About

Registered Number: 06884888
Date of Incorporation: 22/04/2009 (15 years ago)
Company Status: Active
Registered Address: 51 Martins Crescent, Tonyrefail, Mid Glamorgan, CF39 8NT

 

Based in Tonyrefail, Mid Glamorgan, D. C. Electrical (Wales) Ltd was established in 2009. We do not know the number of employees at this company. There are 3 directors listed as Cook, Charlotte Rebecca, Owen, Caroline, Owen, Darren Terrance for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OWEN, Caroline 21 April 2017 - 1
OWEN, Darren Terrance 22 April 2009 - 1
Secretary Name Appointed Resigned Total Appointments
COOK, Charlotte Rebecca 22 April 2015 - 1

Filing History

Document Type Date
CS01 - N/A 28 May 2020
AA - Annual Accounts 06 September 2019
DISS40 - Notice of striking-off action discontinued 10 July 2019
GAZ1 - First notification of strike-off action in London Gazette 09 July 2019
CS01 - N/A 08 July 2019
DISS40 - Notice of striking-off action discontinued 04 December 2018
AA - Annual Accounts 03 December 2018
GAZ1 - First notification of strike-off action in London Gazette 30 October 2018
CS01 - N/A 30 May 2018
DISS40 - Notice of striking-off action discontinued 25 November 2017
AA - Annual Accounts 24 November 2017
GAZ1 - First notification of strike-off action in London Gazette 31 October 2017
AP01 - Appointment of director 27 April 2017
CH03 - Change of particulars for secretary 27 April 2017
CS01 - N/A 27 April 2017
DISS40 - Notice of striking-off action discontinued 29 November 2016
AA - Annual Accounts 28 November 2016
GAZ1 - First notification of strike-off action in London Gazette 01 November 2016
DISS40 - Notice of striking-off action discontinued 30 July 2016
AR01 - Annual Return 28 July 2016
GAZ1 - First notification of strike-off action in London Gazette 19 July 2016
DISS40 - Notice of striking-off action discontinued 16 February 2016
AA - Annual Accounts 13 February 2016
GAZ1 - First notification of strike-off action in London Gazette 01 December 2015
AR01 - Annual Return 27 July 2015
AP03 - Appointment of secretary 24 July 2015
DISS40 - Notice of striking-off action discontinued 14 February 2015
AA - Annual Accounts 12 February 2015
GAZ1 - First notification of strike-off action in London Gazette 02 December 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 26 April 2013
TM01 - Termination of appointment of director 21 August 2012
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 12 June 2012
CH01 - Change of particulars for director 12 June 2012
CH01 - Change of particulars for director 12 June 2012
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 19 July 2010
AA01 - Change of accounting reference date 06 July 2010
AR01 - Annual Return 04 June 2010
NEWINC - New incorporation documents 22 April 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.