Company NameDylesse Electrical Company Limited
DirectorsRichard Sullam and Patricia Milliken
Company StatusActive
Company Number01732150
CategoryPrivate Limited Company
Incorporation Date15 June 1983(40 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMr Richard Sullam
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1992(8 years, 9 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLyden House South Road
Templefields Industrial Estate
Harlow
Essex
CM20 2BS
Secretary NameMrs Patricia Milliken
NationalityBritish
StatusCurrent
Appointed14 March 1992(8 years, 9 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLyden House South Road
Templefields Industrial Estate
Harlow
Essex
CM20 2BS
Director NameMrs Patricia Milliken
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 1995(11 years, 10 months after company formation)
Appointment Duration28 years, 12 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressLyden House South Road
Templefields Industrial Estate
Harlow
Essex
CM20 2BS
Director NameRichard Faulkner Lloyd
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(8 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 27 November 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10
Manston Terrace
Exeter
Devon
EX2 4NP
Director NameMr George Harvey James Rogers
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1995(11 years, 9 months after company formation)
Appointment Duration6 years (resigned 01 May 2001)
RoleElectrical Consultant
Correspondence AddressPollestyn Lunghurst Road
Woldingham
Caterham
Surrey
CR3 7EJ

Contact

Websiteelectricalsfast.com
Telephone01279 433533
Telephone regionBishops Stortford

Location

Registered AddressLyden House South Road
Templefields Industrial Estate
Harlow
Essex
CM20 2BS
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London

Shareholders

5k at £1Dencon Accessories LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return13 March 2023 (1 year ago)
Next Return Due27 March 2024 (overdue)

Charges

22 April 2009Delivered on: 30 April 2009
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
4 December 1991Delivered on: 6 December 1991
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all goodwill patents patent applications trade marks trade names. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
27 November 1989Delivered on: 14 December 1989
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over all the undertaking and all property and assets present and future including bookdebts & uncalled capital.
Outstanding

