York
YO26 5PD
Director Name | Mr David King |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2007(same day as company formation) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 14 Myrtle Avenue Bishopthorpe York YO23 2SD |
Secretary Name | Mr David King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2007(same day as company formation) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 14 Myrtle Avenue Bishopthorpe York YO23 2SD |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2007(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2007(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Website | denniskingelectricalltd.co.uk |
---|
Registered Address | Unit 13 Middlethorpe Business Park Sim Balk Lane, Bishopthorpe York North Yorkshire YO23 2BD |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Bishopthorpe |
Ward | Bishopthorpe |
500 at £1 | Mr Anthony Mark Miller 50.00% Ordinary |
---|---|
500 at £1 | Mr David King 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£24,722 |
Cash | £240 |
Current Liabilities | £218,552 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
2 February 2007 | Delivered on: 6 February 2007 Persons entitled: Lloyds Tsb 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
5 February 2024 | Termination of appointment of David King as a director on 1 February 2024 (1 page) |
---|---|
5 February 2024 | Cessation of David King as a person with significant control on 1 February 2024 (1 page) |
5 February 2024 | Termination of appointment of David King as a secretary on 1 February 2024 (1 page) |
5 February 2024 | Change of details for Mr Anthony Mark Miller as a person with significant control on 1 February 2024 (2 pages) |
17 January 2024 | Confirmation statement made on 17 January 2024 with no updates (3 pages) |
2 August 2023 | Total exemption full accounts made up to 31 January 2023 (11 pages) |
17 January 2023 | Confirmation statement made on 17 January 2023 with no updates (3 pages) |
7 July 2022 | Total exemption full accounts made up to 31 January 2022 (11 pages) |
19 January 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
28 October 2021 | Total exemption full accounts made up to 31 January 2021 (11 pages) |
25 January 2021 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
18 January 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
17 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
17 October 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
18 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
5 June 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
19 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
28 April 2017 | Total exemption full accounts made up to 31 January 2017 (15 pages) |
28 April 2017 | Total exemption full accounts made up to 31 January 2017 (15 pages) |
19 January 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
19 January 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 January 2016 (11 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 January 2016 (11 pages) |
22 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
3 June 2015 | Registered office address changed from 54 Bootham York YO30 7XZ to Unit 13 Middlethorpe Business Park Sim Balk Lane, Bishopthorpe York North Yorkshire YO23 2BD on 3 June 2015 (1 page) |
3 June 2015 | Registered office address changed from 54 Bootham York YO30 7XZ to Unit 13 Middlethorpe Business Park Sim Balk Lane, Bishopthorpe York North Yorkshire YO23 2BD on 3 June 2015 (1 page) |
3 June 2015 | Registered office address changed from 54 Bootham York YO30 7XZ to Unit 13 Middlethorpe Business Park Sim Balk Lane, Bishopthorpe York North Yorkshire YO23 2BD on 3 June 2015 (1 page) |
7 May 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
7 May 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
25 March 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
14 April 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
14 April 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
12 March 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
23 May 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
28 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
20 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
20 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
25 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
25 January 2010 | Director's details changed for David King on 1 January 2010 (2 pages) |
25 January 2010 | Director's details changed for David King on 1 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Anthony Mark Miller on 1 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Anthony Mark Miller on 1 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Anthony Mark Miller on 1 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for David King on 1 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
17 April 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
17 April 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
23 January 2009 | Return made up to 17/01/09; full list of members (4 pages) |
23 January 2009 | Return made up to 17/01/09; full list of members (4 pages) |
18 April 2008 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
18 April 2008 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
25 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
25 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
26 November 2007 | Resolutions
|
26 November 2007 | Resolutions
|
2 March 2007 | Ad 17/01/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
2 March 2007 | Ad 17/01/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
6 February 2007 | Particulars of mortgage/charge (5 pages) |
6 February 2007 | Particulars of mortgage/charge (5 pages) |
24 January 2007 | New secretary appointed (1 page) |
24 January 2007 | New director appointed (1 page) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | New director appointed (1 page) |
24 January 2007 | New director appointed (1 page) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Registered office changed on 24/01/07 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0TW (1 page) |
24 January 2007 | Registered office changed on 24/01/07 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0TW (1 page) |
24 January 2007 | Secretary resigned (1 page) |
24 January 2007 | New director appointed (1 page) |
24 January 2007 | Secretary resigned (1 page) |
24 January 2007 | New secretary appointed (1 page) |
17 January 2007 | Incorporation (14 pages) |
17 January 2007 | Incorporation (14 pages) |