Company NameDL M & E Building Services Ltd
DirectorsDaniel Jonathan Lowe and Benjamin Thomas Graham Milner
Company StatusActive
Company Number05633906
CategoryPrivate Limited Company
Incorporation Date23 November 2005(18 years, 5 months ago)
Previous NameDL Electrical Contractors Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Daniel Jonathan Lowe
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2005(1 week, 5 days after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKing House, Stotts Park James Street
Westhoughton
Bolton
BL5 3QR
Director NameMr Benjamin Thomas Graham Milner
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2021(15 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKing House, Stotts Park James Street
Westhoughton
Bolton
BL5 3QR
Director NameMr Philip James Taberner
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Hillside
Bolton
Lancashire
BL1 5DT
Director NameMrs Susan Taberner
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2005(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address9 Hillside
Bolton
Lancashire
BL1 5DT
Secretary NameDaniel Jonathan Lowe
NationalityBritish
StatusResigned
Appointed23 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address18 New Drake Green Daisy Hill
Westhoughton
Bolton
Lancashire
BL5 2RF
Secretary NameMrs Susan Taberner
NationalityBritish
StatusResigned
Appointed05 December 2005(1 week, 5 days after company formation)
Appointment Duration4 years, 8 months (resigned 13 August 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address9 Hillside
Bolton
Lancashire
BL1 5DT

Contact

Websitewww.dl-bsl.co.uk
Email address[email protected]
Telephone01942 842507
Telephone regionWigan

Location

Registered AddressKing House, Stotts Park James Street
Westhoughton
Bolton
BL5 3QR
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishWesthoughton
WardWesthoughton North and Chew Moor
Built Up AreaWesthoughton
Address Matches2 other UK companies use this postal address

Shareholders

182 at £1Dl M & E Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£872,779
Cash£880,054
Current Liabilities£912,137

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 November 2023 (5 months ago)
Next Return Due7 December 2024 (7 months, 2 weeks from now)

Charges

26 February 2021Delivered on: 12 March 2021
Persons entitled: Daniel Jonathon Lowe

Classification: A registered charge
Particulars: Debenture over deferred consideration.
Outstanding
13 March 2008Delivered on: 15 March 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
7 February 2011Delivered on: 16 February 2011
Satisfied on: 27 July 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company formerly k/a dl electrical contractors limited to the chargee on any account whatsoever.
Particulars: All amounts now and in the future credited to account number 11376561 with the bank.
Fully Satisfied

