LS18 4EH to Unit 2, Whiteley Court Pool Road Pool in Wharfedale Otley West Yorkshire LS21 1FR on 2015-11-06
dot icon24/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/11/2014
Memorandum and Articles of Association
dot icon27/10/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon24/10/2014
Change of share class name or designation
dot icon24/10/2014
Resolutions
dot icon03/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/10/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon11/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/10/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon09/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon14/11/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon12/11/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon12/05/2010
Memorandum and Articles of Association
dot icon30/04/2010
Resolutions
dot icon30/04/2010
Re-registration of Memorandum and Articles
dot icon30/04/2010
Certificate of change of name and re-registration to Limited
dot icon30/04/2010
Re-registration from a private unlimited company to a private limited company
dot icon30/04/2010
Certificate of change of name
dot icon30/04/2010
Change of name notice
dot icon12/11/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon12/11/2009
Director's details changed for Michael Wayne Carroll on 2009-10-18
dot icon12/11/2009
Director's details changed for Philip John Carroll on 2009-10-18
dot icon29/10/2008
Return made up to 18/10/08; full list of members
dot icon15/11/2007
Return made up to 18/10/07; full list of members
dot icon05/01/2007
Return made up to 18/10/06; full list of members
dot icon18/07/2006
Accounting reference date extended from 31/10/05 to 31/03/06
dot icon09/02/2006
Return made up to 18/10/05; full list of members
dot icon27/10/2004
Secretary resigned
dot icon27/10/2004
Director resigned
dot icon27/10/2004
New director appointed
dot icon27/10/2004
Registered office changed on 27/10/04 from: 12 york place leeds west yorkshire LS1 2DS
dot icon27/10/2004
New secretary appointed;new director appointed
dot icon18/10/2004
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
31/03/2024
dot iconNext confirmation date
14/08/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
643.73K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY SECRETARIES LIMITED
Corporate Secretary
18/10/2004 - 18/10/2004
1437
YORK PLACE COMPANY NOMINEES LIMITED
Corporate Director
18/10/2004 - 18/10/2004
419
Mr Michael Wayne Carroll
Director
18/10/2004 - Present
2
Carroll, Philip John
Director
18/10/2004 - Present
1
Carroll, Philip John
Secretary
18/10/2004 - Present
-

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARROLL ELECTRICAL SERVICES LIMITED

CARROLL ELECTRICAL SERVICES LIMITED is an(a) Liquidation company incorporated on 18/10/2004 with the registered office located at Third Floor, 10 South Parade, Leeds, West Yorkshire LS1 5QS. There are currently 3 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 CARROLL ELECTRICAL SERVICES LIMITED?

toggle

CARROLL ELECTRICAL SERVICES LIMITED is currently Liquidation. It was registered on 18/10/2004 .

Where is CARROLL ELECTRICAL SERVICES LIMITED located?

toggle

CARROLL ELECTRICAL SERVICES LIMITED is registered at Third Floor, 10 South Parade, Leeds, West Yorkshire LS1 5QS.

What does CARROLL ELECTRICAL SERVICES LIMITED do?

toggle

CARROLL ELECTRICAL SERVICES LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for CARROLL ELECTRICAL SERVICES LIMITED?

toggle

The latest filing was on 20/02/2026: Return of final meeting in a members' voluntary winding up.