DES ELECTRICAL CONTRACTORS UK LIMITED
BLACKBURN D.E.S.(CHORLEY) LTD

Hellopages » Lancashire » Blackburn with Darwen » BB1 6AY

Company number 04052806
Status Active
Incorporation Date 15 August 2000
Company Type Private Limited Company
Address MENTOR HOUSE, AINSWORTH STREET, BLACKBURN, LANCASHIRE, BB1 6AY
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Accounts for a small company made up to 30 September 2016; Director's details changed for Mr Sean Patrick Egan on 26 November 2016; Satisfaction of charge 040528060002 in full. The most likely internet sites of DES ELECTRICAL CONTRACTORS UK LIMITED are www.deselectricalcontractorsuk.co.uk, and www.des-electrical-contractors-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. Des Electrical Contractors Uk Limited is a Private Limited Company. The company registration number is 04052806. Des Electrical Contractors Uk Limited has been working since 15 August 2000. The present status of the company is Active. The registered address of Des Electrical Contractors Uk Limited is Mentor House Ainsworth Street Blackburn Lancashire Bb1 6ay. . BARLOW, Jane is a Secretary of the company. BARLOW, Jane is a Director of the company. BROUGH, Ian Clifford is a Director of the company. DUGDALE, William James is a Director of the company. EGAN, Sean Patrick is a Director of the company. LEAHY, John is a Director of the company. POWELL, Brian is a Director of the company. SMITH, Roger Alan is a Director of the company. Secretary CHATTERTON, Dean has been resigned. Secretary DOWIE, Deborah Louise has been resigned. Director CHATTERTON, Dean has been resigned. Director DUGGAN, Colin James has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
BARLOW, Jane
Appointed Date: 19 May 2003

Director
BARLOW, Jane
Appointed Date: 25 November 2013
65 years old

Director
BROUGH, Ian Clifford
Appointed Date: 25 November 2013
58 years old

Director
DUGDALE, William James
Appointed Date: 15 August 2000
68 years old

Director
EGAN, Sean Patrick
Appointed Date: 25 November 2013
51 years old

Director
LEAHY, John
Appointed Date: 01 August 2016
58 years old

Director
POWELL, Brian
Appointed Date: 01 August 2016
58 years old

Director
SMITH, Roger Alan
Appointed Date: 01 August 2016
73 years old

Resigned Directors

Secretary
CHATTERTON, Dean
Resigned: 19 May 2003
Appointed Date: 21 August 2002

Secretary
DOWIE, Deborah Louise
Resigned: 16 August 2002
Appointed Date: 15 August 2000

Director
CHATTERTON, Dean
Resigned: 08 February 2008
Appointed Date: 23 July 2001
58 years old

Director
DUGGAN, Colin James
Resigned: 19 May 2003
Appointed Date: 15 August 2000
64 years old

Persons With Significant Control

Des Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DES ELECTRICAL CONTRACTORS UK LIMITED Events

31 Jan 2017
Accounts for a small company made up to 30 September 2016
01 Dec 2016
Director's details changed for Mr Sean Patrick Egan on 26 November 2016
29 Sep 2016
Satisfaction of charge 040528060002 in full
12 Sep 2016
Director's details changed for Mr. William James Dugdale on 12 September 2016
12 Sep 2016
Director's details changed for Mr. William James Dugdale on 12 September 2016
...
... and 68 more events
13 Sep 2000
Accounting reference date extended from 31/08/01 to 30/09/01
30 Aug 2000
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Aug 2000
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Aug 2000
Resolutions
  • ELRES ‐ Elective resolution

15 Aug 2000
Incorporation

DES ELECTRICAL CONTRACTORS UK LIMITED Charges

29 July 2016
Charge code 0405 2806 0004
Delivered: 16 August 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
29 July 2016
Charge code 0405 2806 0003
Delivered: 15 August 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
30 September 2013
Charge code 0405 2806 0002
Delivered: 2 October 2013
Status: Satisfied on 29 September 2016
Persons entitled: Lloyds Tsb Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
15 January 2001
Mortgage debenture
Delivered: 24 January 2001
Status: Satisfied on 26 February 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…