Filing History

4 September 2023Full accounts made up to 31 December 2022 (25 pages)
9 December 2022Appointment of Mr Simon Young as a director on 9 December 2022 (2 pages)
9 December 2022Appointment of Mr Paul John William Maher as a director on 9 December 2022 (2 pages)
9 December 2022Termination of appointment of Daniel Jonathan Lowe as a director on 9 December 2022 (1 page)
9 December 2022Appointment of Mr Michael Brian Watts as a director on 9 December 2022 (2 pages)
9 December 2022Appointment of Mr Gary Patrick Mccormack as a director on 9 December 2022 (2 pages)
7 December 2022Confirmation statement made on 23 November 2022 with no updates (3 pages)
26 September 2022Full accounts made up to 31 December 2021 (25 pages)
25 November 2021Confirmation statement made on 23 November 2021 with no updates (3 pages)
24 September 2021Full accounts made up to 31 December 2020 (25 pages)
15 March 2021Appointment of Mr Benjamin Thomas Graham Milner as a director on 26 February 2021 (2 pages)
12 March 2021Registration of charge 056339060003, created on 26 February 2021 (53 pages)
25 February 2021Satisfaction of charge 1 in full (1 page)
17 December 2020Full accounts made up to 31 December 2019 (21 pages)
25 November 2020Confirmation statement made on 23 November 2020 with no updates (3 pages)
25 November 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
2 August 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
27 November 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
14 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
27 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
29 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
29 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
24 November 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
2 August 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
2 August 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
1 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 182
(3 pages)
1 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 182
(3 pages)
14 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
14 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
27 March 2015Director's details changed for Mr Daniel Jonathan Lowe on 27 March 2015 (2 pages)
27 March 2015Director's details changed for Mr Daniel Jonathan Lowe on 27 March 2015 (2 pages)
24 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 182
(3 pages)
24 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 182
(3 pages)
2 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
2 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
1 April 2014Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 182
(3 pages)
1 April 2014Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 182
(3 pages)
18 March 2014Registered office address changed from Empire House 620a Manchester Road Westhoughton Bolton Lancashire BL5 3JD on 18 March 2014 (1 page)
18 March 2014Registered office address changed from Empire House 620a Manchester Road Westhoughton Bolton Lancashire BL5 3JD on 18 March 2014 (1 page)
25 November 2013Annual return made up to 23 November 2013 with a full list of shareholders (3 pages)
25 November 2013Annual return made up to 23 November 2013 with a full list of shareholders (3 pages)
8 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
8 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
7 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
7 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
29 November 2012Statement of capital following an allotment of shares on 9 November 2012
  • GBP 182
(4 pages)
29 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (3 pages)
29 November 2012Statement of capital following an allotment of shares on 9 November 2012
  • GBP 182
(4 pages)
29 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (3 pages)
29 November 2012Statement of capital following an allotment of shares on 9 November 2012
  • GBP 182
(4 pages)
19 April 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
19 April 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
1 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (3 pages)
1 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (3 pages)
28 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 May 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
25 May 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
16 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 February 2011Change of name notice (1 page)
8 February 2011Change of name notice (1 page)
8 February 2011Company name changed dl electrical contractors LIMITED\certificate issued on 08/02/11
  • RES15 ‐ Change company name resolution on 2011-01-25
(2 pages)
8 February 2011Company name changed dl electrical contractors LIMITED\certificate issued on 08/02/11
  • RES15 ‐ Change company name resolution on 2011-01-25
(2 pages)
4 January 2011Annual return made up to 23 November 2010 with a full list of shareholders (3 pages)
4 January 2011Annual return made up to 23 November 2010 with a full list of shareholders (3 pages)
16 August 2010Termination of appointment of Susan Taberner as a secretary (1 page)
16 August 2010Termination of appointment of Susan Taberner as a secretary (1 page)
13 August 2010Termination of appointment of Philip Taberner as a director (1 page)
13 August 2010Termination of appointment of Susan Taberner as a director (1 page)
13 August 2010Termination of appointment of Philip Taberner as a director (1 page)
13 August 2010Termination of appointment of Susan Taberner as a secretary (1 page)
13 August 2010Termination of appointment of Susan Taberner as a secretary (1 page)
13 August 2010Termination of appointment of Susan Taberner as a director (1 page)
21 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
21 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
15 December 2009Director's details changed for Daniel Jonathan Lowe on 23 November 2009 (2 pages)
15 December 2009Director's details changed for Mr Philip James Taberner on 23 November 2009 (2 pages)
15 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
15 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for Mr Philip James Taberner on 23 November 2009 (2 pages)
15 December 2009Director's details changed for Mrs Susan Taberner on 23 November 2009 (2 pages)
15 December 2009Director's details changed for Mrs Susan Taberner on 23 November 2009 (2 pages)
15 December 2009Director's details changed for Daniel Jonathan Lowe on 23 November 2009 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
15 June 2009Registered office changed on 15/06/2009 from empire house, 622A manchester road, westhoughton bolton lancashire BL5 3JD (1 page)
15 June 2009Registered office changed on 15/06/2009 from empire house, 622A manchester road, westhoughton bolton lancashire BL5 3JD (1 page)
9 January 2009Return made up to 23/11/08; no change of members (10 pages)
9 January 2009Return made up to 23/11/08; no change of members (10 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 December 2007Return made up to 23/11/07; no change of members (7 pages)
23 December 2007Return made up to 23/11/07; no change of members (7 pages)
1 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
27 February 2007Director's particulars changed (1 page)
27 February 2007Director's particulars changed (1 page)
28 December 2006Return made up to 23/11/06; full list of members (7 pages)
28 December 2006Return made up to 23/11/06; full list of members (7 pages)
18 January 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
18 January 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
22 December 2005New secretary appointed (2 pages)
22 December 2005New secretary appointed (2 pages)
22 December 2005Secretary resigned (1 page)
22 December 2005New director appointed (2 pages)
22 December 2005Secretary resigned (1 page)
22 December 2005New director appointed (2 pages)
23 November 2005Incorporation (10 pages)
23 November 2005Incorporation (10 pages)