About

Registered Number: 05376977
Date of Incorporation: 26/02/2005 (20 years and 2 months ago)
Company Status: Active
Registered Address: 111 High Street, Cranfield, Bedford, Bedfordshire, MK43 0BS

 

Based in Bedfordshire, D & G Ayre Electrical Ltd was established in 2005. We do not know the number of employees at this company. There are 3 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AYRE, Daren 26 February 2005 - 1
AYRE, Graham Basil 26 February 2005 - 1
Secretary Name Appointed Resigned Total Appointments
AYRE, Sharon 26 February 2005 - 1

Filing History

Document Type Date
CS01 - N/A 03 March 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 24 October 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 07 November 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 30 November 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 10 December 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 21 March 2008
AA - Annual Accounts 11 December 2007
363s - Annual Return 26 March 2007
AA - Annual Accounts 05 January 2007
363a - Annual Return 12 April 2006
287 - Change in situation or address of Registered Office 20 July 2005
288a - Notice of appointment of directors or secretaries 18 May 2005
288a - Notice of appointment of directors or secretaries 18 May 2005
288a - Notice of appointment of directors or secretaries 18 May 2005
288b - Notice of resignation of directors or secretaries 16 May 2005
288b - Notice of resignation of directors or secretaries 16 May 2005
CERTNM - Change of name certificate 16 March 2005
NEWINC - New incorporation documents 26 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.