DL M & E BUILDING SERVICES LTD
BOLTON DL ELECTRICAL CONTRACTORS LIMITED

Hellopages » Greater Manchester » Bolton » BL5 3QR

Company number 05633906
Status Active
Incorporation Date 23 November 2005
Company Type Private Limited Company
Address KING HOUSE, STOTTS PARK JAMES STREET, WESTHOUGHTON, BOLTON, BL5 3QR
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 23 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 23 November 2015 with full list of shareholders Statement of capital on 2015-12-01 GBP 182 . The most likely internet sites of DL M & E BUILDING SERVICES LTD are www.dlmebuildingservices.co.uk, and www.dl-m-e-building-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Dl M E Building Services Ltd is a Private Limited Company. The company registration number is 05633906. Dl M E Building Services Ltd has been working since 23 November 2005. The present status of the company is Active. The registered address of Dl M E Building Services Ltd is King House Stotts Park James Street Westhoughton Bolton Bl5 3qr. . LOWE, Daniel Jonathan is a Director of the company. Secretary LOWE, Daniel Jonathan has been resigned. Secretary TABERNER, Susan has been resigned. Director TABERNER, Philip James has been resigned. Director TABERNER, Susan has been resigned. The company operates in "Electrical installation".


Current Directors

Director
LOWE, Daniel Jonathan
Appointed Date: 05 December 2005
44 years old

Resigned Directors

Secretary
LOWE, Daniel Jonathan
Resigned: 05 December 2005
Appointed Date: 23 November 2005

Secretary
TABERNER, Susan
Resigned: 13 August 2010
Appointed Date: 05 December 2005

Director
TABERNER, Philip James
Resigned: 13 August 2010
Appointed Date: 23 November 2005
56 years old

Director
TABERNER, Susan
Resigned: 13 August 2010
Appointed Date: 23 November 2005
59 years old

Persons With Significant Control

Dl M & E Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DL M & E BUILDING SERVICES LTD Events

24 Nov 2016
Confirmation statement made on 23 November 2016 with updates
02 Aug 2016
Total exemption small company accounts made up to 31 December 2015
01 Dec 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 182

14 May 2015
Total exemption small company accounts made up to 31 December 2014
27 Mar 2015
Director's details changed for Mr Daniel Jonathan Lowe on 27 March 2015
...
... and 35 more events
18 Jan 2006
Accounting reference date extended from 30/11/06 to 31/12/06
22 Dec 2005
New director appointed
22 Dec 2005
Secretary resigned
22 Dec 2005
New secretary appointed
23 Nov 2005
Incorporation

DL M & E BUILDING SERVICES LTD Charges

7 February 2011
Charge of deposit
Delivered: 16 February 2011
Status: Satisfied on 27 July 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: All amounts now and in the future credited to account…
13 March 2008
Debenture
Delivered: 15 March 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…