About

Registered Number: 03552798
Date of Incorporation: 24/04/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: 650 Anlaby Road, Hull, East Yorkshire, HU3 6UU

 

Based in East Yorkshire, D.A. Giles (Electrical) Ltd was established in 1998, it's status at Companies House is "Active". We don't currently know the number of employees at D.A. Giles (Electrical) Ltd. This organisation has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILES, Callum 06 April 2012 - 1
GILES, David Alan 24 April 1998 - 1
Secretary Name Appointed Resigned Total Appointments
GILES, Dannielle Louise 01 March 2007 12 September 2014 1
GILES, Louise Brigette 24 April 1998 01 March 2007 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AA - Annual Accounts 24 January 2020
CS01 - N/A 30 April 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 26 April 2018
AA - Annual Accounts 13 December 2017
CH01 - Change of particulars for director 22 June 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 27 October 2014
TM02 - Termination of appointment of secretary 12 September 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 26 April 2012
SH01 - Return of Allotment of shares 12 April 2012
AP01 - Appointment of director 11 April 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 12 June 2009
AA - Annual Accounts 29 January 2009
363s - Annual Return 23 May 2008
AA - Annual Accounts 04 February 2008
363s - Annual Return 14 May 2007
288b - Notice of resignation of directors or secretaries 10 March 2007
288a - Notice of appointment of directors or secretaries 10 March 2007
AA - Annual Accounts 07 March 2007
287 - Change in situation or address of Registered Office 21 June 2006
AA - Annual Accounts 19 June 2006
363s - Annual Return 01 June 2006
AA - Annual Accounts 19 July 2005
363s - Annual Return 14 June 2005
363s - Annual Return 20 May 2004
AA - Annual Accounts 06 March 2004
363s - Annual Return 21 May 2003
AA - Annual Accounts 03 March 2003
363s - Annual Return 29 May 2002
AA - Annual Accounts 28 February 2002
395 - Particulars of a mortgage or charge 17 January 2002
363s - Annual Return 23 May 2001
AA - Annual Accounts 19 February 2001
363s - Annual Return 05 May 2000
AA - Annual Accounts 13 October 1999
363s - Annual Return 20 May 1999
288b - Notice of resignation of directors or secretaries 27 April 1998
288b - Notice of resignation of directors or secretaries 27 April 1998
288a - Notice of appointment of directors or secretaries 27 April 1998
288a - Notice of appointment of directors or secretaries 27 April 1998
287 - Change in situation or address of Registered Office 27 April 1998
NEWINC - New incorporation documents 24 April 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 16 January 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.