Company NameD C Electrical Contractors Limited
DirectorDean Robert Cave
Company StatusActive
Company Number03708131
CategoryPrivate Limited Company
Incorporation Date4 February 1999(25 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Dean Robert Cave
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 1999(same day as company formation)
RoleElectrical Contractor/General Builder & Developer
Country of ResidenceEngland
Correspondence Address1 Second Avenue
Bluebridge Industrial Estate
Halstead
Essex
CO9 2SU
Secretary NameMr Dean Robert Cave
NationalityBritish
StatusCurrent
Appointed04 February 1999(same day as company formation)
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence Address1 Second Avenue
Bluebridge Industrial Estate
Halstead
Essex
CO9 2SU
Secretary NameDawn Cave
NationalityBritish
StatusCurrent
Appointed01 September 2006(7 years, 7 months after company formation)
Appointment Duration17 years, 6 months
RoleSecretary
Correspondence Address1 Second Avenue
Bluebridge Industrial Estate
Halstead
Essex
CO9 2SU
Director NameMr Philip David Holman
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(same day as company formation)
RoleElectrical Contractor
Country of ResidenceUnited Kingdom
Correspondence Address9 Green Acres Road
Layer De La Haye
Colchester
Essex
CO2 0JP
Director NameCarmine Vingenzo Sagnella
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2003(4 years, 7 months after company formation)
Appointment Duration1 year (resigned 10 September 2004)
RoleElectrical Engineer
Correspondence Address16 Stammers Road
Colchester
CO4 5LX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 February 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

WebsiteIP

Location

Registered Address1 Second Avenue
Bluebridge Industrial Estate
Halstead
Essex
CO9 2SU
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishHalstead
WardHalstead St Andrew's
Built Up AreaHalstead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

84 at £1Dean Robert Cave
42.00%
Ordinary
60 at £1Dean Robert Cave
30.00%
Ordinary A
36 at £1Dawn Cave
18.00%
Ordinary
20 at £1Dean Robert Cave
10.00%
Ordinary B

Financials

Year2014
Net Worth£150,052
Cash£12,048
Current Liabilities£83,855

Accounts

Latest Accounts31 March 2023 (11 months, 3 weeks ago)
Next Accounts Due31 December 2024 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 February 2024 (1 month, 2 weeks ago)
Next Return Due18 February 2025 (11 months from now)

Filing History

2 March 2023Second filing of Confirmation Statement dated 10 February 2017 (7 pages)
10 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
7 February 2023Secretary's details changed for Mr Dean Robert Cave on 7 February 2023 (1 page)
19 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
9 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
24 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
19 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
8 March 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
13 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
11 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
6 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
10 February 2017Confirmation statement made on 4 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (PSC01 info) was registered on 02/03/2023.
(7 pages)
10 February 2017Secretary's details changed for Dawn Cave on 4 February 2017 (1 page)
10 February 2017Director's details changed for Mr Dean Robert Cave on 4 February 2017 (2 pages)
10 February 2017Secretary's details changed for Dawn Cave on 4 February 2017 (1 page)
10 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
10 February 2017Director's details changed for Mr Dean Robert Cave on 4 February 2017 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 200
(5 pages)
16 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 200
(5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 200
(5 pages)
9 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 200
(5 pages)
9 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 200
(5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 200
(5 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 200
(5 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 200
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
9 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
24 February 2009Return made up to 04/02/09; full list of members (4 pages)
24 February 2009Return made up to 04/02/09; full list of members (4 pages)
16 January 2009Registered office changed on 16/01/2009 from layer wood cottage clears road layer marney colchester CO5 9XT (1 page)
16 January 2009Registered office changed on 16/01/2009 from layer wood cottage clears road layer marney colchester CO5 9XT (1 page)
14 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 August 2008Return made up to 04/02/08; full list of members (4 pages)
8 August 2008Return made up to 04/02/08; full list of members (4 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 March 2007Return made up to 04/02/07; full list of members (9 pages)
12 March 2007Return made up to 04/02/07; full list of members (9 pages)
8 March 2007Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
8 March 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
8 March 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
8 March 2007Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
26 September 2006New secretary appointed (2 pages)
26 September 2006New secretary appointed (2 pages)
5 June 2006Return made up to 04/02/06; full list of members
  • 363(287) ‐ Registered office changed on 05/06/06
  • 363(288) ‐ Director resigned
(8 pages)
5 June 2006Return made up to 04/02/06; full list of members
  • 363(287) ‐ Registered office changed on 05/06/06
  • 363(288) ‐ Director resigned
(8 pages)
24 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
24 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
3 March 2005Return made up to 04/02/05; full list of members
  • 363(287) ‐ Registered office changed on 03/03/05
(8 pages)
3 March 2005Return made up to 04/02/05; full list of members
  • 363(287) ‐ Registered office changed on 03/03/05
(8 pages)
22 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
22 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
28 April 2004Return made up to 04/02/04; full list of members (8 pages)
28 April 2004Return made up to 04/02/04; full list of members (8 pages)
1 October 2003New director appointed (2 pages)
1 October 2003New director appointed (2 pages)
30 September 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
30 September 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
23 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 September 2003Memorandum and Articles of Association (13 pages)
23 September 2003Ad 11/09/03-11/09/03 £ si 100@1=100 £ ic 100/200 (2 pages)
23 September 2003Memorandum and Articles of Association (13 pages)
23 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 September 2003Ad 11/09/03-11/09/03 £ si 100@1=100 £ ic 100/200 (2 pages)
23 September 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 September 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 January 2003Return made up to 04/02/03; full list of members (7 pages)
30 January 2003Return made up to 04/02/03; full list of members (7 pages)
16 May 2002Total exemption full accounts made up to 30 April 2002 (5 pages)
16 May 2002Total exemption full accounts made up to 30 April 2002 (5 pages)
9 March 2002Return made up to 04/02/02; full list of members (6 pages)
9 March 2002Return made up to 04/02/02; full list of members (6 pages)
28 August 2001Total exemption full accounts made up to 30 April 2001 (5 pages)
28 August 2001Total exemption full accounts made up to 30 April 2001 (5 pages)
28 February 2001Return made up to 04/02/01; full list of members
  • 363(287) ‐ Registered office changed on 28/02/01
(6 pages)
28 February 2001Return made up to 04/02/01; full list of members
  • 363(287) ‐ Registered office changed on 28/02/01
(6 pages)
2 October 2000Registered office changed on 02/10/00 from: blackburn house 32A crouch street colchester CO3 3HH (1 page)
2 October 2000Accounting reference date extended from 29/02/00 to 30/04/00 (1 page)
2 October 2000Full accounts made up to 30 April 2000 (5 pages)
2 October 2000Registered office changed on 02/10/00 from: blackburn house 32A crouch street colchester CO3 3HH (1 page)
2 October 2000Accounting reference date extended from 29/02/00 to 30/04/00 (1 page)
2 October 2000Full accounts made up to 30 April 2000 (5 pages)
3 March 2000Return made up to 04/02/00; full list of members
  • 363(287) ‐ Registered office changed on 03/03/00
(6 pages)
3 March 2000Return made up to 04/02/00; full list of members
  • 363(287) ‐ Registered office changed on 03/03/00
(6 pages)
1 March 1999Ad 04/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 March 1999Ad 04/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 February 1999Secretary resigned (1 page)
5 February 1999Secretary resigned (1 page)
4 February 1999Incorporation (17 pages)
4 February 1999Incorporation (17 pages)