Company NameD&P Electrical Installations Limited
Company StatusActive - Proposal to Strike off
Company Number07133748
CategoryPrivate Limited Company
Incorporation Date22 January 2010(14 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMr Daniel Frank Tebbutt
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2010(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address22 Lower Road
Swanley
Kent
BR8 7RZ
Director NameMr Paul Steven Lilly
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2010(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address9 Hambrook Road
Snodland
Kent
ME6 5SQ
Director NameMrs Mary Tebbutt
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2014(4 years after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Lower Road
Swanley
Kent
BR8 7RZ
Director NameMs Sarah Anne Lilly
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2014(4 years after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdams & Moore House Instone Road
Dartford
DA1 2AG

Location

Registered AddressAdams & Moore House
Instone Road
Dartford
DA1 2AG
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1Daniel Frank Tebbutt
40.85%
Ordinary
500 at £1Paul Steven Lilly
40.85%
Ordinary
220 at £1Amethyst 73 LTD A/c Orbs
17.97%
Preference
1 at £1Daniel Frank Tebbutt
0.08%
Ordinary B
1 at £1Mary Tebbutt
0.08%
Ordinary C
1 at £1Paul Steven Lilly
0.08%
Ordinary A
1 at £1Sarah Rudduck
0.08%
Ordinary D

Financials

Year2014
Net Worth£71,568
Cash£41,313
Current Liabilities£109,823

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 January 2020 (4 years, 3 months ago)
Next Return Due5 March 2021 (overdue)

Filing History

30 July 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
29 January 2020Confirmation statement made on 22 January 2020 with updates (7 pages)
2 August 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
17 April 2019Compulsory strike-off action has been discontinued (1 page)
10 April 2019Confirmation statement made on 22 January 2019 with updates (7 pages)
29 October 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
6 February 2018Confirmation statement made on 22 January 2018 with updates (7 pages)
6 February 2018Notification of Daniel Frank Tebbutt as a person with significant control on 6 April 2016 (2 pages)
6 February 2018Notification of Paul Steven Lilly as a person with significant control on 6 April 2016 (2 pages)
2 February 2018Director's details changed for Ms Sarah Rudduck on 2 February 2018 (2 pages)
2 February 2018Director's details changed for Mr Paul Steven Lilly on 2 February 2018 (2 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
3 April 2017Confirmation statement made on 22 January 2017 with updates (9 pages)
3 April 2017Confirmation statement made on 22 January 2017 with updates (9 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 July 2016Director's details changed for Mr Daniel Frank Tebbutt on 29 March 2016 (2 pages)
1 July 2016Director's details changed for Mr Daniel Frank Tebbutt on 29 March 2016 (2 pages)
1 July 2016Director's details changed for Mrs Mary Tebbutt on 29 June 2016 (2 pages)
1 July 2016Director's details changed for Mrs Mary Tebbutt on 29 June 2016 (2 pages)
24 March 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1,224
(9 pages)
24 March 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1,224
(9 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,224
(9 pages)
27 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,224
(9 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 August 2014Registered office address changed from 49 Willow Road Willow Road Dartford DA1 2QQ England to Adams & Moore House Instone Road Dartford DA1 2AG on 18 August 2014 (1 page)
18 August 2014Registered office address changed from 49 Willow Road Willow Road Dartford DA1 2QQ England to Adams & Moore House Instone Road Dartford DA1 2AG on 18 August 2014 (1 page)
15 August 2014Registered office address changed from Adams & Moore House Instone Road Dartford DA1 2AG England to 49 Willow Road Willow Road Dartford DA1 2QQ on 15 August 2014 (1 page)
15 August 2014Registered office address changed from Adams & Moore House Instone Road Dartford DA1 2AG England to 49 Willow Road Willow Road Dartford DA1 2QQ on 15 August 2014 (1 page)
14 July 2014Registered office address changed from 73 Lowfield Street Dartford Kent DA1 1HP to Adams & Moore House Instone Road Dartford DA1 2AG on 14 July 2014 (1 page)
14 July 2014Registered office address changed from 73 Lowfield Street Dartford Kent DA1 1HP to Adams & Moore House Instone Road Dartford DA1 2AG on 14 July 2014 (1 page)
25 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 1,224
(5 pages)
25 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 1,224
(5 pages)
15 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
15 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
8 April 2014Statement of capital following an allotment of shares on 24 January 2014
  • GBP 1,144
(6 pages)
8 April 2014Appointment of Ms Sarah Rudduck as a director (2 pages)
8 April 2014Appointment of Ms Sarah Rudduck as a director (2 pages)
8 April 2014Appointment of Mrs Mary Tebbutt as a director (2 pages)
8 April 2014Appointment of Mrs Mary Tebbutt as a director (2 pages)
8 April 2014Statement of capital following an allotment of shares on 24 January 2014
  • GBP 1,144
(6 pages)
17 February 2014Annual return made up to 22 January 2014 with a full list of shareholders (5 pages)
17 February 2014Annual return made up to 22 January 2014 with a full list of shareholders (5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 April 2013Statement of capital following an allotment of shares on 31 March 2013
  • GBP 1,140
(3 pages)
22 April 2013Statement of capital following an allotment of shares on 31 March 2013
  • GBP 1,140
(3 pages)
22 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
22 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
29 November 2012Memorandum and Articles of Association (22 pages)
29 November 2012Memorandum and Articles of Association (22 pages)
13 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
13 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
9 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 July 2012Statement of capital following an allotment of shares on 10 March 2012
  • GBP 1,080
(4 pages)
9 July 2012Statement of capital following an allotment of shares on 10 March 2012
  • GBP 1,080
(4 pages)
9 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 April 2012Resolutions
  • RES13 ‐ Auth cap be inc from £2 int ord shar of £1 10/03/2012
(1 page)
10 April 2012Resolutions
  • RES13 ‐ Auth cap be inc from £2 int ord shar of £1 10/03/2012
(1 page)
4 April 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
4 April 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
4 April 2012Statement of capital following an allotment of shares on 10 March 2012
  • GBP 100,002
(3 pages)
4 April 2012Statement of capital following an allotment of shares on 10 March 2012
  • GBP 100,002
(3 pages)
20 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
3 June 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
3 June 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
28 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
21 February 2011Registered office address changed from 19 Lamplighters Close Dartford Kent DA1 1TB United Kingdom on 21 February 2011 (2 pages)
21 February 2011Registered office address changed from 19 Lamplighters Close Dartford Kent DA1 1TB United Kingdom on 21 February 2011 (2 pages)
22 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
22 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
22 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)