Company NameDKP Electrics Ltd
DirectorsDave Prajapat and Rita Dudhia
Company StatusActive
Company Number07888262
CategoryPrivate Limited Company
Incorporation Date20 December 2011(12 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Dave Prajapat
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2011(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence AddressCommercial House 406-410 Eastern Avenue
Ilford, Essex
IG2 6NQ
Director NameMs Rita Dudhia
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2012(3 months, 3 weeks after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cooper Young &Co 12 Sheaveshill Parade, Sheave
London
NW9 6RS
Secretary NameMs Rita Dudhia
StatusCurrent
Appointed07 June 2012(5 months, 2 weeks after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Correspondence AddressC/O Cooper Young &Co 12 Sheaveshill Parade, Sheave
London
NW9 6RS

Contact

Websitedkpelectrics.co.uk
Email address[email protected]
Telephone07 947912522
Telephone regionMobile

Location

Registered Address285 Long Drive
Ruislip
HA4 0HT
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Shareholders

1 at £1Dave Prajapat
50.00%
Ordinary
100 at £0.01Ms Rita Dudhia
50.00%
Ordinary A

Financials

Year2014
Net Worth-£3,717
Cash£29,702
Current Liabilities£38,142

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 December 2023 (4 months, 3 weeks ago)
Next Return Due1 January 2025 (7 months, 3 weeks from now)

Filing History

25 September 2023Director's details changed for Ms Rita Prajapat on 12 September 2023 (2 pages)
25 September 2023Secretary's details changed for Ms Rita Prajapat on 11 September 2023 (1 page)
21 September 2023Registered office address changed from C/O Cooper Young &Co 12 Sheaveshill Parade, Sheaveshill Avenue London NW9 6RS England to 285 Long Drive Ruislip HA4 0HT on 21 September 2023 (1 page)
11 July 2023Director's details changed for Mr Dave Prajapat on 30 June 2023 (2 pages)
11 July 2023Director's details changed for Ms Rita Dudhia on 30 June 2023 (2 pages)
11 July 2023Secretary's details changed for Ms Rita Dudhia on 30 June 2023 (1 page)
11 July 2023Change of details for Mr Dave Prajapat as a person with significant control on 30 June 2023 (2 pages)
30 January 2023Confirmation statement made on 18 December 2022 with no updates (3 pages)
14 November 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
21 January 2022Confirmation statement made on 18 December 2021 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
17 February 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
14 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
18 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
19 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
18 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
26 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
12 January 2018Micro company accounts made up to 31 March 2017 (4 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
17 February 2017Registered office address changed from Commercial House 406-410 Eastern Avenue Ilford, Essex IG2 6NQ to C/O Cooper Young &Co 12 Sheaveshill Parade, Sheaveshill Avenue London NW9 6RS on 17 February 2017 (1 page)
17 February 2017Registered office address changed from Commercial House 406-410 Eastern Avenue Ilford, Essex IG2 6NQ to C/O Cooper Young &Co 12 Sheaveshill Parade, Sheaveshill Avenue London NW9 6RS on 17 February 2017 (1 page)
4 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
26 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(5 pages)
21 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(5 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(5 pages)
22 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(5 pages)
20 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(5 pages)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
27 November 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
27 November 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
14 November 2012Appointment of Ms Rita Dudhia as a director (2 pages)
14 November 2012Appointment of Ms Rita Dudhia as a director (2 pages)
5 November 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
5 November 2012Appointment of Ms Rita Dudhia as a secretary (1 page)
5 November 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
5 November 2012Appointment of Ms Rita Dudhia as a secretary (1 page)
20 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)