Company NameD. & C. Electrical Services Limited
DirectorDavid Scott Mellor
Company StatusActive
Company Number04817490
CategoryPrivate Limited Company
Incorporation Date2 July 2003(20 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameDavid Scott Mellor
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2003(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address3 Mount Pleasent
Nangreaves
Bury
Lancashire
BL9 6SP
Secretary NameColin Mellor
NationalityBritish
StatusCurrent
Appointed02 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address6 Parkfield Drive
Tyldesley
Manchester
Lancashire
M29 8NR
Director NameColin Mellor
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2003(same day as company formation)
RoleElectrician
Correspondence Address6 Parkfield Drive
Tyldesley
Manchester
Lancashire
M29 8NR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedcelectricalservices.org
Telephone0161 7906970
Telephone regionManchester

Location

Registered Address10 Bolton Road West
Ramsbottom
Bury
Greater Manchester
BL0 9ND
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardRamsbottom
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

99 at £1David Scott Mellor
99.00%
Ordinary
1 at £1Colin Mellor
1.00%
Ordinary

Financials

Year2014
Net Worth£5,329
Cash£3,523
Current Liabilities£24,535

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return2 July 2023 (10 months ago)
Next Return Due16 July 2024 (2 months, 2 weeks from now)

Filing History

6 March 2024Micro company accounts made up to 31 July 2023 (4 pages)
17 July 2023Confirmation statement made on 2 July 2023 with updates (4 pages)
27 February 2023Micro company accounts made up to 31 July 2022 (4 pages)
22 July 2022Confirmation statement made on 2 July 2022 with updates (4 pages)
22 March 2022Micro company accounts made up to 31 July 2021 (4 pages)
9 July 2021Confirmation statement made on 2 July 2021 with updates (4 pages)
20 October 2020Micro company accounts made up to 31 July 2020 (4 pages)
12 August 2020Confirmation statement made on 2 July 2020 with updates (4 pages)
31 October 2019Micro company accounts made up to 31 July 2019 (4 pages)
4 July 2019Confirmation statement made on 2 July 2019 with updates (4 pages)
29 March 2019Micro company accounts made up to 31 July 2018 (4 pages)
29 March 2019Registered office address changed from 6 Parkfield Drive, Tyldesley Manchester Lancashire M29 8NR to 10 Bolton Road West Ramsbottom Bury Greater Manchester BL09ND on 29 March 2019 (1 page)
18 October 2018Change of details for Mr David Mellor as a person with significant control on 18 October 2018 (2 pages)
10 July 2018Confirmation statement made on 2 July 2018 with updates (4 pages)
13 February 2018Micro company accounts made up to 31 July 2017 (2 pages)
5 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
21 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
21 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
8 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
8 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
8 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
8 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
8 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(4 pages)
8 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(4 pages)
8 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(4 pages)
1 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
1 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
17 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
17 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
17 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
3 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(4 pages)
3 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(4 pages)
3 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(4 pages)
13 March 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
13 March 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
9 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
1 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
1 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
5 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
23 March 2011Total exemption full accounts made up to 31 July 2010 (4 pages)
23 March 2011Total exemption full accounts made up to 31 July 2010 (4 pages)
6 July 2010Director's details changed for David Scott Mellor on 2 July 2010 (2 pages)
6 July 2010Director's details changed for David Scott Mellor on 2 July 2010 (2 pages)
6 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for David Scott Mellor on 2 July 2010 (2 pages)
19 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
19 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
2 July 2009Return made up to 02/07/09; full list of members (3 pages)
2 July 2009Return made up to 02/07/09; full list of members (3 pages)
12 May 2009Total exemption full accounts made up to 31 July 2008 (14 pages)
12 May 2009Total exemption full accounts made up to 31 July 2008 (14 pages)
2 July 2008Appointment terminated director colin mellor (1 page)
2 July 2008Return made up to 02/07/08; full list of members (3 pages)
2 July 2008Appointment terminated director colin mellor (1 page)
2 July 2008Return made up to 02/07/08; full list of members (3 pages)
30 April 2008Total exemption full accounts made up to 31 July 2007 (14 pages)
30 April 2008Total exemption full accounts made up to 31 July 2007 (14 pages)
3 July 2007Director's particulars changed (1 page)
3 July 2007Return made up to 02/07/07; full list of members (2 pages)
3 July 2007Director's particulars changed (1 page)
3 July 2007Return made up to 02/07/07; full list of members (2 pages)
15 May 2007Total exemption full accounts made up to 31 July 2006 (14 pages)
15 May 2007Total exemption full accounts made up to 31 July 2006 (14 pages)
10 July 2006Return made up to 02/07/06; full list of members (2 pages)
10 July 2006Return made up to 02/07/06; full list of members (2 pages)
27 April 2006Total exemption full accounts made up to 31 July 2005 (14 pages)
27 April 2006Total exemption full accounts made up to 31 July 2005 (14 pages)
20 July 2005Return made up to 02/07/05; full list of members (3 pages)
20 July 2005Return made up to 02/07/05; full list of members (3 pages)
28 June 2005Total exemption full accounts made up to 31 July 2004 (14 pages)
28 June 2005Total exemption full accounts made up to 31 July 2004 (14 pages)
13 August 2004Return made up to 02/07/04; full list of members (7 pages)
13 August 2004Return made up to 02/07/04; full list of members (7 pages)
3 August 2004Ad 02/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 August 2004Ad 02/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 August 2003Director's particulars changed (1 page)
11 August 2003Director's particulars changed (1 page)
11 August 2003Secretary's particulars changed;director's particulars changed (1 page)
11 August 2003Secretary's particulars changed;director's particulars changed (1 page)
2 July 2003Incorporation (17 pages)
2 July 2003Secretary resigned (1 page)
2 July 2003Incorporation (17 pages)
2 July 2003Secretary resigned (1 page)