D & M ELECTRICAL WIGAN LTD

23 Bridgeman Terrace, Wigan, WN1 1SX, England
StatusACTIVE
Company No.10578139
CategoryPrivate Limited Company
Incorporated23 Jan 2017
Age7 years, 4 months, 28 days
JurisdictionEngland Wales

SUMMARY

D & M ELECTRICAL WIGAN LTD is an active private limited company with number 10578139. It was incorporated 7 years, 4 months, 28 days ago, on 23 January 2017. The company address is 23 Bridgeman Terrace, Wigan, WN1 1SX, England.



Company Fillings

Cessation of a person with significant control

Date: 06 Feb 2024

Action Date: 06 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Barry Meadows

Cessation date: 2024-02-06

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2024

Action Date: 22 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2023

Action Date: 16 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-16

New address: 23 Bridgeman Terrace Wigan WN1 1SX

Old address: 15 Market Street Standish Wigan WN6 0HW England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2023

Action Date: 22 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2022

Action Date: 22 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-22

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Meadows

Termination date: 2021-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2021

Action Date: 22 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2020

Action Date: 22 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2019

Action Date: 22 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-22

Documents

View document PDF

Capital allotment shares

Date: 07 Aug 2018

Action Date: 26 Jan 2018

Category: Capital

Type: SH01

Date: 2018-01-26

Capital : 402 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 07 Aug 2018

Category: Capital

Type: SH10

Documents

View document PDF

Change to a person with significant control

Date: 01 Aug 2018

Action Date: 26 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-26

Psc name: Mr Andrew Paul Duncan

Documents

View document PDF

Change to a person with significant control

Date: 01 Aug 2018

Action Date: 26 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-26

Psc name: Mr Barry Meadows

Documents

View document PDF

Resolution

Date: 01 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 20 Feb 2018

Action Date: 23 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-01-23

Psc name: Andrew Paul Duncan

Documents

View document PDF

Change to a person with significant control

Date: 20 Feb 2018

Action Date: 20 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-20

Psc name: Mr Barry Meadows

Documents

View document PDF

Change person secretary company with change date

Date: 06 Feb 2018

Action Date: 06 Feb 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-02-06

Officer name: Mrs Carol Fiona Jane Duncan

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2018

Action Date: 22 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2018

Action Date: 09 Jan 2018

Category: Address

Type: AD01

New address: 15 Market Street Standish Wigan WN6 0HW

Old address: 16 Moorfield Street Platt Bridge Wigan Lancashire WN2 3TX United Kingdom

Change date: 2018-01-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Jul 2017

Action Date: 21 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Carol Fiona Jane Duncan

Appointment date: 2017-06-21

Documents

View document PDF

Incorporation company

Date: 23 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE FURLONG LTD

THE MANOR,BROMYARD,HR7 4LX

Number:06701708
Status:ACTIVE
Category:Private Limited Company

BNA GROUP LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11197939
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DONG FANG COOKER & CANOPY LIMITED

57 FENTONVILLE STREET,SHEFFIELD,S11 8BA

Number:11588578
Status:ACTIVE
Category:Private Limited Company

GEZEN LTD

293 NORTHFIELD AVENUE,LONDON,W5 4XB

Number:10940960
Status:ACTIVE
Category:Private Limited Company

JACOBS CONSULTING LIMITED

JUBILEE HOUSE JUBILEE COURT,KINGS LYNN,PE31 6HH

Number:06113696
Status:ACTIVE
Category:Private Limited Company

MANFORDS SERVICES LTD

38 COLLINGWOOD STREET,NEWCASTLE UPON TYNE,NE1 1JF

Number:11175733
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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