Company NameDL M & E Holdings Limited
DirectorsDaniel Jonathan Lowe and Benjamin Thomas Graham Milner
Company StatusActive
Company Number08626931
CategoryPrivate Limited Company
Incorporation Date26 July 2013(10 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Daniel Jonathan Lowe
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKing House James Street, Stotts Park
Westhoughton
Bolton
BL5 3QR
Director NameMr Benjamin Thomas Graham Milner
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2021(7 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKing House James Street, Stotts Park
Westhoughton
Bolton
BL5 3QR

Contact

Websitedl-electrical.co.uk

Location

Registered AddressKing House James Street, Stotts Park
Westhoughton
Bolton
BL5 3QR
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishWesthoughton
WardWesthoughton North and Chew Moor
Built Up AreaWesthoughton

Shareholders

182 at £1Lowe Daniel
91.00%
Ordinary A
9 at £1Angela Traynor
4.50%
Ordinary
9 at £1Ben Milner
4.50%
Ordinary

Financials

Year2014
Net Worth£5,582
Cash£40

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 Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 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

Filing History

4 September 2023Full accounts made up to 31 December 2022 (20 pages)
1 August 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
9 December 2022Termination of appointment of Daniel Jonathan Lowe as a director on 9 December 2022 (1 page)
28 September 2022Accounts for a small company made up to 31 December 2021 (9 pages)
5 August 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
24 September 2021Group of companies' accounts made up to 31 December 2020 (29 pages)
27 July 2021Confirmation statement made on 26 July 2021 with updates (4 pages)
15 March 2021Appointment of Mr Benjamin Thomas Graham Milner as a director on 26 February 2021 (2 pages)
12 March 2021Statement of capital following an allotment of shares on 25 February 2021
  • GBP 228
(3 pages)
12 March 2021Notification of Btgm Group Limited as a person with significant control on 26 February 2021 (2 pages)
12 March 2021Registration of charge 086269310001, created on 26 February 2021 (53 pages)
12 March 2021Cessation of Daniel Jonathan Lowe as a person with significant control on 26 February 2021 (1 page)
17 December 2020Total exemption full accounts made up to 31 December 2019 (25 pages)
27 July 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
4 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
29 July 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
13 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
6 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
27 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
29 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
22 August 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
22 August 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
2 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
2 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
4 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 200
(4 pages)
4 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 200
(4 pages)
4 August 2015Director's details changed for Mr Daniel Jonathan Lowe on 26 July 2015 (2 pages)
4 August 2015Director's details changed for Mr Daniel Jonathan Lowe on 26 July 2015 (2 pages)
14 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 May 2015Total exemption small company accounts made up to 31 December 2014 (7 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)
13 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 200
(4 pages)
13 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 200
(4 pages)
1 August 2014Statement of capital following an allotment of shares on 18 July 2014
  • GBP 200
(4 pages)
1 August 2014Statement of capital following an allotment of shares on 18 July 2014
  • GBP 200
(4 pages)
31 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
31 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
29 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(55 pages)
29 July 2014Change of share class name or designation (2 pages)
29 July 2014Change of share class name or designation (2 pages)
29 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
(55 pages)
29 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
(55 pages)
29 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(55 pages)
25 June 2014Statement of capital following an allotment of shares on 15 April 2014
  • GBP 182
(4 pages)
25 June 2014Statement of capital following an allotment of shares on 15 April 2014
  • GBP 182
(4 pages)
18 March 2014Registered office address changed from Empire House 620a Manchester Road Westhoughton Bolton Lancashire BL5 3JD United Kingdom on 18 March 2014 (1 page)
18 March 2014Registered office address changed from Empire House 620a Manchester Road Westhoughton Bolton Lancashire BL5 3JD United Kingdom on 18 March 2014 (1 page)
11 December 2013Director's details changed for Mr Lowe Daniel on 26 July 2013 (3 pages)
11 December 2013Current accounting period shortened from 31 July 2014 to 31 December 2013 (3 pages)
11 December 2013Current accounting period shortened from 31 July 2014 to 31 December 2013 (3 pages)
11 December 2013Director's details changed for Mr Lowe Daniel on 26 July 2013 (3 pages)
26 July 2013Incorporation (20 pages)
26 July 2013Incorporation (20 pages)