UKBizDB.co.uk

DOUGLAS ELECTRONIC INDUSTRIES LIMITED

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

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.

Company Information

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:
  • 26110 - Manufacture of electronic components

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 12, Thames Street, Louth, United Kingdom, LN11 7AD

Director17 July 2015Active
Unit 12, Thames Street, Louth, United Kingdom, LN11 7AD

Director20 July 2012Active
Unit 12, Thames Street, Louth, England, LN11 7AD

Director24 February 2022Active
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

Director10 December 2002Active
Burnside, Goulceby, Louth, LN11 9UW

Director-Active
181 Moor Lane, Woodford, SK7 1PF

Director07 July 2004Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust

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
2023-10-06Accounts

Accounts with accounts type total exemption full.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Accounts

Accounts with accounts type total exemption full.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-07Officers

Appoint person director company with name date.

Download
2022-03-03Persons with significant control

Notification of a person with significant control.

Download
2022-03-03Persons with significant control

Notification of a person with significant control.

Download
2022-03-03Persons with significant control

Notification of a person with significant control.

Download
2021-11-10Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Capital

Capital return purchase own shares.

Download
2021-06-11Officers

Termination director company with name termination date.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-05-05Persons with significant control

Change to a person with significant control.

Download
2020-10-26Accounts

Accounts with accounts type total exemption full.

Download
2020-04-28Persons with significant control

Change to a person with significant control without name date.

Download
2020-04-28Persons with significant control

Change to a person with significant control without name date.

Download
2020-04-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-14Mortgage

Mortgage satisfy charge full.

Download
2019-11-14Mortgage

Mortgage satisfy charge full.

Download
2019-11-14Mortgage

Mortgage satisfy charge full.

Download
2019-10-26Mortgage

Mortgage satisfy charge full.

Download
2019-10-18Accounts

Accounts with accounts type total exemption full.

Download
2019-04-03Confirmation statement

Confirmation statement with updates.

Download
2018-12-06Accounts

Accounts with accounts type total exemption full.

Download
2018-04-17Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.