About

Registered Number: 04153231
Date of Incorporation: 02/02/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: Lake Forest House, Forest Road, Ilford, Essex, IG6 3HJ

 

Dc Electrical Ltd was founded on 02 February 2001 and are based in Ilford, it's status at Companies House is "Active". The companies directors are Chambers, David, Kaye, Graham John, Cronin, Sharon Patricia, Harper Lewis Secretarial Limited. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAMBERS, David 10 February 2001 - 1
KAYE, Graham John 07 October 2002 - 1
Secretary Name Appointed Resigned Total Appointments
CRONIN, Sharon Patricia 10 February 2001 01 December 2008 1
HARPER LEWIS SECRETARIAL LIMITED 01 December 2008 31 December 2010 1

Filing History

Document Type Date
CS01 - N/A 25 February 2020
AA - Annual Accounts 31 December 2019
DISS40 - Notice of striking-off action discontinued 24 April 2019
GAZ1 - First notification of strike-off action in London Gazette 23 April 2019
CS01 - N/A 17 April 2019
AA - Annual Accounts 30 December 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 09 February 2016
CH01 - Change of particulars for director 09 February 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 21 December 2012
AD01 - Change of registered office address 14 November 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 16 December 2011
CH01 - Change of particulars for director 08 September 2011
AR01 - Annual Return 18 March 2011
TM02 - Termination of appointment of secretary 18 March 2011
AA - Annual Accounts 19 October 2010
AD01 - Change of registered office address 21 September 2010
AR01 - Annual Return 28 February 2010
CH01 - Change of particulars for director 28 February 2010
CH04 - Change of particulars for corporate secretary 28 February 2010
CH01 - Change of particulars for director 28 February 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 17 June 2009
287 - Change in situation or address of Registered Office 16 June 2009
288a - Notice of appointment of directors or secretaries 30 April 2009
288b - Notice of resignation of directors or secretaries 30 April 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 14 February 2008
AA - Annual Accounts 12 February 2008
363a - Annual Return 05 February 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 13 March 2006
AA - Annual Accounts 01 February 2006
AA - Annual Accounts 03 February 2005
363s - Annual Return 27 January 2005
363s - Annual Return 26 January 2004
AA - Annual Accounts 16 December 2003
395 - Particulars of a mortgage or charge 10 October 2003
287 - Change in situation or address of Registered Office 23 March 2003
363s - Annual Return 03 February 2003
AA - Annual Accounts 26 November 2002
288a - Notice of appointment of directors or secretaries 16 October 2002
363s - Annual Return 18 February 2002
RESOLUTIONS - N/A 26 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 2001
123 - Notice of increase in nominal capital 26 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2001
287 - Change in situation or address of Registered Office 01 March 2001
288a - Notice of appointment of directors or secretaries 01 March 2001
288a - Notice of appointment of directors or secretaries 01 March 2001
225 - Change of Accounting Reference Date 01 March 2001
288b - Notice of resignation of directors or secretaries 07 February 2001
288b - Notice of resignation of directors or secretaries 07 February 2001
NEWINC - New incorporation documents 02 February 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 30 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.