About

Registered Number: 05400994
Date of Incorporation: 22/03/2005 (19 years ago)
Company Status: Active
Registered Address: 10 Briar Close, Farsley, Pudsey, LS28 5TW,

 

Downtown Electrical Contractors Ltd was registered on 22 March 2005 with its registered office in Pudsey, it's status at Companies House is "Active". The company has 3 directors listed as Hunt, Alison Louise, Hunt, George Adam, Hunt, Glenn Anthony. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNT, Alison Louise 13 February 2015 - 1
HUNT, George Adam 13 February 2015 - 1
HUNT, Glenn Anthony 22 March 2005 - 1

Filing History

Document Type Date
CS01 - N/A 02 April 2020
AA - Annual Accounts 26 February 2020
CH01 - Change of particulars for director 21 August 2019
CH01 - Change of particulars for director 21 August 2019
CH01 - Change of particulars for director 20 August 2019
CH01 - Change of particulars for director 20 August 2019
AD01 - Change of registered office address 24 July 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 23 March 2018
AAMD - Amended Accounts 19 September 2017
AA - Annual Accounts 07 September 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 24 January 2017
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 16 March 2015
AP01 - Appointment of director 03 March 2015
AP01 - Appointment of director 03 March 2015
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 10 February 2011
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 23 February 2010
AA - Annual Accounts 18 September 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 05 June 2008
363a - Annual Return 14 April 2008
363a - Annual Return 05 June 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 20 June 2006
225 - Change of Accounting Reference Date 24 May 2006
288b - Notice of resignation of directors or secretaries 06 April 2005
288b - Notice of resignation of directors or secretaries 06 April 2005
288a - Notice of appointment of directors or secretaries 29 March 2005
288a - Notice of appointment of directors or secretaries 29 March 2005
287 - Change in situation or address of Registered Office 29 March 2005
NEWINC - New incorporation documents 22 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.