UKBizDB.co.uk

D. W. ELECTRICAL LIMITED

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

This company is commonly known as D. W. Electrical Limited. The company was founded 25 years ago and was given the registration number 03771569. The firm's registered office is in BRIGHTON. You can find them at Freeman House Ellen Street, Portslade, Brighton, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:D. W. ELECTRICAL LIMITED
Company Number:03771569
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 1999
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Freeman House Ellen Street, Portslade, Brighton, England, BN41 1DW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 2, 2nd Floor Phoenix House, 32 West Street, Brighton, BN1 2RT

Secretary10 October 2016Active
Suite 2, 2nd Floor Phoenix House, 32 West Street, Brighton, BN1 2RT

Director10 October 2016Active
Suite 2, 2nd Floor Phoenix House, 32 West Street, Brighton, BN1 2RT

Director19 October 2018Active
Suite 2, 2nd Floor Phoenix House, 32 West Street, Brighton, BN1 2RT

Director09 January 2009Active
Suite 2, 2nd Floor Phoenix House, 32 West Street, Brighton, BN1 2RT

Director17 May 1999Active
2a Upper Kingston Lane, Southwick, Brighton, BN42 4RE

Secretary17 May 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary17 May 1999Active
370 Upper Shoreham Road, Shoreham By Sea, BN43 5QD

Director01 July 2000Active
370 Upper Shoreham Road, Shoreham By Sea, BN43 5QD

Director01 July 2000Active
2a Upper Kingston Lane, Southwick, Brighton, BN42 4RE

Director17 May 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director17 May 1999Active

People with Significant Control

Mrs Karen Wetherill
Notified on:02 May 2023
Status:Active
Date of birth:May 1969
Nationality:British
Address:Suite 2, 2nd Floor Phoenix House, Brighton, BN1 2RT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Darren Wetherill
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:British
Address:Suite 2, 2nd Floor Phoenix House, Brighton, BN1 2RT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-13Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2024-03-26Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2024-03-22Insolvency

Liquidation in administration proposals.

Download
2024-01-30Insolvency

Liquidation in administration appointment of administrator.

Download
2024-01-24Address

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

Download
2023-07-07Incorporation

Memorandum articles.

Download
2023-06-27Resolution

Resolution.

Download
2023-06-19Confirmation statement

Confirmation statement with updates.

Download
2023-06-19Persons with significant control

Notification of a person with significant control.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Accounts

Accounts with accounts type total exemption full.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2020-03-26Accounts

Accounts with accounts type total exemption full.

Download
2019-11-25Mortgage

Mortgage satisfy charge full.

Download
2019-08-21Officers

Change person director company with change date.

Download
2019-08-21Officers

Change person director company with change date.

Download
2019-08-21Officers

Change person director company with change date.

Download
2019-08-21Officers

Change person secretary company with change date.

Download
2019-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-02-06Accounts

Accounts with accounts type total exemption full.

Download
2018-11-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.