D HUBBARD ELECTRICAL LIMITED

Register to unlock more data on OkredoRegister

D HUBBARD ELECTRICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05379995

Incorporation date

02/03/2005

Size

Micro Entity

Contacts

Registered address

Registered address

118 Green Lane, Greetland, Halifax, West Yorkshire HX4 8BLCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2005)
dot icon19/03/2026
Confirmation statement made on 2026-03-17 with updates
dot icon01/12/2025
Micro company accounts made up to 2025-03-31
dot icon19/11/2025
Termination of appointment of Elaine Bailey as a director on 2025-07-08
dot icon19/11/2025
Termination of appointment of Elaine Bailey as a secretary on 2025-07-08
dot icon17/03/2025
Confirmation statement made on 2025-03-17 with no updates
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon17/03/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon23/12/2023
Micro company accounts made up to 2023-03-31
dot icon19/11/2023
Previous accounting period extended from 2023-02-28 to 2023-03-31
dot icon17/03/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon12/11/2022
Micro company accounts made up to 2022-02-28
dot icon17/03/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon24/11/2021
Micro company accounts made up to 2021-02-28
dot icon17/03/2021
Confirmation statement made on 2021-03-17 with no updates
dot icon23/10/2020
Micro company accounts made up to 2020-02-29
dot icon17/03/2020
Confirmation statement made on 2020-03-17 with no updates
dot icon20/11/2019
Micro company accounts made up to 2019-02-28
dot icon18/03/2019
Confirmation statement made on 2019-03-17 with no updates
dot icon07/11/2018
Micro company accounts made up to 2018-02-28
dot icon19/03/2018
Confirmation statement made on 2018-03-17 with no updates
dot icon07/11/2017
Micro company accounts made up to 2017-02-28
dot icon17/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon29/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon17/03/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon23/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon17/03/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon06/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon17/03/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon07/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon18/03/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon29/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon19/03/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon12/10/2011
Total exemption small company accounts made up to 2011-02-28
dot icon02/06/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon29/04/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon29/04/2010
Director's details changed for Paul Bailey on 2010-03-17
dot icon29/04/2010
Director's details changed for Elaine Bailey on 2010-03-17
dot icon28/11/2009
Total exemption small company accounts made up to 2009-02-28
dot icon19/03/2009
Return made up to 17/03/09; full list of members
dot icon23/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon19/03/2008
Return made up to 17/03/08; full list of members
dot icon29/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon01/05/2007
Return made up to 17/03/07; full list of members
dot icon14/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon15/05/2006
Registered office changed on 15/05/06 from: 20 upper washer lane, king cross halifax west yorkshire HX2 7DR
dot icon17/03/2006
Return made up to 17/03/06; full list of members
dot icon17/03/2006
Location of debenture register
dot icon17/03/2006
Location of register of members
dot icon17/03/2006
Registered office changed on 17/03/06 from: 118 green lane greetland halifax HX4 8BL
dot icon01/03/2006
Accounting reference date shortened from 31/03/06 to 28/02/06
dot icon15/03/2005
Ad 02/03/05--------- £ si 99@1=99 £ ic 1/100
dot icon02/03/2005
Secretary resigned
dot icon02/03/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
2021
2
18.15K
-
0.00
-
-
2022
2
29.15K
-
0.00
-
-
2023
2
22.57K
-
0.00
-
-
2023
2
22.57K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

22.57K £Descended-22.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Bailey, Elaine
Director
02/03/2005 - 08/07/2025
-
Bailey, Paul
Director
02/03/2005 - Present
-
Bailey, Elaine
Secretary
02/03/2005 - 08/07/2025
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D HUBBARD ELECTRICAL LIMITED

D HUBBARD ELECTRICAL LIMITED is an(a) Active company incorporated on 02/03/2005 with the registered office located at 118 Green Lane, Greetland, Halifax, West Yorkshire HX4 8BL. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of D HUBBARD ELECTRICAL LIMITED?

toggle

D HUBBARD ELECTRICAL LIMITED is currently Active. It was registered on 02/03/2005 .

Where is D HUBBARD ELECTRICAL LIMITED located?

toggle

D HUBBARD ELECTRICAL LIMITED is registered at 118 Green Lane, Greetland, Halifax, West Yorkshire HX4 8BL.

What does D HUBBARD ELECTRICAL LIMITED do?

toggle

D HUBBARD ELECTRICAL LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does D HUBBARD ELECTRICAL LIMITED have?

toggle

D HUBBARD ELECTRICAL LIMITED had 2 employees in 2023.

What is the latest filing for D HUBBARD ELECTRICAL LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-03-17 with updates.