About

Registered Number: 02975452
Date of Incorporation: 06/10/1994 (29 years and 6 months ago)
Company Status: Active
Registered Address: Units 3-4 Maritime Court, Bedwas House Industrial Estate, Bedwas, Gwent, CF83 8DW

 

Founded in 1994, Dragon Electrical Services Ltd have registered office in Bedwas in Gwent, it's status is listed as "Active". This company does not have any directors. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
CS01 - N/A 30 October 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 25 October 2018
AA - Annual Accounts 25 July 2018
AA - Annual Accounts 01 November 2017
CS01 - N/A 29 October 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 27 July 2015
CH01 - Change of particulars for director 06 May 2015
CH03 - Change of particulars for secretary 06 May 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 29 July 2014
AA - Annual Accounts 26 October 2013
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 06 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 November 2012
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 08 February 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 17 November 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 24 October 2008
AA - Annual Accounts 29 December 2007
363s - Annual Return 26 October 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 03 November 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 03 November 2005
363s - Annual Return 01 November 2004
AA - Annual Accounts 21 May 2004
AA - Annual Accounts 26 January 2004
363s - Annual Return 29 October 2003
RESOLUTIONS - N/A 08 November 2002
363s - Annual Return 08 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2002
123 - Notice of increase in nominal capital 08 November 2002
395 - Particulars of a mortgage or charge 02 October 2002
AA - Annual Accounts 14 June 2002
AA - Annual Accounts 05 February 2002
287 - Change in situation or address of Registered Office 27 January 2002
363s - Annual Return 16 October 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 19 October 2000
363s - Annual Return 20 October 1999
AA - Annual Accounts 12 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 May 1999
287 - Change in situation or address of Registered Office 08 February 1999
363s - Annual Return 01 December 1998
395 - Particulars of a mortgage or charge 11 November 1998
288b - Notice of resignation of directors or secretaries 05 November 1998
288a - Notice of appointment of directors or secretaries 05 November 1998
AA - Annual Accounts 29 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 1998
363s - Annual Return 07 April 1998
288b - Notice of resignation of directors or secretaries 07 April 1998
288a - Notice of appointment of directors or secretaries 07 April 1998
288b - Notice of resignation of directors or secretaries 23 February 1998
225 - Change of Accounting Reference Date 05 January 1998
AA - Annual Accounts 03 November 1997
395 - Particulars of a mortgage or charge 22 September 1997
288a - Notice of appointment of directors or secretaries 18 December 1996
363s - Annual Return 18 December 1996
AA - Annual Accounts 08 August 1996
363s - Annual Return 07 November 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 June 1995
287 - Change in situation or address of Registered Office 18 April 1995
287 - Change in situation or address of Registered Office 04 April 1995
287 - Change in situation or address of Registered Office 21 November 1994
288 - N/A 21 November 1994
288 - N/A 21 November 1994
CERTNM - Change of name certificate 02 November 1994
NEWINC - New incorporation documents 06 October 1994

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 30 September 2002 Fully Satisfied

N/A

Debenture 03 November 1998 Fully Satisfied

N/A

Debenture 12 September 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.