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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
40, S Corporate Hills Dr #102, St Charles, United States, 63301 | Director | 05 February 2019 | Active |
2975, Airline Circle, Waterloo, United States, 50703 | Director | 05 February 2019 | Active |
Daub Hall Barn, Daub Hall Lane, Hoghton, United Kingdom, PR5 0JS | Secretary | 27 August 2003 | Active |
2 Henfield Close, Clayton Le Moors, Accrington, BB5 5WP | Secretary | 20 April 1998 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 14 April 1998 | Active |
Daub Hall Barn, Daub Hall Lane, Hoghton, United Kingdom, PR5 0JS | Director | 20 April 1998 | Active |
10, Damson Close, Brockhall Village, Langho, Blackburn, United Kingdom, BB6 8HL | Director | 20 April 1998 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 14 April 1998 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-17 | Accounts | Change account reference date company current extended. | Download |
2019-08-13 | Address | Change registered office address company with date old address new address. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-13 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-08 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-08 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-08 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-07 | Officers | Termination director company with name termination date. | Download |
2019-02-07 | Officers | Termination director company with name termination date. | Download |
2019-02-07 | Officers | Termination secretary company with name termination date. | Download |
2019-02-07 | Officers | Appoint person director company with name date. | Download |
2019-02-07 | Officers | Appoint person director company with name date. | Download |
2018-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.