UKBizDB.co.uk

D.A.N. ELECTRICAL SERVICES LIMITED

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

This company is commonly known as D.a.n. Electrical Services Limited. The company was founded 20 years ago and was given the registration number 05004172. The firm's registered office is in BINGLEY. You can find them at 42 Oakwood Drive, , Bingley, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:D.A.N. ELECTRICAL SERVICES LIMITED
Company Number:05004172
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:42 Oakwood Drive, Bingley, England, BD16 4SJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Maple Avenue, Oakworth, Keighley, United Kingdom, BD22 7HS

Secretary31 July 2005Active
42, Oakwood Drive, Bingley, England, BD16 4SJ

Director20 June 2017Active
West Park House, 7-9 Wilkinson Avenue, Blackpool, FY3 9XG

Corporate Secretary29 December 2003Active
Suite 3, Aireside House, Aireside Business Centre, Royd Ings Avenue, Keighley, England, BD21 4BZ

Director20 June 2017Active
28, Maple Avenue, Oakworth, Keighley, England, BD22 7HS

Director29 December 2003Active

People with Significant Control

Mrs Kerry Louise Smith
Notified on:05 October 2020
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:England
Address:42, Oakwood Drive, Bingley, England, BD16 4SJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David Naylor
Notified on:01 June 2017
Status:Active
Date of birth:June 1953
Nationality:British
Country of residence:England
Address:42, Oakwood Drive, Bingley, England, BD16 4SJ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr David Naylor
Notified on:06 April 2016
Status:Active
Date of birth:May 1953
Nationality:British
Country of residence:United Kingdom
Address:28 Maple Avenue, Keighley, United Kingdom, BD22 7HS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-12-31Accounts

Accounts with accounts type total exemption full.

Download
2023-02-23Confirmation statement

Confirmation statement with updates.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Accounts

Accounts with accounts type total exemption full.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-10-29Confirmation statement

Confirmation statement with updates.

Download
2020-10-29Persons with significant control

Cessation of a person with significant control.

Download
2020-10-29Persons with significant control

Notification of a person with significant control.

Download
2019-11-21Address

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

Download
2019-11-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Address

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

Download
2019-08-05Accounts

Accounts with accounts type total exemption full.

Download
2019-07-01Officers

Termination director company with name termination date.

Download
2018-11-26Confirmation statement

Confirmation statement with updates.

Download
2018-11-21Accounts

Accounts with accounts type total exemption full.

Download
2017-12-22Confirmation statement

Confirmation statement with updates.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download
2017-06-27Persons with significant control

Cessation of a person with significant control.

Download
2017-06-27Officers

Termination director company with name termination date.

Download
2017-06-27Officers

Appoint person director company with name date.

Download
2017-06-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.