About

Registered Number: NI051219
Date of Incorporation: 20/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: 2-4 Milltown Road, Ballymoney, BT53 6LE

 

Established in 2004, Dowds Electrical (Holdings) Ltd have registered office in the United Kingdom. The business has 16 directors listed in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMSTRONG, Bryan Anthony 08 June 2015 - 1
CONNOLLY, Nigel 25 July 2019 - 1
CUNNING, Brian Og 20 July 2004 - 1
DOWDS, John Joseph 16 September 2013 - 1
MCCAMPHILL, Damian 01 December 2019 - 1
MCCAMPHILL, Julian Enda 08 June 2015 - 1
PORTER, David 20 July 2004 - 1
BROGAN, Martin 20 July 2004 09 October 2012 1
DOWDS, Emma 16 September 2013 31 March 2015 1
DOWDS, Gerard 20 July 2004 22 November 2017 1
DOWDS, Hector Bernard 20 July 2004 12 February 2010 1
DOWDS, John Francis 20 July 2004 12 February 2010 1
DOWDS, Monica 16 September 2013 24 April 2015 1
MCKIERNAN, Carolyn Mary 16 September 2013 25 October 2019 1
Secretary Name Appointed Resigned Total Appointments
DOWDS, Niall 19 August 2020 - 1
DOWDS, James 20 July 2004 19 August 2020 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
TM02 - Termination of appointment of secretary 19 August 2020
AP03 - Appointment of secretary 19 August 2020
CS01 - N/A 07 June 2020
SH06 - Notice of cancellation of shares 17 December 2019
AP01 - Appointment of director 06 December 2019
SH01 - Return of Allotment of shares 04 December 2019
RP04TM01 - N/A 02 December 2019
AA - Annual Accounts 22 November 2019
SH03 - Return of purchase of own shares 21 November 2019
TM01 - Termination of appointment of director 25 July 2019
AP01 - Appointment of director 25 July 2019
CS01 - N/A 21 June 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 11 June 2018
SH01 - Return of Allotment of shares 24 May 2018
SH06 - Notice of cancellation of shares 10 January 2018
TM01 - Termination of appointment of director 12 December 2017
SH03 - Return of purchase of own shares 11 December 2017
AA - Annual Accounts 25 August 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 12 August 2016
AR01 - Annual Return 17 June 2016
CH01 - Change of particulars for director 17 June 2016
AA - Annual Accounts 25 August 2015
SH01 - Return of Allotment of shares 30 June 2015
RESOLUTIONS - N/A 24 June 2015
AR01 - Annual Return 09 June 2015
AP01 - Appointment of director 09 June 2015
AP01 - Appointment of director 08 June 2015
SH06 - Notice of cancellation of shares 08 May 2015
SH03 - Return of purchase of own shares 08 May 2015
TM01 - Termination of appointment of director 24 April 2015
TM01 - Termination of appointment of director 24 April 2015
SH06 - Notice of cancellation of shares 20 April 2015
SH03 - Return of purchase of own shares 20 April 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 09 June 2014
SH06 - Notice of cancellation of shares 30 April 2014
SH03 - Return of purchase of own shares 30 April 2014
SH06 - Notice of cancellation of shares 24 April 2014
SH03 - Return of purchase of own shares 11 April 2014
AP01 - Appointment of director 11 December 2013
AP01 - Appointment of director 11 December 2013
AP01 - Appointment of director 10 December 2013
AP01 - Appointment of director 10 December 2013
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 30 October 2012
TM01 - Termination of appointment of director 15 October 2012
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH03 - Change of particulars for secretary 28 July 2010
TM01 - Termination of appointment of director 24 June 2010
TM01 - Termination of appointment of director 24 June 2010
AA - Annual Accounts 09 January 2010
371S(NI) - N/A 31 July 2009
AC(NI) - N/A 20 August 2008
371SR(NI) - N/A 24 July 2008
132(NI) - N/A 08 May 2008
132(NI) - N/A 12 March 2008
RESOLUTIONS - N/A 10 March 2008
UDART(NI) - N/A 10 March 2008
132(NI) - N/A 10 March 2008
AC(NI) - N/A 12 October 2007
371S(NI) - N/A 27 July 2007
AC(NI) - N/A 23 September 2006
371S(NI) - N/A 19 September 2006
132(NI) - N/A 19 September 2006
AC(NI) - N/A 15 January 2006
132(NI) - N/A 19 October 2005
132(NI) - N/A 19 October 2005
132(NI) - N/A 19 October 2005
233(NI) - N/A 09 October 2005
371S(NI) - N/A 18 August 2005
RESOLUTIONS - N/A 17 September 2004
98(3)(NI) - N/A 17 September 2004
G98-2(NI) - N/A 17 September 2004
G98-2(NI) - N/A 17 September 2004
UDART(NI) - N/A 17 September 2004
133(NI) - N/A 17 September 2004
296(NI) - N/A 28 July 2004
MEM(NI) - N/A 20 July 2004
ARTS(NI) - N/A 20 July 2004
G23(NI) - N/A 20 July 2004
G21(NI) - N/A 20 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.