About

Registered Number: 05707420
Date of Incorporation: 13/02/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: Unit 10 Springwell, 27 Dark Lane Birstall, Batley, West Yorkshire, WF17 9LN

 

Established in 2006, Dsp Electrical Contractors Ltd has its registered office in Batley in West Yorkshire, it's status at Companies House is "Active". The current directors of Dsp Electrical Contractors Ltd are listed as Smith, Derek, Smith, Marjorie at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Derek 13 February 2006 11 August 2015 1
SMITH, Marjorie 13 February 2006 26 February 2007 1

Filing History

Document Type Date
AA - Annual Accounts 17 June 2020
MR04 - N/A 01 May 2020
CS01 - N/A 13 February 2020
AA - Annual Accounts 20 May 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 09 April 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 30 June 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 15 March 2016
TM01 - Termination of appointment of director 13 August 2015
AA - Annual Accounts 02 April 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 15 February 2012
CH01 - Change of particulars for director 15 February 2012
AA - Annual Accounts 09 June 2011
CH01 - Change of particulars for director 22 February 2011
AR01 - Annual Return 16 February 2011
CH03 - Change of particulars for secretary 08 November 2010
AA - Annual Accounts 29 April 2010
AR01 - Annual Return 01 March 2010
AD01 - Change of registered office address 01 March 2010
CH01 - Change of particulars for director 01 March 2010
MG01 - Particulars of a mortgage or charge 28 November 2009
MG01 - Particulars of a mortgage or charge 06 November 2009
AA - Annual Accounts 26 June 2009
363a - Annual Return 17 March 2009
363a - Annual Return 14 May 2008
AA - Annual Accounts 05 March 2008
363s - Annual Return 20 April 2007
AA - Annual Accounts 21 March 2007
225 - Change of Accounting Reference Date 21 March 2007
288b - Notice of resignation of directors or secretaries 12 March 2007
288a - Notice of appointment of directors or secretaries 12 March 2007
NEWINC - New incorporation documents 13 February 2006

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 27 November 2009 Fully Satisfied

N/A

Debenture 02 November 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.