About

Registered Number: 02162530
Date of Incorporation: 09/09/1987 (36 years and 8 months ago)
Company Status: Active
Registered Address: 15/17 Church Street, Stourbridge, West Midlands, DY8 1LU

 

Founded in 1987, D.H. Scriven Electrical Ltd are based in West Midlands. We do not know the number of employees at D.H. Scriven Electrical Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCRIVEN, Howard David 17 March 1999 - 1
SCRIVEN, David Harvey N/A 27 June 2009 1
SCRIVEN, Diane Marjorie N/A 30 August 2017 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AA - Annual Accounts 13 January 2020
CH03 - Change of particulars for secretary 06 January 2020
AA - Annual Accounts 31 May 2019
CS01 - N/A 30 April 2019
CS01 - N/A 21 May 2018
AA - Annual Accounts 05 April 2018
PSC04 - N/A 07 September 2017
PSC07 - N/A 07 September 2017
TM01 - Termination of appointment of director 07 September 2017
AA - Annual Accounts 28 July 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 07 June 2016
SH08 - Notice of name or other designation of class of shares 14 July 2015
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 12 July 2013
MG01 - Particulars of a mortgage or charge 21 December 2012
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 19 April 2012
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 10 June 2011
CH01 - Change of particulars for director 25 January 2011
AA - Annual Accounts 21 June 2010
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
TM01 - Termination of appointment of director 19 May 2010
AA - Annual Accounts 01 August 2009
363a - Annual Return 07 May 2009
288c - Notice of change of directors or secretaries or in their particulars 06 May 2009
AA - Annual Accounts 26 August 2008
363a - Annual Return 22 May 2008
363a - Annual Return 25 July 2007
AA - Annual Accounts 31 May 2007
RESOLUTIONS - N/A 24 August 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 August 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 August 2006
363a - Annual Return 14 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 2006
AA - Annual Accounts 13 July 2006
AA - Annual Accounts 20 July 2005
363s - Annual Return 11 May 2005
AA - Annual Accounts 10 September 2004
363s - Annual Return 13 May 2004
363s - Annual Return 03 June 2003
AA - Annual Accounts 23 May 2003
RESOLUTIONS - N/A 03 September 2002
RESOLUTIONS - N/A 03 September 2002
AA - Annual Accounts 03 September 2002
363s - Annual Return 02 July 2002
RESOLUTIONS - N/A 18 June 2002
RESOLUTIONS - N/A 18 June 2002
RESOLUTIONS - N/A 18 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 2002
AA - Annual Accounts 04 September 2001
363s - Annual Return 16 May 2001
AA - Annual Accounts 13 September 2000
363s - Annual Return 08 May 2000
AA - Annual Accounts 26 August 1999
363s - Annual Return 24 May 1999
288a - Notice of appointment of directors or secretaries 20 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 1999
AA - Annual Accounts 03 August 1998
363s - Annual Return 28 May 1998
AA - Annual Accounts 06 June 1997
363s - Annual Return 25 May 1997
363s - Annual Return 26 June 1996
AA - Annual Accounts 10 May 1996
AA - Annual Accounts 15 May 1995
363s - Annual Return 03 May 1995
AA - Annual Accounts 13 June 1994
363s - Annual Return 24 May 1994
363s - Annual Return 14 May 1993
AA - Annual Accounts 31 March 1993
AA - Annual Accounts 05 May 1992
363s - Annual Return 05 May 1992
AA - Annual Accounts 04 June 1991
363a - Annual Return 04 June 1991
AA - Annual Accounts 15 October 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 October 1990
363 - Annual Return 30 August 1990
AA - Annual Accounts 29 March 1989
363 - Annual Return 29 March 1989
287 - Change in situation or address of Registered Office 16 May 1988
288 - N/A 09 October 1987
287 - Change in situation or address of Registered Office 09 October 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 September 1987
NEWINC - New incorporation documents 09 September 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 18 December 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.