Company NameDCM Electrical Contractors Limited
DirectorChristopher Andrew Moriarty
Company StatusLiquidation
Company Number08374522
CategoryPrivate Limited Company
Incorporation Date24 January 2013(11 years, 2 months ago)
Previous NameDanmor Electrical Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Director

Director NameMr Christopher Andrew Moriarty
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2013(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence AddressDevonshire House Manor Way
Borehamwood
Hertfordshire
WD6 1QQ

Location

Registered AddressDevonshire House
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Christopher Andrew Moriarty
100.00%
Ordinary

Financials

Year2014
Net Worth£7,975
Cash£5,106
Current Liabilities£13,425

Accounts

Latest Accounts31 January 2020 (4 years, 1 month ago)
Next Accounts Due31 October 2021 (overdue)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return24 January 2021 (3 years, 2 months ago)
Next Return Due7 February 2022 (overdue)

Filing History

5 June 2020Micro company accounts made up to 31 January 2020 (6 pages)
11 March 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
29 July 2019Micro company accounts made up to 31 January 2019 (6 pages)
29 July 2019Statement of capital following an allotment of shares on 25 January 2019
  • GBP 1
(3 pages)
20 March 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
9 October 2018Micro company accounts made up to 31 January 2018 (6 pages)
16 March 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
16 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
16 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
6 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
2 September 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
2 September 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
16 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(3 pages)
16 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(3 pages)
13 July 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
13 July 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
20 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(3 pages)
20 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(3 pages)
5 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
5 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
7 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(3 pages)
7 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(3 pages)
10 April 2013Change of name notice (2 pages)
10 April 2013Company name changed danmor electrical LIMITED\certificate issued on 10/04/13
  • RES15 ‐ Change company name resolution on 2013-03-22
(2 pages)
10 April 2013Change of name notice (2 pages)
10 April 2013Company name changed danmor electrical LIMITED\certificate issued on 10/04/13
  • RES15 ‐ Change company name resolution on 2013-03-22
(2 pages)
28 January 2013Director's details changed for Mr Christopher Andrew Moriarty on 28 January 2013 (2 pages)
28 January 2013Director's details changed for Mr Christopher Andrew Moriarty on 28 January 2013 (2 pages)
24 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)