This company is commonly known as Douglas Electronic Industries Limited. The company was founded 78 years ago and was given the registration number 00407703. The firm's registered office is in LOUTH. You can find them at Unit 12, Thames Street, Louth, Lincolnshire. This company's SIC code is 26110 - Manufacture of electronic components.
Name | : | DOUGLAS ELECTRONIC INDUSTRIES LIMITED |
---|---|---|
Company Number | : | 00407703 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 April 1946 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 12, Thames Street, Louth, Lincolnshire, United Kingdom, LN11 7AD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 12, Thames Street, Louth, United Kingdom, LN11 7AD | Director | 17 July 2015 | Active |
Unit 12, Thames Street, Louth, United Kingdom, LN11 7AD | Director | 20 July 2012 | Active |
Unit 12, Thames Street, Louth, England, LN11 7AD | Director | 24 February 2022 | Active |
55 Eastfield Road, Louth, LN11 7AL | Secretary | - | Active |
65 Estfield Road, Louth, LN11 7AL | Director | - | Active |
38 Church Street, Louth, LN11 9BS | Director | - | Active |
55, Eastfield Road, Louth, England, LN11 7AL | Director | 10 December 2002 | Active |
Burnside, Goulceby, Louth, LN11 9UW | Director | - | Active |
181 Moor Lane, Woodford, SK7 1PF | Director | 07 July 2004 | Active |
Miss Catherine Gemma Merriman | ||
Notified on | : | 24 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 12, Thames Street, Louth, United Kingdom, LN11 7AD |
Nature of control | : |
|
Mr Peter Bailey | ||
Notified on | : | 24 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 12, Thames Street, Louth, United Kingdom, LN11 7AD |
Nature of control | : |
|
Mr Andrew Dereck Crate | ||
Notified on | : | 24 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 12, Thames Street, Louth, United Kingdom, LN11 7AD |
Nature of control | : |
|
Estate Of Matthew Chapman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12, Thames Street, Louth, England, LN11 7AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-07 | Officers | Appoint person director company with name date. | Download |
2022-03-03 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-03 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-03 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-02 | Capital | Capital return purchase own shares. | Download |
2021-06-11 | Officers | Termination director company with name termination date. | Download |
2021-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-05 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-28 | Persons with significant control | Change to a person with significant control without name date. | Download |
2020-04-28 | Persons with significant control | Change to a person with significant control without name date. | Download |
2020-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-14 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-14 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-14 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-26 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-17 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.