Company NameDNG (UK) Limited
DirectorDavid Squires
Company StatusActive
Company Number07057247
CategoryPrivate Limited Company
Incorporation Date26 October 2009(14 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMr David Squires
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2014(4 years, 10 months after company formation)
Appointment Duration9 years, 7 months
RoleElectronic Engineer
Country of ResidenceEngland
Correspondence Address56b South Nelson Road
South Nelson Industrial Estate
Cramlington
Northumberland
NE23 1WF
Director NameMr Robert Alan Hickford
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2009(same day as company formation)
RoleLaw Agent
Country of ResidenceUnited Kingdom
Correspondence Address10 Helena Place
London
E9 7NJ
Director NameMr Douglas Green
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill House The Village
Eshott
Morpeth
Northumberland
NE65 9EW
Director NameNancy Green
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill House The Village
Eshott
Morpeth
Northumberland
NE65 9EW
Secretary NameDouglas Green
NationalityBritish
StatusResigned
Appointed26 October 2009(same day as company formation)
RoleCompany Director
Correspondence AddressMill House The Village
Eshott
Morpeth
Northumberland
NE65 9EW

Contact

Websitedgreenelectronics.com

Location

Registered Address56b South Nelson Road
South Nelson Industrial Estate
Cramlington
Northumberland
NE23 1WF
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West
Built Up AreaCramlington

Shareholders

2 at £1Dalosa Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£80,914
Cash£1,422
Current Liabilities£81,229

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Filing History

14 December 2023Confirmation statement made on 26 October 2023 with no updates (3 pages)
12 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
2 December 2022Confirmation statement made on 26 October 2022 with updates (4 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
3 December 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
10 November 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 November 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
9 November 2017Confirmation statement made on 26 October 2017 with updates (4 pages)
9 November 2017Confirmation statement made on 26 October 2017 with updates (4 pages)
4 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
4 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
12 December 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
12 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 January 2016Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
21 January 2016Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
23 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(3 pages)
23 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(3 pages)
21 November 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for David Squires.
(5 pages)
21 November 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for David Squires.
(5 pages)
26 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 December 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(3 pages)
18 December 2014Appointment of Mr David Squires as a director on 17 September 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 21/11/2015.
(3 pages)
18 December 2014Appointment of Mr David Squires as a director on 17 September 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 21/11/2015.
(3 pages)
18 December 2014Termination of appointment of Douglas Green as a secretary on 17 September 2014 (1 page)
18 December 2014Appointment of Mr David Squires as a director on 17 September 2014 (2 pages)
18 December 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(3 pages)
18 December 2014Termination of appointment of Douglas Green as a secretary on 17 September 2014 (1 page)
18 December 2014Termination of appointment of Nancy Green as a director on 17 September 2014 (1 page)
18 December 2014Termination of appointment of Douglas Green as a director on 17 September 2014 (1 page)
18 December 2014Registered office address changed from Mill House the Village Eshott Morpeth Northumberland NE65 9EW to 56B South Nelson Road South Nelson Industrial Estate Cramlington Northumberland NE23 1WF on 18 December 2014 (1 page)
18 December 2014Termination of appointment of Douglas Green as a director on 17 September 2014 (1 page)
18 December 2014Termination of appointment of Nancy Green as a director on 17 September 2014 (1 page)
18 December 2014Appointment of Mr David Squires as a director on 17 September 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 21/11/2015.
(2 pages)
18 December 2014Registered office address changed from Mill House the Village Eshott Morpeth Northumberland NE65 9EW to 56B South Nelson Road South Nelson Industrial Estate Cramlington Northumberland NE23 1WF on 18 December 2014 (1 page)
26 February 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
26 February 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
31 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
(5 pages)
31 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
(5 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 December 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
19 December 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
24 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
28 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 June 2011Statement of capital following an allotment of shares on 26 October 2009
  • GBP 2
(4 pages)
10 June 2011Statement of capital following an allotment of shares on 26 October 2009
  • GBP 2
(4 pages)
19 April 2011Previous accounting period extended from 31 October 2010 to 31 December 2010 (3 pages)
19 April 2011Previous accounting period extended from 31 October 2010 to 31 December 2010 (3 pages)
15 December 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
19 November 2009Appointment of Douglas Green as a secretary (3 pages)
19 November 2009Appointment of Douglas Green as a secretary (3 pages)
19 November 2009Appointment of Nancy Green as a director (4 pages)
19 November 2009Appointment of Douglas Green as a director (4 pages)
19 November 2009Registered office address changed from 31 Corsham Street London N1 6DR on 19 November 2009 (2 pages)
19 November 2009Appointment of Nancy Green as a director (4 pages)
19 November 2009Appointment of Douglas Green as a director (4 pages)
19 November 2009Registered office address changed from 31 Corsham Street London N1 6DR on 19 November 2009 (2 pages)
7 November 2009Termination of appointment of Robert Hickford as a director (2 pages)
7 November 2009Termination of appointment of Robert Hickford as a director (2 pages)
26 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
26 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)