Company NameDMT Electrical Ltd
Company StatusActive
Company Number06303492
CategoryPrivate Limited Company
Incorporation Date5 July 2007(16 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Darren Smith
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Harrow Road
Carshalton
Surrey
SM5 3QQ
Director NameMr Michael John Smith
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Harrow Road
Carshalton
Surrey
SM5 3QQ
Director NameTim Smith
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Couldson Court Road
Coulsdon
Surrey
CR5 2LL
Secretary NameMr Michael John Smith
NationalityBritish
StatusResigned
Appointed05 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Harrow Road
Carshalton
Surrey
SM5 3QQ

Contact

Telephone08446933099
Telephone regionUnknown

Location

Registered AddressThomas Harris 1929 Shop Merton Abbey Mills
18 Watermill Way
London
SW19 2RD
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardColliers Wood
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

33 at £1Mr Darren Smith
33.33%
Ordinary
33 at £1Mr Michael John Smith
33.33%
Ordinary
33 at £1Mr Tim Smith
33.33%
Ordinary

Financials

Year2014
Net Worth-£452
Cash£34,682
Current Liabilities£52,829

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 Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Filing History

15 December 2023Micro company accounts made up to 31 March 2023 (6 pages)
8 May 2023Confirmation statement made on 31 March 2023 with updates (4 pages)
4 July 2022Micro company accounts made up to 31 March 2022 (6 pages)
17 May 2022Confirmation statement made on 31 March 2022 with updates (4 pages)
5 April 2022Change of details for Mr Tim Smith as a person with significant control on 17 May 2018 (2 pages)
17 August 2021Micro company accounts made up to 31 March 2021 (6 pages)
26 April 2021Confirmation statement made on 31 March 2021 with updates (4 pages)
18 May 2020Micro company accounts made up to 31 March 2020 (5 pages)
13 April 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
5 September 2019Micro company accounts made up to 31 March 2019 (5 pages)
2 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
3 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
17 May 2018Director's details changed for Tim Smith on 17 May 2018 (2 pages)
3 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
14 September 2017Micro company accounts made up to 31 March 2017 (8 pages)
14 September 2017Micro company accounts made up to 31 March 2017 (8 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
4 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 99
(5 pages)
23 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 99
(5 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 99
(5 pages)
3 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 99
(5 pages)
6 May 2015Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2RD to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2RD on 6 May 2015 (1 page)
6 May 2015Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2RD to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2RD on 6 May 2015 (1 page)
6 May 2015Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2RD to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2RD on 6 May 2015 (1 page)
7 April 2015Termination of appointment of Michael John Smith as a secretary on 31 March 2015 (1 page)
7 April 2015Termination of appointment of Michael John Smith as a secretary on 31 March 2015 (1 page)
15 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 99
(6 pages)
15 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 99
(6 pages)
2 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(6 pages)
12 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(6 pages)
5 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
17 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
3 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
27 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
9 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (6 pages)
9 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (6 pages)
9 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (6 pages)
3 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 July 2009Return made up to 05/07/09; full list of members (4 pages)
14 July 2009Return made up to 05/07/09; full list of members (4 pages)
7 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 July 2008Return made up to 05/07/08; full list of members (4 pages)
18 July 2008Return made up to 05/07/08; full list of members (4 pages)
30 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 July 2007Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page)
25 July 2007Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page)
5 July 2007Incorporation (14 pages)
5 July 2007Incorporation (14 pages)