This company is commonly known as Dorman Smith Switchgear Limited. The company was founded 86 years ago and was given the registration number 00327695. The firm's registered office is in PRESTON. You can find them at Ground Floor Unit 1 Nelson Court Business Centre, Nile Close, Preston, . This company's SIC code is 27120 - Manufacture of electricity distribution and control apparatus.
Name | : | DORMAN SMITH SWITCHGEAR LIMITED |
---|---|---|
Company Number | : | 00327695 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 May 1937 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor Unit 1 Nelson Court Business Centre, Nile Close, Preston, PR2 2XU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Park Row, Leeds, United Kingdom, LS1 5AB | Corporate Secretary | 16 January 2014 | Active |
Ground Floor, Unit 1, Nelson Court Business Centre, Nile Close, Preston, United Kingdom, PR2 2XU | Director | 12 February 2024 | Active |
Ground Floor Unit 1, Nelson Court Business Centre, Nile Close, Preston, PR2 2XU | Director | 11 April 2016 | Active |
Ground Floor Unit 1, Nelson Court Business Centre, Nile Close, Preston, PR2 2XU | Director | 27 August 2013 | Active |
Glebe Farmhouse, Daglingworth, Cirencester, GL7 7AE | Secretary | 14 February 2002 | Active |
39 Robin Lane, Sandhurst, GU47 9AU | Secretary | 01 February 2001 | Active |
5 Sheppards Rise, Brinkworth, Chippenham, SN15 5BE | Secretary | 15 November 2000 | Active |
14 Rowan Croft, Clayton Le Woods, Chorley, PR6 7UX | Secretary | 01 December 1994 | Active |
14 Rowan Croft, Clayton Le Woods, Chorley, PR6 7UX | Secretary | - | Active |
The Old Farm, Nant Alyn Road Rhydymwyn, Mold, CH7 5HQ | Secretary | 31 March 1994 | Active |
8 Swarbourn Close, Yoxall, Burton On Trent, DE13 8NX | Secretary | 04 July 2000 | Active |
Tyco Electronics, Faraday Road, Dorcan, Swindon, United Kingdom, SN3 5HH | Secretary | 01 July 2002 | Active |
16 Fernham Gate, Faringdon, SN7 7LR | Director | 15 June 2007 | Active |
3 Longfield, Fulwood, Preston, PR2 4RN | Director | - | Active |
38 Petts Crescent, Littleborough, OL15 8ED | Director | - | Active |
Tyco Electronics, 1050 Westlakes Drive, Berwyn, Usa, 19312 | Director | 06 April 2009 | Active |
Winslow Coombe, Ashbury, Swindon, SN6 8LN | Director | 03 September 2003 | Active |
66 Rookery Road, Knowle, Bristol, BS4 2DT | Director | 08 February 2002 | Active |
The Coppice, Bowden Hill, Lacock Chippenham, SN15 2PP | Director | 15 November 2000 | Active |
8 Barnscroft, Sutton Coldfield, B74 3BW | Director | 15 September 1995 | Active |
Tyco Electronics, Faraday Road, Dorcan, Swindon, United Kingdom, SN3 5HH | Director | 14 February 2008 | Active |
Oakview, 28 Moors Lane, Winsford, CW7 1JX | Director | - | Active |
Hobbingfoot, 48 High Street, Graveley, SG4 7LA | Director | 15 November 2000 | Active |
36, Stockton Close, Hadleigh, United Kingdom, IP7 5SH | Director | 26 August 2013 | Active |
Orrick House, 24 Gayton Lane Gayton, Wirral, CH60 3SJ | Director | 09 April 1997 | Active |
Oakwater, 15 Bexton Lane, Knutsford, WA16 9BW | Director | 15 September 1995 | Active |
Tyco Electronics, Faraday Road, Dorcan, Swindon, United Kingdom, SN3 5HH | Director | 14 February 2008 | Active |
14 Rowan Croft, Clayton Le Woods, Chorley, PR6 7UX | Director | - | Active |
Whateley House, 9 Wheatley Green Four Oaks, Sutton Coldfield, B74 2RL | Director | 15 September 1994 | Active |
The Malvern Suite The Grange, Grange Park Old Birmingham Road, Bromsgrove, B60 1RB | Director | - | Active |
8 Swarbourn Close, Yoxall, Burton On Trent, DE13 8NX | Director | 17 March 1997 | Active |
19 Becconsall Lane, Hesketh Bank, Preston, PR4 6RR | Director | - | Active |
Tyco Electronics, Faraday Road, Dorcan, Swindon, United Kingdom, SN3 5HH | Director | 08 February 2002 | Active |
Dorman Smith Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Ground Floor, Unit 1, Nelson Court Business Centre, Preston, United Kingdom, PR2 2XU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Officers | Appoint person director company with name date. | Download |
2023-11-27 | Accounts | Accounts with accounts type small. | Download |
2023-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-06 | Accounts | Accounts with accounts type small. | Download |
2022-08-11 | Officers | Termination director company with name termination date. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-08 | Accounts | Accounts with accounts type small. | Download |
2021-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-11 | Accounts | Accounts with accounts type small. | Download |
2020-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-09 | Accounts | Accounts with accounts type small. | Download |
2019-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-04 | Accounts | Accounts with accounts type small. | Download |
2018-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-06 | Accounts | Accounts with accounts type small. | Download |
2017-06-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-13 | Accounts | Accounts with accounts type full. | Download |
2016-04-11 | Officers | Appoint person director company with name date. | Download |
2016-03-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-14 | Accounts | Accounts with accounts type full. | Download |
2015-03-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-29 | Accounts | Accounts with accounts type full. | Download |
2014-06-04 | Mortgage | Mortgage create with deed with charge number. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.