UKBizDB.co.uk

D O T ELECTRICAL LIMITED

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

This company is commonly known as D O T Electrical Limited. The company was founded 17 years ago and was given the registration number 05876608. The firm's registered office is in BURY ST EDMUNDS. You can find them at 4 Starre Road, , Bury St Edmunds, Suffolk. This company's SIC code is 33140 - Repair of electrical equipment.

Company Information

Name:D O T ELECTRICAL LIMITED
Company Number:05876608
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33140 - Repair of electrical equipment

Office Address & Contact

Registered Address:4 Starre Road, Bury St Edmunds, Suffolk, IP33 3XA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Starre Road, Bury St Edmunds, United Kingdom, IP33 3XA

Secretary01 May 2015Active
4, Starre Road, Bury St Edmunds, United Kingdom, IP33 3XA

Director01 May 2015Active
4, Starre Road, Bury St Edmunds, United Kingdom, IP33 3XA

Director01 May 2015Active
88, Winthrop Road, Bury St. Edmunds, United Kingdom, IP33 3XW

Director09 August 2008Active
Brymore, The Street Market Weston, Diss, IP22 2PE

Secretary14 July 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary14 July 2006Active
Brymore, The Street Market Weston, Diss, IP22 2PE

Director14 July 2006Active
Brymore The Street, Market Weston, Diss, IP22 2PE

Director14 July 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director14 July 2006Active

People with Significant Control

Mrs Margaret Anne Waller
Notified on:19 July 2016
Status:Active
Date of birth:March 1951
Nationality:British
Country of residence:United Kingdom
Address:4 Starre Road, Bury St Edmunds, United Kingdom, IP33 3XA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Hew Nichols Gray Waller
Notified on:06 April 2016
Status:Active
Date of birth:September 1951
Nationality:British
Address:4, Starre Road, Bury St Edmunds, IP33 3XA
Nature of control:
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-22Accounts

Accounts with accounts type micro entity.

Download
2023-07-18Confirmation statement

Confirmation statement with updates.

Download
2022-07-20Confirmation statement

Confirmation statement with updates.

Download
2022-06-10Accounts

Accounts with accounts type micro entity.

Download
2021-08-03Accounts

Accounts with accounts type total exemption full.

Download
2021-07-19Confirmation statement

Confirmation statement with updates.

Download
2020-07-21Confirmation statement

Confirmation statement with updates.

Download
2020-07-13Accounts

Accounts with accounts type total exemption full.

Download
2019-08-20Accounts

Accounts with accounts type total exemption full.

Download
2019-07-31Confirmation statement

Confirmation statement with updates.

Download
2018-08-21Accounts

Accounts with accounts type total exemption full.

Download
2018-07-26Confirmation statement

Confirmation statement with updates.

Download
2017-07-27Accounts

Accounts with accounts type total exemption full.

Download
2017-07-24Persons with significant control

Notification of a person with significant control.

Download
2017-07-24Confirmation statement

Confirmation statement with updates.

Download
2016-07-28Accounts

Accounts with accounts type total exemption small.

Download
2016-07-20Confirmation statement

Confirmation statement with updates.

Download
2015-08-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-26Accounts

Accounts with accounts type total exemption small.

Download
2015-05-05Officers

Appoint person director company with name date.

Download
2015-05-05Address

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

Download
2015-05-03Address

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

Download
2015-05-03Officers

Appoint person secretary company with name date.

Download
2015-05-03Officers

Appoint person director company with name date.

Download
2015-05-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.