Company NameDMT Electrical Services Limited
DirectorDean Michael Taggart
Company StatusActive
Company Number09659716
CategoryPrivate Limited Company
Incorporation Date26 June 2015(8 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Director

Director NameMr Dean Michael Taggart
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityEnglish
StatusCurrent
Appointed26 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Woburn Drive, Broadway Grange
Sunderland
SR3 2EW

Location

Registered Address10 Grange Terrace
Sunderland
SR2 7DF
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Michael's
Built Up AreaSunderland
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 June 2023 (10 months, 3 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Filing History

1 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
19 May 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
4 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
7 September 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
12 June 2018Confirmation statement made on 12 June 2018 with updates (5 pages)
12 June 2018Notification of Ellie Brownless as a person with significant control on 6 August 2017 (2 pages)
25 September 2017Registered office address changed from 8 Monument View New Penshaw Houghton Le Spring DH4 7JN England to 10 Grange Terrace Sunderland SR2 7DF on 25 September 2017 (1 page)
25 September 2017Registered office address changed from 8 Monument View New Penshaw Houghton Le Spring DH4 7JN England to 10 Grange Terrace Sunderland SR2 7DF on 25 September 2017 (1 page)
7 September 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
7 September 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
21 August 2017Statement of capital following an allotment of shares on 6 August 2017
  • GBP 1
(3 pages)
21 August 2017Statement of capital following an allotment of shares on 6 August 2017
  • GBP 1
(3 pages)
7 August 2017Registered office address changed from 30 Woburn Drive Broadway Grange Sunderland Tyne and Wear SR3 2EW United Kingdom to 8 Monument View New Penshaw Houghton Le Spring DH4 7JN on 7 August 2017 (1 page)
7 August 2017Registered office address changed from 30 Woburn Drive Broadway Grange Sunderland Tyne and Wear SR3 2EW United Kingdom to 8 Monument View New Penshaw Houghton Le Spring DH4 7JN on 7 August 2017 (1 page)
10 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
10 July 2017Notification of Dean Michael Taggart as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Dean Michael Taggart as a person with significant control on 10 July 2017 (2 pages)
1 November 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
1 November 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
28 October 2016Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
28 October 2016Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
27 October 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-10-27
  • GBP 1
(6 pages)
27 October 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-10-27
  • GBP 1
(6 pages)
26 October 2016Withdraw the company strike off application (1 page)
26 October 2016Withdraw the company strike off application (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
15 September 2016Application to strike the company off the register (3 pages)
15 September 2016Application to strike the company off the register (3 pages)
26 June 2015Incorporation
Statement of capital on 2015-06-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
26 June 2015Incorporation
Statement of capital on 2015-06-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)