This company is commonly known as Dunnington Electricals Ltd. The company was founded 15 years ago and was given the registration number 06797513. The firm's registered office is in HARROGATE. You can find them at 10 Cardale Court, Beckwith Head Road, Harrogate, North Yorkshire. This company's SIC code is 43210 - Electrical installation.
Name | : | DUNNINGTON ELECTRICALS LTD |
---|---|---|
Company Number | : | 06797513 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 January 2009 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Cardale Court, Beckwith Head Road, Harrogate, North Yorkshire, United Kingdom, HG3 1RY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19, Dragon Avenue, Harrogate, England, HG1 5DS | Secretary | 01 January 2011 | Active |
19, Dragon Avenue, Harrogate, United Kingdom, HG1 5DS | Director | 21 January 2009 | Active |
19, Dragon Avenue, Harrogate, England, HG1 5DS | Director | 12 March 2018 | Active |
Unit 13 York Business Park, Rose Avenue, York, England, YO26 6RR | Director | 12 March 2018 | Active |
Unit 13 York Business Park, Rose Avenue, York, England, YO26 6RR | Director | 29 January 2009 | Active |
19, Dragon Avenue, Harrogate, HG1 5DS | Secretary | 21 January 2009 | Active |
10, Cardale Court, Beckwith Head Road, Harrogate, United Kingdom, HG3 1RY | Director | 12 March 2018 | Active |
Station House, Station Yard, Ripley, Harrogate, England, HG3 3BA | Director | 03 October 2016 | Active |
19, Dragon Avenue, Harrogate, United Kingdom, HG1 5DS | Director | 21 January 2009 | Active |
Thorpe Hill House, Stillington Road, Sutton On The Forest, York, United Kingdom, YO61 1EQ | Director | 29 January 2009 | Active |
Dunnington Holdings Ltd | ||
Notified on | : | 10 May 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 10, Cardale Court, Harrogate, England, HG3 1RY |
Nature of control | : |
|
Mr Glen Milburn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10, Cardale Court, Harrogate, United Kingdom, HG3 1RY |
Nature of control | : |
|
Mr Nicholas John Wraith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Station House, Station Yard, Harrogate, England, HG3 3BA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-03 | Officers | Change person secretary company with change date. | Download |
2023-10-03 | Officers | Change person director company with change date. | Download |
2023-10-03 | Address | Change registered office address company with date old address new address. | Download |
2023-09-12 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-04 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-05-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-19 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-02-16 | Officers | Change person director company with change date. | Download |
2021-02-16 | Officers | Change person director company with change date. | Download |
2021-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-07-03 | Resolution | Resolution. | Download |
2019-06-07 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.