UKBizDB.co.uk

D.J.MACE & SON (ELECTRICAL CONTRACTORS) LIMITED

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

This company is commonly known as D.j.mace & Son (electrical Contractors) Limited. The company was founded 21 years ago and was given the registration number 04515543. The firm's registered office is in READING. You can find them at Unit N2 Lambs Farm Business Park, Basingstoke Road, Swallowfield, Reading, Berkshire. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:D.J.MACE & SON (ELECTRICAL CONTRACTORS) LIMITED
Company Number:04515543
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 2002
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Unit N2 Lambs Farm Business Park, Basingstoke Road, Swallowfield, Reading, Berkshire, England, RG7 1PQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit N2, Lambs Farm Business Park, Basingstoke Road, Swallowfield, Reading, England, RG7 1PQ

Secretary20 August 2002Active
Unit N2, Lambs Farm Business Park, Basingstoke Road, Swallowfield, Reading, England, RG7 1PQ

Director20 August 2002Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary20 August 2002Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director20 August 2002Active
Unit 1, Hartley Court Farm, Hartley Court Road Three Mile Cross, Reading, England, RG7 1NH

Director20 August 2002Active
Unit N2, Lambs Farm Business Park, Basingstoke Road, Swallowfield, Reading, England, RG7 1PQ

Director05 July 2016Active

People with Significant Control

Advantos Djm Limited
Notified on:21 July 2022
Status:Active
Country of residence:England
Address:98, Flitwick Road, Bedford, England, MK45 2NY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Philip John Mace
Notified on:30 June 2016
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:England
Address:Unit N2, Lambs Farm Business Park, Basingstoke Road, Reading, England, RG7 1PQ
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Officers

Termination director company with name termination date.

Download
2023-12-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-26Confirmation statement

Confirmation statement with updates.

Download
2023-03-30Accounts

Accounts amended with accounts type total exemption full.

Download
2022-10-07Accounts

Accounts with accounts type total exemption full.

Download
2022-08-26Accounts

Change account reference date company previous shortened.

Download
2022-07-26Persons with significant control

Notification of a person with significant control.

Download
2022-07-26Persons with significant control

Cessation of a person with significant control.

Download
2022-07-05Confirmation statement

Confirmation statement with updates.

Download
2022-04-05Accounts

Accounts with accounts type total exemption full.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Accounts

Accounts with accounts type total exemption full.

Download
2020-07-24Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2019-07-16Confirmation statement

Confirmation statement with updates.

Download
2019-03-20Accounts

Accounts amended with accounts type total exemption full.

Download
2019-03-20Accounts

Accounts amended with accounts type total exemption full.

Download
2018-11-28Accounts

Accounts with accounts type total exemption full.

Download
2018-07-16Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Accounts

Accounts with accounts type micro entity.

Download
2017-08-30Confirmation statement

Confirmation statement with no updates.

Download
2017-05-17Accounts

Accounts with accounts type total exemption small.

Download
2017-03-03Address

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

Download
2016-07-05Confirmation statement

Confirmation statement with updates.

Download
2016-07-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.