Company NameD M A Electrical Services (UK) Ltd
DirectorDavid Michael Ashton
Company StatusActive - Proposal to Strike off
Company Number08974016
CategoryPrivate Limited Company
Incorporation Date2 April 2014(9 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr David Michael Ashton
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3a Thames Enterprise Centre
Princess Margaret Road
East Tilbury
Essex
RM18 8RH
Director NameMrs Linda Haylock
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2017(3 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTop Floor Claridon House
London Road
Stanford Le Hope
Essex
SS17 0JU

Location

Registered Address3a Thames Enterprise Centre
Princess Margaret Road
East Tilbury
Essex
RM18 8RH
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardEast Tilbury
Built Up AreaEast Tilbury
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1David Michael Ashton
100.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 April 2021 (2 years, 11 months ago)
Next Return Due1 May 2022 (overdue)

Filing History

9 August 2022Compulsory strike-off action has been suspended (1 page)
5 July 2022First Gazette notice for compulsory strike-off (1 page)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
27 April 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
22 March 2021Registered office address changed from Suite 107, Thames Enterprise Centre Princess Margaret Road East Tilbury Essex RM18 8RH United Kingdom to 3a Thames Enterprise Centre Princess Margaret Road East Tilbury Essex RM18 8RH on 22 March 2021 (1 page)
14 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
20 May 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
1 March 2020Registered office address changed from 27/28 Saffron Court Southfields Business Park Basildon Essex SS15 6SS United Kingdom to Suite 107, Thames Enterprise Centre Princess Margaret Road East Tilbury Essex RM18 8RH on 1 March 2020 (1 page)
24 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
11 June 2019Termination of appointment of Linda Haylock as a director on 1 June 2019 (1 page)
21 May 2019Registered office address changed from Claridon House London Road Stanford-Le-Hope Essex SS17 0JU England to 27/28 Saffron Court Southfields Business Park Basildon Essex SS15 6SS on 21 May 2019 (1 page)
17 April 2019Confirmation statement made on 17 April 2019 with updates (5 pages)
23 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
17 April 2018Confirmation statement made on 17 April 2018 with updates (5 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
11 October 2017Appointment of Mrs Linda Haylock as a director on 11 October 2017 (2 pages)
11 October 2017Appointment of Mrs Linda Haylock as a director on 11 October 2017 (2 pages)
22 May 2017Registered office address changed from C/O Barker Kelly Associates Ltd Suite 3, 2nd Floor, Stanhope House High Street Stanford-Le-Hope Essex SS17 0HA England to Claridon House London Road Stanford-Le-Hope Essex SS17 0JU on 22 May 2017 (1 page)
22 May 2017Registered office address changed from C/O Barker Kelly Associates Ltd Suite 3, 2nd Floor, Stanhope House High Street Stanford-Le-Hope Essex SS17 0HA England to Claridon House London Road Stanford-Le-Hope Essex SS17 0JU on 22 May 2017 (1 page)
11 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
16 November 2016Director's details changed for Mr David Michael Ashton on 16 November 2016 (2 pages)
16 November 2016Director's details changed for Mr David Michael Ashton on 16 November 2016 (2 pages)
31 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(3 pages)
12 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(3 pages)
3 March 2016Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
3 March 2016Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
3 February 2016Director's details changed for Mr David Michael Ashton on 3 February 2016 (2 pages)
3 February 2016Director's details changed for Mr David Michael Ashton on 3 February 2016 (2 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 October 2015Registered office address changed from 1386 London Road Leigh-on-Sea Essex SS9 2UJ to C/O Barker Kelly Associates Ltd Suite 3, 2nd Floor, Stanhope House High Street Stanford-Le-Hope Essex SS17 0HA on 20 October 2015 (1 page)
20 October 2015Registered office address changed from 1386 London Road Leigh-on-Sea Essex SS9 2UJ to C/O Barker Kelly Associates Ltd Suite 3, 2nd Floor, Stanhope House High Street Stanford-Le-Hope Essex SS17 0HA on 20 October 2015 (1 page)
12 September 2015Compulsory strike-off action has been discontinued (1 page)
12 September 2015Compulsory strike-off action has been discontinued (1 page)
9 September 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(3 pages)
9 September 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(3 pages)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
8 April 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
8 April 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
2 April 2014Incorporation
Statement of capital on 2014-04-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
2 April 2014Incorporation
Statement of capital on 2014-04-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)