Company NameDam Electrical & Security Limited
DirectorsDavid Andrew Mullis and Craig Colin Sanderson
Company StatusActive
Company Number04376835
CategoryPrivate Limited Company
Incorporation Date19 February 2002(22 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr David Andrew Mullis
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2002(1 week, 2 days after company formation)
Appointment Duration22 years, 2 months
RoleElectrician/Director
Country of ResidenceEngland
Correspondence AddressRockley
Minneymoor Lane, Conisbrough
Doncaster
DN12 3EJ
Secretary NameJulie Anne Sanderson
NationalityBritish
StatusCurrent
Appointed28 February 2002(1 week, 2 days after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Correspondence AddressRockley
Minneymoor Lane Conisbrough
Doncaster
DN12 3EJ
Director NameCraig Colin Sanderson
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2008(6 years, 1 month after company formation)
Appointment Duration16 years, 1 month
RoleElectrician
Country of ResidenceEngland
Correspondence AddressRockley Minneymoor Lane
Conisbrough
Doncaster
South Yorkshire
DN12 3EJ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed19 February 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed19 February 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitedoncaster-electrician.co.uk

Location

Registered Address32 Mulberry Way
Armthorpe
Doncaster
South Yorkshire
DN3 3UE
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
ParishArmthorpe
WardArmthorpe
Built Up AreaDoncaster
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1David Andrew Mullis
50.00%
Ordinary
50 at £1Julie Anne Sanderson
50.00%
Ordinary

Financials

Year2014
Net Worth£4,825
Cash£9,301
Current Liabilities£19,853

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Filing History

29 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
20 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
30 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
11 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
31 March 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
11 August 2020Director's details changed for Craig Colin Sanderson on 28 July 2020 (2 pages)
30 March 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 April 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 April 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 April 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(5 pages)
14 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 May 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(5 pages)
5 May 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(5 pages)
2 February 2015Director's details changed for Craig Colin Sanderson on 20 January 2015 (3 pages)
2 February 2015Director's details changed for Craig Colin Sanderson on 20 January 2015 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 April 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(5 pages)
29 April 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(5 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 May 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
4 May 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 May 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
29 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 May 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 April 2010Director's details changed for Craig Colin Sanderson on 1 December 2009 (2 pages)
29 April 2010Director's details changed for Craig Colin Sanderson on 1 December 2009 (2 pages)
29 April 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Craig Colin Sanderson on 1 December 2009 (2 pages)
29 April 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 May 2009Return made up to 14/02/09; full list of members (4 pages)
29 May 2009Return made up to 14/02/09; full list of members (4 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 September 2008Director appointed craig colin sanderson (2 pages)
24 September 2008Director appointed craig colin sanderson (2 pages)
16 September 2008Return made up to 14/02/08; full list of members (3 pages)
16 September 2008Return made up to 14/02/08; full list of members (3 pages)
1 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 March 2007Return made up to 14/02/07; full list of members (6 pages)
23 March 2007Return made up to 14/02/07; full list of members (6 pages)
16 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 February 2006Return made up to 14/02/06; full list of members (6 pages)
22 February 2006Return made up to 14/02/06; full list of members (6 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 July 2005Registered office changed on 04/07/05 from: rockley minneymoor lane conisborough doncaster DN12 3EJ (1 page)
4 July 2005Registered office changed on 04/07/05 from: rockley minneymoor lane conisborough doncaster DN12 3EJ (1 page)
20 May 2005Return made up to 19/02/05; full list of members (6 pages)
20 May 2005Return made up to 19/02/05; full list of members (6 pages)
5 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
5 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
16 March 2004Return made up to 19/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/03/04
(6 pages)
16 March 2004Return made up to 19/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/03/04
(6 pages)
16 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
16 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
9 March 2003Return made up to 19/02/03; full list of members (6 pages)
9 March 2003Return made up to 19/02/03; full list of members (6 pages)
6 December 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
6 December 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
7 March 2002New director appointed (2 pages)
7 March 2002New secretary appointed (2 pages)
7 March 2002New secretary appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002Registered office changed on 07/03/02 from: 75 howbeck drive edlington doncaster DN12 1QH (1 page)
7 March 2002Registered office changed on 07/03/02 from: 75 howbeck drive edlington doncaster DN12 1QH (1 page)
28 February 2002Secretary resigned (1 page)
28 February 2002Director resigned (1 page)
28 February 2002Secretary resigned (1 page)
28 February 2002Registered office changed on 28/02/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
28 February 2002Director resigned (1 page)
28 February 2002Registered office changed on 28/02/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
19 February 2002Incorporation (6 pages)
19 February 2002Incorporation (6 pages)