Urmston
Trafford Park
Manchester
M41 7LY
Director Name | Mr Michael Fraser |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2020(10 years, 9 months after company formation) |
Appointment Duration | 4 years |
Role | Mechanical Engineer |
Country of Residence | England |
Correspondence Address | Unit 6 Platinum Way Urmston Trafford Park Manchester M41 7LY |
Director Name | Mr Andrew Barker |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2022(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Unit 6 Platinum Way Urmston Trafford Park Manchester M41 7LY |
Director Name | Mr Andrew Terence Nolan |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | James House, 8 Britannia Road Sale Cheshire M33 2AA |
Director Name | David Clifford Cooke |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2010(10 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Ravenwood Drive Hale Barns Altrincham Cheshire WA15 0JA |
Director Name | Colin Davies |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2010(10 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Ash Grove Timperley Altrincham Cheshire WA15 6JX |
Website | dcielectricalinstallations.co.uk |
---|---|
Telephone | 0161 9732101 |
Telephone region | Manchester |
Registered Address | 6 Platinum Road Urmston Manchester M41 7LJ |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme East |
Built Up Area | Greater Manchester |
66 at £1 | A T Nolan (Building Contractors) LTD 66.00% Ordinary |
---|---|
34 at £1 | Andrew Terence Nolan 34.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£27,443 |
Cash | £7,317 |
Current Liabilities | £424,671 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 27 February 2024 (2 months ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 2 weeks from now) |
23 July 2009 | Delivered on: 30 July 2009 Persons entitled: Barclays Bank 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 |
---|
17 February 2021 | Total exemption full accounts made up to 30 June 2020 (13 pages) |
---|---|
16 July 2020 | Resolutions
|
16 July 2020 | Change of share class name or designation (2 pages) |
16 July 2020 | Statement of capital following an allotment of shares on 30 June 2020
|
16 July 2020 | Memorandum and Articles of Association (31 pages) |
31 March 2020 | Appointment of Mr Michael Fraser as a director on 31 March 2020 (2 pages) |
3 March 2020 | Resolutions
|
27 February 2020 | Confirmation statement made on 27 February 2020 with updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
18 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
8 January 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
6 April 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
22 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
6 April 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
21 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
21 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
13 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 2 March 2015 (21 pages) |
13 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 2 March 2015 (21 pages) |
25 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
25 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
13 April 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
14 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-14
|
14 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-14
|
14 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-14
|
14 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-14
|
26 February 2015 | Termination of appointment of Colin Davies as a director on 30 January 2015 (1 page) |
26 February 2015 | Termination of appointment of Colin Davies as a director on 30 January 2015 (1 page) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
11 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
3 January 2014 | Termination of appointment of David Cooke as a director (1 page) |
3 January 2014 | Termination of appointment of David Cooke as a director (1 page) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
8 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
25 July 2012 | Resolutions
|
25 July 2012 | Resolutions
|
30 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
2 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
14 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
18 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Appointment of Colin Davies as a director (3 pages) |
27 May 2010 | Appointment of David Cooke as a director (3 pages) |
27 May 2010 | Appointment of Colin Davies as a director (3 pages) |
27 May 2010 | Appointment of David Cooke as a director (3 pages) |
13 October 2009 | Director's details changed for Mr Andrew Terence Nolan on 13 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Mrs Dianne Alison Kerr on 13 October 2009 (1 page) |
13 October 2009 | Director's details changed for Mr Andrew Terence Nolan on 13 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Mrs Dianne Alison Kerr on 13 October 2009 (1 page) |
30 July 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
30 July 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
13 July 2009 | Ad 18/06/09-18/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
13 July 2009 | Ad 18/06/09-18/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
15 June 2009 | Incorporation (10 pages) |
15 June 2009 | Incorporation (10 pages) |