UKBizDB.co.uk

DORMAN SMITH SWITCHGEAR LIMITED

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

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.

Company Information

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:
  • 27120 - Manufacture of electricity distribution and control apparatus

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
1, Park Row, Leeds, United Kingdom, LS1 5AB

Corporate Secretary16 January 2014Active
Ground Floor, Unit 1, Nelson Court Business Centre, Nile Close, Preston, United Kingdom, PR2 2XU

Director12 February 2024Active
Ground Floor Unit 1, Nelson Court Business Centre, Nile Close, Preston, PR2 2XU

Director11 April 2016Active
Ground Floor Unit 1, Nelson Court Business Centre, Nile Close, Preston, PR2 2XU

Director27 August 2013Active
Glebe Farmhouse, Daglingworth, Cirencester, GL7 7AE

Secretary14 February 2002Active
39 Robin Lane, Sandhurst, GU47 9AU

Secretary01 February 2001Active
5 Sheppards Rise, Brinkworth, Chippenham, SN15 5BE

Secretary15 November 2000Active
14 Rowan Croft, Clayton Le Woods, Chorley, PR6 7UX

Secretary01 December 1994Active
14 Rowan Croft, Clayton Le Woods, Chorley, PR6 7UX

Secretary-Active
The Old Farm, Nant Alyn Road Rhydymwyn, Mold, CH7 5HQ

Secretary31 March 1994Active
8 Swarbourn Close, Yoxall, Burton On Trent, DE13 8NX

Secretary04 July 2000Active
Tyco Electronics, Faraday Road, Dorcan, Swindon, United Kingdom, SN3 5HH

Secretary01 July 2002Active
16 Fernham Gate, Faringdon, SN7 7LR

Director15 June 2007Active
3 Longfield, Fulwood, Preston, PR2 4RN

Director-Active
38 Petts Crescent, Littleborough, OL15 8ED

Director-Active
Tyco Electronics, 1050 Westlakes Drive, Berwyn, Usa, 19312

Director06 April 2009Active
Winslow Coombe, Ashbury, Swindon, SN6 8LN

Director03 September 2003Active
66 Rookery Road, Knowle, Bristol, BS4 2DT

Director08 February 2002Active
The Coppice, Bowden Hill, Lacock Chippenham, SN15 2PP

Director15 November 2000Active
8 Barnscroft, Sutton Coldfield, B74 3BW

Director15 September 1995Active
Tyco Electronics, Faraday Road, Dorcan, Swindon, United Kingdom, SN3 5HH

Director14 February 2008Active
Oakview, 28 Moors Lane, Winsford, CW7 1JX

Director-Active
Hobbingfoot, 48 High Street, Graveley, SG4 7LA

Director15 November 2000Active
36, Stockton Close, Hadleigh, United Kingdom, IP7 5SH

Director26 August 2013Active
Orrick House, 24 Gayton Lane Gayton, Wirral, CH60 3SJ

Director09 April 1997Active
Oakwater, 15 Bexton Lane, Knutsford, WA16 9BW

Director15 September 1995Active
Tyco Electronics, Faraday Road, Dorcan, Swindon, United Kingdom, SN3 5HH

Director14 February 2008Active
14 Rowan Croft, Clayton Le Woods, Chorley, PR6 7UX

Director-Active
Whateley House, 9 Wheatley Green Four Oaks, Sutton Coldfield, B74 2RL

Director15 September 1994Active
The Malvern Suite The Grange, Grange Park Old Birmingham Road, Bromsgrove, B60 1RB

Director-Active
8 Swarbourn Close, Yoxall, Burton On Trent, DE13 8NX

Director17 March 1997Active
19 Becconsall Lane, Hesketh Bank, Preston, PR4 6RR

Director-Active
Tyco Electronics, Faraday Road, Dorcan, Swindon, United Kingdom, SN3 5HH

Director08 February 2002Active

People with Significant Control

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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Officers

Appoint person director company with name date.

Download
2023-11-27Accounts

Accounts with accounts type small.

Download
2023-11-23Confirmation statement

Confirmation statement with updates.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Accounts

Accounts with accounts type small.

Download
2022-08-11Officers

Termination director company with name termination date.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Accounts

Accounts with accounts type small.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Accounts

Accounts with accounts type small.

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type small.

Download
2019-03-06Confirmation statement

Confirmation statement with updates.

Download
2018-10-04Accounts

Accounts with accounts type small.

Download
2018-03-02Confirmation statement

Confirmation statement with updates.

Download
2017-10-06Accounts

Accounts with accounts type small.

Download
2017-06-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-03-06Confirmation statement

Confirmation statement with updates.

Download
2016-10-13Accounts

Accounts with accounts type full.

Download
2016-04-11Officers

Appoint person director company with name date.

Download
2016-03-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-14Accounts

Accounts with accounts type full.

Download
2015-03-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-29Accounts

Accounts with accounts type full.

Download
2014-06-04Mortgage

Mortgage create with deed with charge number.

Download

Copyright © 2024. All rights reserved.