Company NameDBS Electrical & Controls Ltd
Company StatusActive
Company Number08809354
CategoryPrivate Limited Company
Incorporation Date10 December 2013(10 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Steve Byrne
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2013(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressDbs 8 Colne Way Court
Watford
WD24 7NE
Secretary NameSteve Byrne
StatusCurrent
Appointed10 December 2013(same day as company formation)
RoleCompany Director
Correspondence AddressDbs 8 Colne Way Court
Watford
WD24 7NE
Director NameMr Kevin Barry Sheppard
Date of BirthApril 1960 (Born 64 years ago)
NationalityEnglish
StatusCurrent
Appointed13 March 2014(3 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDbs 8 Colne Way Court
Watford
WD24 7NE
Director NameMr David Blakey
Date of BirthApril 1971 (Born 53 years ago)
NationalityEnglish
StatusCurrent
Appointed13 March 2014(3 months after company formation)
Appointment Duration10 years, 1 month
RoleCEO
Country of ResidenceEngland
Correspondence AddressDbs 8 Colne Way Court
Watford
WD24 7NE
Director NameMr Shawn Michael Galvin
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2021(7 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDbs 8 Colne Way Court
Watford
WD24 7NE
Director NameMr Robert Curtis
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2014(1 year after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Tudor Manor Gardens
Watford
Hertfordshire
WD25 9TQ
Director NameMr Graham James Dunn
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2014(1 year after company formation)
Appointment Duration7 years (resigned 20 January 2022)
RoleEngineer
Country of ResidenceEngland
Correspondence Address7 Tall Pines Plantation Road
Leighton Buzzard
Bedfordshire
LU7 3FW

Contact

Websitewww.pewelectrical.com
Telephone020 85071001
Telephone regionLondon

Location

Registered AddressDbs
8 Colne Way Court
Watford
WD24 7NE
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London

Shareholders

1 at £1Steve Byrne
100.00%
Ordinary

Financials

Year2014
Net Worth£73,079
Cash£25,201
Current Liabilities£78,336

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Charges

23 October 2020Delivered on: 27 October 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

24 February 2021Cessation of Steve Byrne as a person with significant control on 14 December 2020 (1 page)
13 January 2021Director's details changed for Mr David Blakey on 1 January 2021 (2 pages)
16 December 2020Confirmation statement made on 13 December 2020 with updates (5 pages)
27 October 2020Registration of charge 088093540001, created on 23 October 2020 (5 pages)
9 September 2020Cancellation of shares. Statement of capital on 30 June 2020
  • GBP 875
(3 pages)
21 August 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
4 August 2020Termination of appointment of Robert Curtis as a director on 30 June 2020 (1 page)
9 June 2020Director's details changed for Mr David Blakey on 9 June 2020 (2 pages)
16 January 2020Confirmation statement made on 13 December 2019 with updates (4 pages)
9 May 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
14 December 2018Confirmation statement made on 13 December 2018 with updates (4 pages)
25 April 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
11 December 2017Confirmation statement made on 11 December 2017 with updates (4 pages)
11 December 2017Notification of Steve Byrne as a person with significant control on 6 April 2016 (2 pages)
11 December 2017Confirmation statement made on 11 December 2017 with updates (4 pages)
11 December 2017Notification of Steve Byrne as a person with significant control on 6 April 2016 (2 pages)
28 April 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 April 2017Total exemption full accounts made up to 31 July 2016 (8 pages)
28 April 2017Total exemption full accounts made up to 31 July 2016 (8 pages)
28 April 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 February 2017Previous accounting period shortened from 31 July 2017 to 31 December 2016 (1 page)
27 February 2017Previous accounting period shortened from 31 July 2017 to 31 December 2016 (1 page)
15 January 2017Confirmation statement made on 10 December 2016 with updates (5 pages)
15 January 2017Confirmation statement made on 10 December 2016 with updates (5 pages)
25 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
25 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
18 April 2016Change of share class name or designation (2 pages)
18 April 2016Change of share class name or designation (2 pages)
17 March 2016Current accounting period shortened from 31 December 2016 to 31 July 2016 (1 page)
17 March 2016Current accounting period shortened from 31 December 2016 to 31 July 2016 (1 page)
23 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1,000
(8 pages)
23 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1,000
(8 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
2 September 2015Appointment of Mr Robert Curtis as a director on 31 December 2014 (2 pages)
2 September 2015Appointment of Mr Graham James Dunn as a director on 31 December 2014 (2 pages)
2 September 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 1,000
(3 pages)
2 September 2015Appointment of Mr Graham James Dunn as a director on 31 December 2014 (2 pages)
2 September 2015Appointment of Mr Robert Curtis as a director on 31 December 2014 (2 pages)
2 September 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 1,000
(3 pages)
22 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(5 pages)
22 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(5 pages)
13 March 2014Appointment of Mr Kevin Barry Sheppard as a director (2 pages)
13 March 2014Appointment of Mr Kevin Barry Sheppard as a director (2 pages)
13 March 2014Appointment of Mr David Blakey as a director (2 pages)
13 March 2014Appointment of Mr David Blakey as a director (2 pages)
10 December 2013Incorporation
Statement of capital on 2013-12-10
  • GBP 1
(21 pages)
10 December 2013Incorporation
Statement of capital on 2013-12-10
  • GBP 1
(21 pages)