Company NameDennis King Electrical Limited
DirectorAnthony Mark Miller
Company StatusActive
Company Number06055891
CategoryPrivate Limited Company
Incorporation Date17 January 2007(17 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Anthony Mark Miller
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2007(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address19 Sunningdale Close
York
YO26 5PD
Director NameMr David King
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2007(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address14 Myrtle Avenue
Bishopthorpe
York
YO23 2SD
Secretary NameMr David King
NationalityBritish
StatusResigned
Appointed17 January 2007(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address14 Myrtle Avenue
Bishopthorpe
York
YO23 2SD
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed17 January 2007(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed17 January 2007(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW

Contact

Websitedenniskingelectricalltd.co.uk

Location

Registered AddressUnit 13 Middlethorpe Business Park
Sim Balk Lane, Bishopthorpe
York
North Yorkshire
YO23 2BD
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishBishopthorpe
WardBishopthorpe

Shareholders

500 at £1Mr Anthony Mark Miller
50.00%
Ordinary
500 at £1Mr David King
50.00%
Ordinary

Financials

Year2014
Net Worth-£24,722
Cash£240
Current Liabilities£218,552

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Charges

2 February 2007Delivered 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

Filing History

5 February 2024Termination of appointment of David King as a director on 1 February 2024 (1 page)
5 February 2024Cessation of David King as a person with significant control on 1 February 2024 (1 page)
5 February 2024Termination of appointment of David King as a secretary on 1 February 2024 (1 page)
5 February 2024Change of details for Mr Anthony Mark Miller as a person with significant control on 1 February 2024 (2 pages)
17 January 2024Confirmation statement made on 17 January 2024 with no updates (3 pages)
2 August 2023Total exemption full accounts made up to 31 January 2023 (11 pages)
17 January 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
7 July 2022Total exemption full accounts made up to 31 January 2022 (11 pages)
19 January 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
28 October 2021Total exemption full accounts made up to 31 January 2021 (11 pages)
25 January 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
18 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
17 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
17 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
18 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
5 June 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
19 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
28 April 2017Total exemption full accounts made up to 31 January 2017 (15 pages)
28 April 2017Total exemption full accounts made up to 31 January 2017 (15 pages)
19 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
19 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
11 April 2016Total exemption small company accounts made up to 31 January 2016 (11 pages)
11 April 2016Total exemption small company accounts made up to 31 January 2016 (11 pages)
22 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1,000
(5 pages)
22 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1,000
(5 pages)
3 June 2015Registered 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 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
7 May 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
25 March 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,000
(5 pages)
25 March 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,000
(5 pages)
14 April 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
14 April 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
12 March 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1,000
(5 pages)
12 March 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1,000
(5 pages)
23 May 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
23 May 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
28 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
8 May 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
8 May 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
20 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
29 March 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
29 March 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
25 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
28 April 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
28 April 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
25 January 2010Director's details changed for David King on 1 January 2010 (2 pages)
25 January 2010Director's details changed for David King on 1 January 2010 (2 pages)
25 January 2010Director's details changed for Anthony Mark Miller on 1 January 2010 (2 pages)
25 January 2010Director's details changed for Anthony Mark Miller on 1 January 2010 (2 pages)
25 January 2010Director's details changed for Anthony Mark Miller on 1 January 2010 (2 pages)
25 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for David King on 1 January 2010 (2 pages)
25 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
17 April 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
17 April 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
23 January 2009Return made up to 17/01/09; full list of members (4 pages)
23 January 2009Return made up to 17/01/09; full list of members (4 pages)
18 April 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
18 April 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
25 January 2008Return made up to 17/01/08; full list of members (2 pages)
25 January 2008Return made up to 17/01/08; full list of members (2 pages)
26 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
26 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
2 March 2007Ad 17/01/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 March 2007Ad 17/01/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
6 February 2007Particulars of mortgage/charge (5 pages)
6 February 2007Particulars of mortgage/charge (5 pages)
24 January 2007New secretary appointed (1 page)
24 January 2007New director appointed (1 page)
24 January 2007Director resigned (1 page)
24 January 2007New director appointed (1 page)
24 January 2007New director appointed (1 page)
24 January 2007Director resigned (1 page)
24 January 2007Registered 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 2007Registered 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 2007Secretary resigned (1 page)
24 January 2007New director appointed (1 page)
24 January 2007Secretary resigned (1 page)
24 January 2007New secretary appointed (1 page)
17 January 2007Incorporation (14 pages)
17 January 2007Incorporation (14 pages)