Company NameD.C Electrical Supply Limited
DirectorDarren Clark
Company StatusActive
Company Number08638678
CategoryPrivate Limited Company
Incorporation Date6 August 2013(10 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameDarren Clark
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2014(7 months after company formation)
Appointment Duration10 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address601 High Road
London
N12 0DY
Director NameMr Callum Cummings
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2013(same day as company formation)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressEbc House Townsend Lane
London
NW9 8LL

Location

Registered Address601 High Road
London
N12 0DY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Shareholders

1 at £1Darren Clark
100.00%
Ordinary

Financials

Year2014
Net Worth£30,302
Cash£60,978
Current Liabilities£83,408

Accounts

Latest Accounts30 January 2023 (1 year, 3 months ago)
Next Accounts Due30 October 2024 (5 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 January

Returns

Latest Return6 August 2023 (9 months ago)
Next Return Due20 August 2024 (3 months, 2 weeks from now)

Filing History

11 January 2024Unaudited abridged accounts made up to 30 January 2023 (8 pages)
12 October 2023Previous accounting period shortened from 31 January 2023 to 30 January 2023 (1 page)
14 August 2023Confirmation statement made on 6 August 2023 with no updates (3 pages)
21 December 2022Unaudited abridged accounts made up to 31 January 2022 (8 pages)
15 August 2022Registered office address changed from 601 601 High Road Finchley London N12 0DY United Kingdom to 601 High Road London N12 0DY on 15 August 2022 (1 page)
15 August 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
19 November 2021Unaudited abridged accounts made up to 31 January 2021 (8 pages)
16 August 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
31 January 2021Unaudited abridged accounts made up to 31 January 2020 (8 pages)
14 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
28 January 2020Registered office address changed from 138 Aycliffe Road Borehamwood Hertfordshire WD6 4DY England to 601 601 High Road Finchley London N12 0DY on 28 January 2020 (1 page)
21 November 2019Amended micro company accounts made up to 31 January 2019 (2 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
14 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
15 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
30 July 2018Unaudited abridged accounts made up to 31 January 2018 (7 pages)
9 January 2018Amended micro company accounts made up to 31 January 2017 (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
14 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
19 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
7 March 2016Registered office address changed from Ebc House Townsend Lane London NW9 8LL to 138 Aycliffe Road Borehamwood Hertfordshire WD6 4DY on 7 March 2016 (1 page)
7 March 2016Registered office address changed from Ebc House Townsend Lane London NW9 8LL to 138 Aycliffe Road Borehamwood Hertfordshire WD6 4DY on 7 March 2016 (1 page)
3 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
(3 pages)
3 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
(3 pages)
3 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
(3 pages)
27 May 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
27 May 2015Termination of appointment of Callum Cummings as a director on 5 March 2014 (1 page)
27 May 2015Termination of appointment of Callum Cummings as a director on 5 March 2014 (1 page)
27 May 2015Termination of appointment of Callum Cummings as a director on 5 March 2014 (1 page)
27 May 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
1 May 2015Previous accounting period extended from 31 August 2014 to 31 January 2015 (1 page)
1 May 2015Previous accounting period extended from 31 August 2014 to 31 January 2015 (1 page)
15 September 2014Annual return made up to 6 August 2014 with a full list of shareholders (3 pages)
15 September 2014Annual return made up to 6 August 2014 with a full list of shareholders (3 pages)
17 March 2014Appointment of Darren Clark as a director (2 pages)
17 March 2014Appointment of Darren Clark as a director (2 pages)
5 March 2014Registered office address changed from 35 Hutton Lane Harrow HA3 6RE United Kingdom on 5 March 2014 (1 page)
5 March 2014Registered office address changed from 35 Hutton Lane Harrow HA3 6RE United Kingdom on 5 March 2014 (1 page)
5 March 2014Registered office address changed from 35 Hutton Lane Harrow HA3 6RE United Kingdom on 5 March 2014 (1 page)
6 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)