UKBizDB.co.uk

DICKS (ELECTRICAL INSTALLATIONS) LIMITED

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

This company is commonly known as Dicks (electrical Installations) Limited. The company was founded 64 years ago and was given the registration number 00656693. The firm's registered office is in MARLOW. You can find them at 81 Station Road, , Marlow, Buckinghamshire. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:DICKS (ELECTRICAL INSTALLATIONS) LIMITED
Company Number:00656693
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Voluntary Arrangemen
Incorporation Date:19 April 1960
End of financial year:30 April 2017
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:81 Station Road, Marlow, Buckinghamshire, SL7 1NS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 21 Station Road, Watford, WD17 1AP

Director12 April 2018Active
1st Floor, 21 Station Road, Watford, WD17 1AP

Director16 July 2018Active
7 Godwin Close, Winchester, SO22 5JN

Secretary-Active
2 Windfield Drive, Romsey, SO51 7RL

Secretary01 July 1996Active
Martells Barn, Slough Lane, Ardleigh, Colchester, England, CO7 7RU

Director28 March 2013Active
Martells Barn, Slough Lane, Ardleigh, Colchester, England, CO7 7RU

Director28 March 2013Active
Martells Barn, Slough Lane, Ardleigh, Colchester, England, CO7 7RU

Director28 March 2013Active
Winnall Valley Road, Winchester, Hampshire, England, SO23 0LR

Director22 March 2016Active
Martells Barn, Slough Lane, Ardleigh, Colchester, CO7 7RU

Director08 June 2015Active
Winnall Valley Road, Winchester, Hampshire, England, SO23 0LR

Director16 March 2018Active
6 Hill View Road, Braishfield, Romsey, SO51 0PP

Director01 August 1993Active
Winnall Valley Road, Winchester, Hampshire, England, SO23 0LR

Director16 March 2018Active
7 Godwin Close, Winchester, SO22 5JN

Director-Active
2 Windfield Drive, Romsey, SO51 7RL

Director-Active

People with Significant Control

Dei Holdings Ltd
Notified on:16 March 2018
Status:Active
Country of residence:England
Address:40, Bloomsbury Way, London, England, WC1A 2SE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dicks Electrical Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Martells Barn, Slough Lane, Colchester, England, CO7 7RU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-13Insolvency

Liquidation compulsory winding up progress report.

Download
2022-08-08Insolvency

Liquidation compulsory appointment liquidator.

Download
2022-08-08Insolvency

Liquidation compulsory removal of liquidator by court.

Download
2022-06-07Insolvency

Liquidation compulsory winding up progress report.

Download
2021-06-09Insolvency

Liquidation compulsory winding up progress report.

Download
2021-05-10Insolvency

Liquidation voluntary arrangement completion.

Download
2021-02-17Address

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

Download
2020-06-17Insolvency

Liquidation compulsory winding up progress report.

Download
2019-06-13Insolvency

Liquidation compulsory appointment liquidator.

Download
2019-06-11Insolvency

Liquidation compulsory winding up order.

Download
2019-05-15Address

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

Download
2018-09-26Persons with significant control

Change to a person with significant control.

Download
2018-09-11Persons with significant control

Change to a person with significant control.

Download
2018-09-07Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2018-09-05Officers

Termination director company with name termination date.

Download
2018-09-05Officers

Termination director company with name termination date.

Download
2018-09-05Officers

Appoint person director company with name date.

Download
2018-06-05Officers

Termination director company with name termination date.

Download
2018-04-12Officers

Appoint person director company with name date.

Download
2018-04-06Confirmation statement

Confirmation statement with updates.

Download
2018-03-22Officers

Appoint person director company with name date.

Download
2018-03-22Officers

Appoint person director company with name date.

Download
2018-03-22Persons with significant control

Cessation of a person with significant control.

Download
2018-03-22Persons with significant control

Notification of a person with significant control.

Download
2018-03-22Address

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

Download

Copyright © 2024. All rights reserved.