About

Registered Number: 06038982
Date of Incorporation: 02/01/2007 (17 years and 4 months ago)
Company Status: Active
Registered Address: 108 Bedford Road, Marston Moretaine, Bedford, MK43 0LD,

 

Established in 2007, Dna Electrical Testing Ltd are based in Bedford, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. The business has 2 directors listed as Dillow, Charlotte Louise Phillipa, Dibsdale, Nicholas Adrian at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIBSDALE, Nicholas Adrian 02 January 2007 - 1
Secretary Name Appointed Resigned Total Appointments
DILLOW, Charlotte Louise Phillipa 02 January 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 April 2020
CS01 - N/A 16 January 2020
CS01 - N/A 04 January 2019
AA - Annual Accounts 12 December 2018
AA - Annual Accounts 12 June 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 20 March 2017
CS01 - N/A 14 January 2017
AD01 - Change of registered office address 11 December 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 18 January 2015
AA - Annual Accounts 19 May 2014
AR01 - Annual Return 18 January 2014
AA - Annual Accounts 12 May 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 21 January 2011
CH01 - Change of particulars for director 02 August 2010
AD01 - Change of registered office address 02 August 2010
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
AA - Annual Accounts 04 June 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 10 June 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2008
363a - Annual Return 29 January 2008
288c - Notice of change of directors or secretaries or in their particulars 31 December 2007
225 - Change of Accounting Reference Date 12 March 2007
NEWINC - New incorporation documents 02 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.