UKBizDB.co.uk

DOMINION ELECTRICAL SUPPLIES LIMITED

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

This company is commonly known as Dominion Electrical Supplies Limited. The company was founded 33 years ago and was given the registration number 02603555. The firm's registered office is in ROCHESTER. You can find them at 2 Exeter Beaufort Court Sir Thomas Longley Road, Medway City Estate, Rochester, Kent. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:DOMINION ELECTRICAL SUPPLIES LIMITED
Company Number:02603555
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 1991
End of financial year:31 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:2 Exeter Beaufort Court Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, England, ME2 4FE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Exeter House, Beaufort Court Sir Thomas Longley Road, Rochester, England, ME2 4FE

Secretary19 June 2001Active
2, Exeter House, Beaufort Court Sir Thomas Longley Road, Rochester, England, ME2 4FE

Director28 February 1995Active
2, Exeter House, Beaufort Court Sir Thomas Longley Road, Rochester, England, ME2 4FE

Director-Active
7 Tilefields, Hollingbourne, Maidstone, ME17 1TZ

Secretary22 April 1991Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary22 April 1991Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director22 April 1991Active

People with Significant Control

Mr Simon Garrett-Tuffney
Notified on:01 July 2016
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:2 Exeter House, Beaufort Court, Rochester, England, ME2 4FE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nicholas Tuffney
Notified on:01 July 2016
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:2 The Friars, Ashford Road, Harrietsham, England, ME17 1AJ
Nature of control:
  • Ownership of shares 25 to 50 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 (6 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
2022-08-23Gazette

Gazette dissolved compulsory.

Download
2022-02-15Dissolution

Dissolved compulsory strike off suspended.

Download
2022-01-04Gazette

Gazette notice compulsory.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Accounts

Accounts with accounts type micro entity.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type dormant.

Download
2019-04-26Confirmation statement

Confirmation statement with updates.

Download
2019-04-26Address

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

Download
2018-04-27Accounts

Accounts with accounts type micro entity.

Download
2018-04-23Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Accounts

Change account reference date company previous extended.

Download
2017-04-28Confirmation statement

Confirmation statement with updates.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download
2016-05-06Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-11Document replacement

Second filing of form with form type made up date.

Download
2016-02-26Accounts

Accounts with accounts type total exemption small.

Download
2015-04-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-27Accounts

Accounts with accounts type total exemption small.

Download
2014-04-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-28Accounts

Accounts with accounts type total exemption small.

Download
2013-07-10Officers

Change person secretary company with change date.

Download
2013-07-10Officers

Change person director company with change date.

Download
2013-04-23Annual return

Annual return company with made up date full list shareholders.

Download
2012-11-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.