About

Registered Number: 04938413
Date of Incorporation: 21/10/2003 (21 years and 6 months ago)
Company Status: Active
Registered Address: 3 Warners Mill, Silks Way, Braintree, Essex, CM7 3GB

 

Having been setup in 2003, Danlec Electrical & Lighting Ltd have registered office in Braintree, Essex, it's status at Companies House is "Active". The current directors of this business are listed as Burt, David John, Burt, Linda Susan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURT, Linda Susan 21 October 2003 05 October 2007 1
Secretary Name Appointed Resigned Total Appointments
BURT, David John 21 October 2003 05 October 2007 1

Filing History

Document Type Date
CS01 - N/A 01 November 2019
AA - Annual Accounts 31 July 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 22 October 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 23 October 2017
CS01 - N/A 08 November 2016
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 22 October 2015
CH01 - Change of particulars for director 22 October 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 08 July 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 27 November 2012
CH01 - Change of particulars for director 27 November 2012
AR01 - Annual Return 11 November 2011
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 10 November 2009
AA - Annual Accounts 01 September 2009
288b - Notice of resignation of directors or secretaries 01 September 2009
363a - Annual Return 21 October 2008
AA - Annual Accounts 11 July 2008
363a - Annual Return 16 November 2007
288b - Notice of resignation of directors or secretaries 13 November 2007
288b - Notice of resignation of directors or secretaries 13 November 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
AA - Annual Accounts 19 July 2007
363s - Annual Return 13 November 2006
AA - Annual Accounts 20 June 2006
363s - Annual Return 18 November 2005
AA - Annual Accounts 25 July 2005
363s - Annual Return 26 November 2004
225 - Change of Accounting Reference Date 22 March 2004
395 - Particulars of a mortgage or charge 03 February 2004
395 - Particulars of a mortgage or charge 31 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2003
288a - Notice of appointment of directors or secretaries 17 November 2003
288a - Notice of appointment of directors or secretaries 31 October 2003
287 - Change in situation or address of Registered Office 31 October 2003
288b - Notice of resignation of directors or secretaries 31 October 2003
288b - Notice of resignation of directors or secretaries 31 October 2003
NEWINC - New incorporation documents 21 October 2003

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 28 January 2004 Outstanding

N/A

Debenture 23 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.