D P M Electrical Services Limited

General information

Name:

D P M Electrical Services Ltd

Office Address:

Charter House 161 Newhall Street B3 1SW Birmingham

Number: 05867921

Incorporation date: 2006-07-05

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

D P M Electrical Services Limited was set up as Private Limited Company, with headquarters in Charter House, 161 Newhall Street in Birmingham. The company's zip code B3 1SW. This enterprise was established in 2006. The business Companies House Reg No. is 05867921. The company's registered with SIC code 43210 which means Electrical installation. The business latest financial reports describe the period up to Sun, 31st Jul 2022 and the most current confirmation statement was released on Wed, 5th Jul 2023.

To this date, the following firm has only been guided by 1 managing director: Declan M. who has been presiding over it for eighteen years. In order to help the directors in their tasks, the firm has been using the skills of Geraldine M. as a secretary since July 2006.

Executives with significant control over the firm are: Declan M. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Geraldine M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Geraldine M.

Role: Secretary

Appointed: 05 July 2006

Latest update: 16 April 2024

Declan M.

Role: Director

Appointed: 05 July 2006

Latest update: 16 April 2024

People with significant control

Declan M.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Geraldine M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 19 July 2024
Confirmation statement last made up date 05 July 2023
Annual Accounts 17 January 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 17 January 2015
Annual Accounts 25 January 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 25 January 2016
Annual Accounts 12 January 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 12 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts 21 January 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 21 January 2013
Annual Accounts 8 January 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 8 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers
Free Download
Address change date: Mon, 4th Dec 2023. New Address: 47 South Road Northfield Birmingham B31 2QZ. Previous address: Charter House 161 Newhall Street Birmingham West Midlands B3 1SW England (AD01)
filed on: 4th, December 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

79 Church Hill Northfield

Post code:

B31 3UB

City / Town:

Birmingham

HQ address,
2013

Address:

Waterside House Waterside Business Park 1649 Pershore Road

Post code:

B30 3DR

City / Town:

Birmingham

HQ address,
2014

Address:

Waterside House Waterside Business Park 1649 Pershore Road

Post code:

B30 3DR

City / Town:

Birmingham

HQ address,
2015

Address:

Waterside House Waterside Business Park 1649 Pershore Road

Post code:

B30 3DR

City / Town:

Birmingham

HQ address,
2016

Address:

Waterside House Waterside Business Park 1649 Pershore Road

Post code:

B30 3DR

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 43210 : Electrical installation
17
Company Age

Closest Companies - by postcode