D & M ELECTRICAL WIGAN LTD
Status | ACTIVE |
Company No. | 10578139 |
Category | Private Limited Company |
Incorporated | 23 Jan 2017 |
Age | 7 years, 4 months, 28 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 07 Aug 2018
Action Date: 26 Jan 2018
Category: Capital
Type: SH01
Date: 2018-01-26
Capital : 402 GBP
Documents
Capital variation of rights attached to shares
Date: 07 Aug 2018
Category: Capital
Type: SH10
Documents
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
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
Resolution
Date: 01 Aug 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
Some Companies
THE MANOR,BROMYARD,HR7 4LX
Number: | 06701708 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
293 NORTHFIELD AVENUE,LONDON,W5 4XB
Number: | 10940960 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUBILEE HOUSE JUBILEE COURT,KINGS LYNN,PE31 6HH
Number: | 06113696 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 COLLINGWOOD STREET,NEWCASTLE UPON TYNE,NE1 1JF
Number: | 11175733 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |