PAUL DENNY ELECTRICAL LIMITED

1 Stone Close 1 Stone Close, B38 8QR
StatusACTIVE
Company No.06289113
CategoryPrivate Limited Company
Incorporated21 Jun 2007
Age16 years, 11 months, 24 days
JurisdictionEngland Wales

SUMMARY

PAUL DENNY ELECTRICAL LIMITED is an active private limited company with number 06289113. It was incorporated 16 years, 11 months, 24 days ago, on 21 June 2007. The company address is 1 Stone Close 1 Stone Close, B38 8QR.



Company Fillings

Accounts with accounts type micro entity

Date: 21 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2023

Action Date: 08 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Dec 2022

Action Date: 14 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Yvonne Denny

Termination date: 2022-12-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2022

Action Date: 08 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2021

Action Date: 08 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-08

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2020

Action Date: 08 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2019

Action Date: 08 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-08

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2019

Action Date: 21 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2018

Action Date: 21 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Paul Denny

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2017

Action Date: 21 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 May 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2016

Action Date: 21 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2015

Action Date: 21 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2014

Action Date: 21 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2013

Action Date: 21 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2012

Action Date: 21 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2011

Action Date: 21 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2010

Action Date: 21 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-21

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2010

Action Date: 21 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Denny

Change date: 2010-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 14 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 09/07/07 from: 30A the green birmingham B38 8SD

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/08 to 31/03/08

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 21 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJ CURTAINS AND BLINDS LIMITED

17 ST. PETERS PLACE,FLEETWOOD,FY7 6EB

Number:06785489
Status:ACTIVE
Category:Private Limited Company

AP HOMES & CONSTRUCTION LIMITED

GEORGES FARM,EAST HARLING,NR16 2JR

Number:10164028
Status:ACTIVE
Category:Private Limited Company

GLOBAL MERCHANTS L.P.

SUITE 1,EDINBURGH,EH7 5JA

Number:SL011834
Status:ACTIVE
Category:Limited Partnership

LAST MILE GAMES LIMITED

34 NEW HOUSE,LONDON,EC1N 8JY

Number:11701663
Status:ACTIVE
Category:Private Limited Company

NK PROPERTY SOLUTIONS (BUILDING CONTRACTOR) LTD

41 GREEK STREET,STOCKPORT,SK3 8AX

Number:11090102
Status:ACTIVE
Category:Private Limited Company

SKYWAY SCAFFOLDING LIMITED

21A THE CAUSEWAY,ESSEX,CM9 4LJ

Number:05317764
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source