UKBizDB.co.uk

D & G ELECTRICAL ENGINEERING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as D & G Electrical Engineering Limited. The company was founded 26 years ago and was given the registration number 03545462. The firm's registered office is in BLACKBURN. You can find them at Unit 1 Greenbank Technology Park, Challenge Way, Blackburn, Lancashire. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:D & G ELECTRICAL ENGINEERING LIMITED
Company Number:03545462
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 1998
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Unit 1 Greenbank Technology Park, Challenge Way, Blackburn, Lancashire, United Kingdom, BB1 5QB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40, S Corporate Hills Dr #102, St Charles, United States, 63301

Director05 February 2019Active
2975, Airline Circle, Waterloo, United States, 50703

Director05 February 2019Active
Daub Hall Barn, Daub Hall Lane, Hoghton, United Kingdom, PR5 0JS

Secretary27 August 2003Active
2 Henfield Close, Clayton Le Moors, Accrington, BB5 5WP

Secretary20 April 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary14 April 1998Active
Daub Hall Barn, Daub Hall Lane, Hoghton, United Kingdom, PR5 0JS

Director20 April 1998Active
10, Damson Close, Brockhall Village, Langho, Blackburn, United Kingdom, BB6 8HL

Director20 April 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director14 April 1998Active

People with Significant Control

Greenbank Technology Limited
Notified on:05 February 2019
Status:Active
Country of residence:England
Address:Unit 1 Greenbank Technology Park, Challenge Way, Blackburn, England, BB1 5QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
Duncan-Graham Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit Bs3/4 Junction 7 Business Park, Clayton Le Moors, Accrington, United Kingdom, BB5 5JW
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Accounts

Accounts with accounts type total exemption full.

Download
2022-04-21Confirmation statement

Confirmation statement with updates.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Accounts

Accounts with accounts type total exemption full.

Download
2020-06-11Accounts

Accounts with accounts type total exemption full.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Accounts

Change account reference date company current extended.

Download
2019-08-13Address

Change registered office address company with date old address new address.

Download
2019-04-29Confirmation statement

Confirmation statement with updates.

Download
2019-02-13Persons with significant control

Notification of a person with significant control.

Download
2019-02-13Persons with significant control

Cessation of a person with significant control.

Download
2019-02-08Mortgage

Mortgage satisfy charge full.

Download
2019-02-08Mortgage

Mortgage satisfy charge full.

Download
2019-02-08Mortgage

Mortgage satisfy charge full.

Download
2019-02-07Officers

Termination director company with name termination date.

Download
2019-02-07Officers

Termination director company with name termination date.

Download
2019-02-07Officers

Termination secretary company with name termination date.

Download
2019-02-07Officers

Appoint person director company with name date.

Download
2019-02-07Officers

Appoint person director company with name date.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-04-18Confirmation statement

Confirmation statement with updates.

Download
2017-08-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.