Filing History

28 September 2023Accounts for a dormant company made up to 30 June 2023 (1 page)
15 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
15 November 2022Accounts for a dormant company made up to 30 June 2022 (1 page)
21 March 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
4 March 2022Accounts for a dormant company made up to 30 June 2021 (1 page)
21 April 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
11 March 2021Accounts for a dormant company made up to 30 June 2020 (1 page)
30 March 2020Accounts for a dormant company made up to 30 June 2019 (1 page)
26 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
26 March 2019Accounts for a dormant company made up to 30 June 2018 (1 page)
19 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
13 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
29 November 2017Accounts for a dormant company made up to 30 June 2017 (1 page)
29 November 2017Accounts for a dormant company made up to 30 June 2017 (1 page)
13 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
25 November 2016Accounts for a dormant company made up to 30 June 2016 (1 page)
25 November 2016Accounts for a dormant company made up to 30 June 2016 (1 page)
14 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 5,000
(4 pages)
14 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 5,000
(4 pages)
22 October 2015Accounts for a dormant company made up to 30 June 2015 (1 page)
22 October 2015Accounts for a dormant company made up to 30 June 2015 (1 page)
16 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 5,000
(4 pages)
16 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 5,000
(4 pages)
30 August 2014Accounts for a dormant company made up to 30 June 2014 (1 page)
30 August 2014Accounts for a dormant company made up to 30 June 2014 (1 page)
1 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 5,000
(4 pages)
1 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 5,000
(4 pages)
3 December 2013Accounts for a dormant company made up to 30 June 2013 (1 page)
3 December 2013Accounts for a dormant company made up to 30 June 2013 (1 page)
14 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
11 December 2012Accounts for a dormant company made up to 30 June 2012 (1 page)
11 December 2012Accounts for a dormant company made up to 30 June 2012 (1 page)
14 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
14 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
25 August 2011Accounts for a dormant company made up to 30 June 2011 (1 page)
25 August 2011Accounts for a dormant company made up to 30 June 2011 (1 page)
16 March 2011Secretary's details changed for Mrs Patricia Milliken on 1 January 2011 (1 page)
16 March 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
16 March 2011Director's details changed for Mr Richard Sullam on 1 January 2011 (2 pages)
16 March 2011Director's details changed for Mrs Patricia Milliken on 1 January 2011 (2 pages)
16 March 2011Director's details changed for Mrs Patricia Milliken on 1 January 2011 (2 pages)
16 March 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
16 March 2011Director's details changed for Mr Richard Sullam on 1 January 2011 (2 pages)
16 March 2011Director's details changed for Mrs Patricia Milliken on 1 January 2011 (2 pages)
16 March 2011Secretary's details changed for Mrs Patricia Milliken on 1 January 2011 (1 page)
16 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (3 pages)
16 March 2011Secretary's details changed for Mrs Patricia Milliken on 1 January 2011 (1 page)
16 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (3 pages)
16 March 2011Director's details changed for Mr Richard Sullam on 1 January 2011 (2 pages)
29 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
4 September 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
4 September 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
30 April 2009Particulars of a mortgage or charge / charge no: 3 (9 pages)
30 April 2009Particulars of a mortgage or charge / charge no: 3 (9 pages)
27 March 2009Return made up to 14/03/09; full list of members (3 pages)
27 March 2009Return made up to 14/03/09; full list of members (3 pages)
1 November 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
1 November 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
31 March 2008Return made up to 14/03/08; full list of members (3 pages)
31 March 2008Return made up to 14/03/08; full list of members (3 pages)
31 October 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
31 October 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
8 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
8 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
3 May 2007Return made up to 14/03/07; full list of members (7 pages)
3 May 2007Return made up to 14/03/07; full list of members (7 pages)
5 May 2006Return made up to 14/03/06; full list of members (7 pages)
5 May 2006Return made up to 14/03/06; full list of members (7 pages)
25 April 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
25 April 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
16 May 2005Full accounts made up to 30 June 2004 (6 pages)
16 May 2005Full accounts made up to 30 June 2004 (6 pages)
11 May 2005Return made up to 14/03/05; full list of members (7 pages)
11 May 2005Return made up to 14/03/05; full list of members (7 pages)
4 May 2004Full accounts made up to 30 June 2003 (9 pages)
4 May 2004Full accounts made up to 30 June 2003 (9 pages)
14 April 2004Return made up to 14/03/04; full list of members (7 pages)
14 April 2004Return made up to 14/03/04; full list of members (7 pages)
20 May 2003Accounts for a medium company made up to 30 June 2002 (9 pages)
20 May 2003Accounts for a medium company made up to 30 June 2002 (9 pages)
10 April 2003Return made up to 14/03/03; full list of members (7 pages)
10 April 2003Return made up to 14/03/03; full list of members (7 pages)
25 March 2002Return made up to 14/03/02; full list of members (7 pages)
25 March 2002Return made up to 14/03/02; full list of members (7 pages)
22 March 2002Director resigned (1 page)
22 March 2002Director resigned (1 page)
24 December 2001Full accounts made up to 30 June 2001 (9 pages)
24 December 2001Full accounts made up to 30 June 2001 (9 pages)
21 March 2001Return made up to 14/03/01; full list of members
  • 363(287) ‐ Registered office changed on 21/03/01
(7 pages)
21 March 2001Return made up to 14/03/01; full list of members
  • 363(287) ‐ Registered office changed on 21/03/01
(7 pages)
12 December 2000Full accounts made up to 30 June 2000 (10 pages)
12 December 2000Full accounts made up to 30 June 2000 (10 pages)
21 March 2000Return made up to 14/03/00; full list of members
  • 363(287) ‐ Registered office changed on 21/03/00
(7 pages)
21 March 2000Return made up to 14/03/00; full list of members
  • 363(287) ‐ Registered office changed on 21/03/00
(7 pages)
10 December 1999Full accounts made up to 30 June 1999 (10 pages)
10 December 1999Full accounts made up to 30 June 1999 (10 pages)
19 March 1999Return made up to 14/03/99; no change of members (5 pages)
19 March 1999Return made up to 14/03/99; no change of members (5 pages)
1 December 1998Accounts for a small company made up to 30 June 1998 (5 pages)
1 December 1998Accounts for a small company made up to 30 June 1998 (5 pages)
18 March 1998Return made up to 14/03/98; no change of members (5 pages)
18 March 1998Return made up to 14/03/98; no change of members (5 pages)
9 February 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
28 November 1997Accounts for a small company made up to 30 June 1997 (4 pages)
28 November 1997Accounts for a small company made up to 30 June 1997 (4 pages)
19 March 1997Return made up to 14/03/97; full list of members (7 pages)
19 March 1997Return made up to 14/03/97; full list of members (7 pages)
19 November 1996Full accounts made up to 30 June 1996 (9 pages)
19 November 1996Full accounts made up to 30 June 1996 (9 pages)
19 March 1996Return made up to 14/03/96; no change of members (5 pages)
19 March 1996Return made up to 14/03/96; no change of members (5 pages)
15 November 1995Full accounts made up to 30 June 1995 (9 pages)
15 November 1995Full accounts made up to 30 June 1995 (9 pages)
21 April 1995New director appointed (2 pages)
21 April 1995New director appointed (2 pages)
12 April 1995New director appointed (2 pages)
12 April 1995New director appointed (2 pages)
20 March 1995Return made up to 14/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 March 1995Return made up to 14/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)