About

Registered Number: 05876480
Date of Incorporation: 14/07/2006 (18 years and 8 months ago)
Company Status: Active
Registered Address: The Watermark, 9-15 Ribbleton Lane, Preston, PR1 5EZ,

 

Based in Preston, Docklands Electrical & Mechanical Ltd was setup in 2006, it has a status of "Active". Bond, David, Hothersall, Joseph Gary, Bond, Caroline are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOND, David 14 July 2006 - 1
HOTHERSALL, Joseph Gary 01 January 2007 - 1
Secretary Name Appointed Resigned Total Appointments
BOND, Caroline 14 July 2006 31 December 2012 1

Filing History

Document Type Date
AD01 - Change of registered office address 28 September 2020
CS01 - N/A 15 July 2020
AA - Annual Accounts 06 February 2020
MR01 - N/A 09 September 2019
PSC01 - N/A 18 July 2019
CS01 - N/A 18 July 2019
AA - Annual Accounts 09 January 2019
AA01 - Change of accounting reference date 13 November 2018
CS01 - N/A 17 July 2018
AA - Annual Accounts 08 February 2018
CS01 - N/A 07 September 2017
AA - Annual Accounts 15 March 2017
CS01 - N/A 10 August 2016
AA - Annual Accounts 10 March 2016
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 19 July 2013
AD01 - Change of registered office address 19 July 2013
TM02 - Termination of appointment of secretary 18 July 2013
AA - Annual Accounts 29 April 2013
CH03 - Change of particulars for secretary 13 October 2012
CH01 - Change of particulars for director 13 October 2012
AD01 - Change of registered office address 10 October 2012
AR01 - Annual Return 31 July 2012
CH01 - Change of particulars for director 31 July 2012
AA - Annual Accounts 14 February 2012
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 04 February 2011
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 03 August 2009
AA - Annual Accounts 11 February 2009
363a - Annual Return 04 September 2008
CERTNM - Change of name certificate 18 August 2008
AA - Annual Accounts 27 November 2007
287 - Change in situation or address of Registered Office 20 November 2007
288c - Notice of change of directors or secretaries or in their particulars 20 November 2007
288c - Notice of change of directors or secretaries or in their particulars 19 November 2007
363a - Annual Return 31 July 2007
288a - Notice of appointment of directors or secretaries 19 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 2007
NEWINC - New incorporation documents 14 July 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 September 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.