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.
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 | : |
|
Registered Address | : | Freeman House Ellen Street, Portslade, Brighton, England, BN41 1DW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 2, 2nd Floor Phoenix House, 32 West Street, Brighton, BN1 2RT | Secretary | 10 October 2016 | Active |
Suite 2, 2nd Floor Phoenix House, 32 West Street, Brighton, BN1 2RT | Director | 10 October 2016 | Active |
Suite 2, 2nd Floor Phoenix House, 32 West Street, Brighton, BN1 2RT | Director | 19 October 2018 | Active |
Suite 2, 2nd Floor Phoenix House, 32 West Street, Brighton, BN1 2RT | Director | 09 January 2009 | Active |
Suite 2, 2nd Floor Phoenix House, 32 West Street, Brighton, BN1 2RT | Director | 17 May 1999 | Active |
2a Upper Kingston Lane, Southwick, Brighton, BN42 4RE | Secretary | 17 May 1999 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 17 May 1999 | Active |
370 Upper Shoreham Road, Shoreham By Sea, BN43 5QD | Director | 01 July 2000 | Active |
370 Upper Shoreham Road, Shoreham By Sea, BN43 5QD | Director | 01 July 2000 | Active |
2a Upper Kingston Lane, Southwick, Brighton, BN42 4RE | Director | 17 May 1999 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 17 May 1999 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-13 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2024-03-26 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2024-03-22 | Insolvency | Liquidation in administration proposals. | Download |
2024-01-30 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2024-01-24 | Address | Change registered office address company with date old address new address. | Download |
2023-07-07 | Incorporation | Memorandum articles. | Download |
2023-06-27 | Resolution | Resolution. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-19 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-25 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-21 | Officers | Change person director company with change date. | Download |
2019-08-21 | Officers | Change person director company with change date. | Download |
2019-08-21 | Officers | Change person director company with change date. | Download |
2019-08-21 | Officers | Change person secretary company with change date. | Download |
2019-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-19 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.