About

Registered Number: 03698104
Date of Incorporation: 20/01/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: 59 Moss Road, Northwich, Cheshire, CW8 4BH

 

Having been setup in 1999, D. D. H. Electrical Ltd has its registered office in Northwich, it has a status of "Active". Collie, Paula Jane, Collie, Stuart, Harkness, Donald David, Harkness, Julie are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLIE, Paula Jane 01 February 2008 - 1
COLLIE, Stuart 01 May 2006 - 1
HARKNESS, Donald David 20 January 1999 01 February 2008 1
HARKNESS, Julie 20 January 1999 01 February 2008 1

Filing History

Document Type Date
CS01 - N/A 26 February 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 15 October 2014
AR01 - Annual Return 20 February 2014
CH01 - Change of particulars for director 20 February 2014
CH01 - Change of particulars for director 20 February 2014
CH03 - Change of particulars for secretary 20 February 2014
AD01 - Change of registered office address 18 December 2013
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 01 March 2012
CH01 - Change of particulars for director 01 March 2012
CH03 - Change of particulars for secretary 01 March 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AA - Annual Accounts 16 October 2009
363a - Annual Return 19 February 2009
288a - Notice of appointment of directors or secretaries 19 February 2009
AA - Annual Accounts 04 November 2008
288b - Notice of resignation of directors or secretaries 11 September 2008
288b - Notice of resignation of directors or secretaries 11 September 2008
288a - Notice of appointment of directors or secretaries 11 September 2008
363s - Annual Return 11 September 2008
288b - Notice of resignation of directors or secretaries 29 August 2008
288a - Notice of appointment of directors or secretaries 27 August 2008
288b - Notice of resignation of directors or secretaries 27 August 2008
363s - Annual Return 22 January 2008
AA - Annual Accounts 16 October 2007
287 - Change in situation or address of Registered Office 15 October 2007
287 - Change in situation or address of Registered Office 21 July 2006
288a - Notice of appointment of directors or secretaries 14 July 2006
AA - Annual Accounts 19 April 2006
363a - Annual Return 06 April 2006
AA - Annual Accounts 05 October 2005
287 - Change in situation or address of Registered Office 14 March 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
363s - Annual Return 19 January 2005
AA - Annual Accounts 25 May 2004
363s - Annual Return 10 February 2004
AA - Annual Accounts 17 October 2003
363s - Annual Return 17 February 2003
AA - Annual Accounts 15 April 2002
363s - Annual Return 25 January 2002
AA - Annual Accounts 20 March 2001
363s - Annual Return 30 January 2001
395 - Particulars of a mortgage or charge 28 September 2000
AA - Annual Accounts 25 August 2000
363s - Annual Return 30 March 2000
287 - Change in situation or address of Registered Office 20 January 2000
288c - Notice of change of directors or secretaries or in their particulars 20 January 2000
288c - Notice of change of directors or secretaries or in their particulars 20 January 2000
288c - Notice of change of directors or secretaries or in their particulars 20 January 2000
288a - Notice of appointment of directors or secretaries 01 March 1999
288a - Notice of appointment of directors or secretaries 18 February 1999
287 - Change in situation or address of Registered Office 18 February 1999
287 - Change in situation or address of Registered Office 05 February 1999
288a - Notice of appointment of directors or secretaries 05 February 1999
288a - Notice of appointment of directors or secretaries 05 February 1999
288b - Notice of resignation of directors or secretaries 05 February 1999
288b - Notice of resignation of directors or secretaries 05 February 1999
NEWINC - New incorporation documents 20 January 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 26 September 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.