Company NameD.C.L. Electrical Limited
DirectorDavid Peter Prendergast
Company StatusActive
Company Number06262972
CategoryPrivate Limited Company
Incorporation Date30 May 2007(16 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr David Peter Prendergast
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2007(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address189 Bebington Road
Rockferry
Wirral
CH42 4QA
Wales
Secretary NameVictoria Jayne Prendergast
NationalityBritish
StatusCurrent
Appointed30 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address189 Bebington Road
Rockferry
Wirral
CH42 4QA
Wales
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed30 May 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed30 May 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL

Location

Registered Address189 Bebington Road
Birkenhead
Merseyside
CH42 4QA
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardRock Ferry
Built Up AreaBirkenhead

Shareholders

75 at £1David Peter Prendergast
75.00%
Ordinary
25 at £1Victoria Jayne Prendergast
25.00%
Ordinary

Financials

Year2014
Net Worth£1,018
Cash£724
Current Liabilities£29,197

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 3 weeks from now)

Filing History

22 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
28 October 2022Compulsory strike-off action has been discontinued (1 page)
27 October 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
25 October 2022First Gazette notice for compulsory strike-off (1 page)
22 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
23 November 2021Compulsory strike-off action has been discontinued (1 page)
22 November 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
2 November 2021First Gazette notice for compulsory strike-off (1 page)
11 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
12 November 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
4 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
2 November 2019Compulsory strike-off action has been discontinued (1 page)
30 October 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
29 October 2019First Gazette notice for compulsory strike-off (1 page)
11 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
1 November 2018Compulsory strike-off action has been discontinued (1 page)
31 October 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
18 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 October 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
8 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
8 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
2 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
2 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
8 September 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(4 pages)
8 September 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(4 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 July 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(4 pages)
22 July 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(4 pages)
28 September 2013Compulsory strike-off action has been discontinued (1 page)
28 September 2013Compulsory strike-off action has been discontinued (1 page)
25 September 2013Annual return made up to 30 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-25
(4 pages)
25 September 2013Annual return made up to 30 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-25
(4 pages)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
7 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 July 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 August 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 July 2010Director's details changed for David Peter Prendergast on 31 March 2010 (2 pages)
16 July 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
16 July 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
16 July 2010Director's details changed for David Peter Prendergast on 31 March 2010 (2 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 August 2009Return made up to 30/05/09; full list of members (3 pages)
4 August 2009Return made up to 30/05/09; full list of members (3 pages)
17 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 August 2008Return made up to 30/05/08; full list of members (6 pages)
26 August 2008Return made up to 30/05/08; full list of members (6 pages)
17 August 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
17 August 2007Ad 30/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 August 2007Ad 30/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 August 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
16 August 2007New secretary appointed (1 page)
16 August 2007New director appointed (1 page)
16 August 2007New secretary appointed (1 page)
16 August 2007New director appointed (1 page)
31 May 2007Secretary resigned (1 page)
31 May 2007Secretary resigned (1 page)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
30 May 2007Incorporation (9 pages)
30 May 2007Incorporation (9 pages)