D & K WIRING SERVICES LIMITED

Register to unlock more data on OkredoRegister

D & K WIRING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01936500

Incorporation date

06/08/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

28 West Street, Dunstable, Beds LU6 1TACopy
copy info iconCopy
See on map
Latest events (Record since 08/04/1987)
dot icon23/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon04/06/2025
Confirmation statement made on 2025-06-04 with updates
dot icon19/11/2024
Notification of Simon Smith as a person with significant control on 2024-08-01
dot icon19/11/2024
Cessation of Kenneth Smith as a person with significant control on 2024-08-01
dot icon19/11/2024
Termination of appointment of Anna Marie Smith as a secretary on 2024-11-06
dot icon19/11/2024
Termination of appointment of Anna Marie Smith as a director on 2024-11-06
dot icon16/07/2024
Confirmation statement made on 2024-06-07 with no updates
dot icon27/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon16/11/2023
Registered office address changed from Unit 1 Urban Hive Sundon Park Road Luton Beddordshire LU3 3GU England to 28 West Street Dunstable Beds LU6 1TA on 2023-11-16
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon22/06/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon20/06/2022
Confirmation statement made on 2022-06-07 with no updates
dot icon09/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon12/05/2022
Registered office address changed from 20 Friary Field Dunstable Bedfordshire LU6 3HZ to Unit 1 Urban Hive Sundon Park Road Luton Beddordshire LU3 3GU on 2022-05-12
dot icon24/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon07/06/2021
Confirmation statement made on 2021-06-07 with updates
dot icon02/03/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon03/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon14/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon14/01/2020
Appointment of Mr Simon Smith as a director on 2020-01-09
dot icon19/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon03/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon21/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon05/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon12/04/2017
Total exemption small company accounts made up to 2016-09-30
dot icon06/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon13/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon19/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon13/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon12/02/2014
Total exemption small company accounts made up to 2013-08-31
dot icon29/01/2014
Current accounting period extended from 2014-08-31 to 2014-09-30
dot icon16/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon18/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon10/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon28/05/2012
Registered office address changed from Unit 1 Urban Hive Sundon Park Road Luton Bedfordshire LU3 3QU on 2012-05-28
dot icon20/01/2012
Total exemption small company accounts made up to 2011-08-31
dot icon09/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon10/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon10/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon15/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon15/02/2010
Director's details changed for Kenneth Smith on 2009-12-31
dot icon15/02/2010
Director's details changed for Anna Marie Smith on 2009-12-31
dot icon11/12/2009
Total exemption small company accounts made up to 2009-08-31
dot icon17/03/2009
Total exemption small company accounts made up to 2008-08-31
dot icon27/01/2009
Return made up to 31/12/08; full list of members
dot icon27/03/2008
Particulars of a mortgage or charge / charge no: 9
dot icon05/03/2008
Total exemption small company accounts made up to 2007-08-31
dot icon25/02/2008
Return made up to 31/12/07; full list of members
dot icon27/01/2007
Total exemption small company accounts made up to 2006-08-31
dot icon26/01/2007
Return made up to 31/12/06; full list of members
dot icon04/02/2006
Total exemption small company accounts made up to 2005-08-31
dot icon26/01/2006
Return made up to 31/12/05; full list of members
dot icon12/04/2005
Total exemption small company accounts made up to 2004-08-31
dot icon23/02/2005
Return made up to 31/12/04; full list of members
dot icon18/02/2004
Return made up to 31/12/03; full list of members
dot icon08/01/2004
Total exemption small company accounts made up to 2003-08-31
dot icon15/04/2003
Declaration of satisfaction of mortgage/charge
dot icon15/04/2003
Declaration of satisfaction of mortgage/charge
dot icon21/02/2003
Total exemption small company accounts made up to 2002-08-31
dot icon20/01/2003
Return made up to 31/12/02; full list of members
dot icon23/10/2002
Registered office changed on 23/10/02 from: unit 28 ribocon way progress park luton LU4 9UR
dot icon12/03/2002
Accounts for a small company made up to 2001-08-31
dot icon21/02/2002
Particulars of mortgage/charge
dot icon07/01/2002
Return made up to 31/12/01; full list of members
dot icon19/03/2001
Accounts for a small company made up to 2000-08-31
dot icon31/01/2001
Return made up to 31/12/00; full list of members
dot icon18/04/2000
Accounts for a small company made up to 1999-08-31
dot icon10/01/2000
Return made up to 31/12/99; full list of members
dot icon30/10/1999
Declaration of satisfaction of mortgage/charge
dot icon30/10/1999
Declaration of satisfaction of mortgage/charge
dot icon30/10/1999
Declaration of satisfaction of mortgage/charge
dot icon30/10/1999
Declaration of satisfaction of mortgage/charge
dot icon27/04/1999
Accounts for a small company made up to 1998-08-31
dot icon21/12/1998
Return made up to 31/12/98; full list of members
dot icon14/08/1998
Declaration of satisfaction of mortgage/charge
dot icon06/05/1998
Particulars of mortgage/charge
dot icon15/04/1998
Return made up to 31/12/97; no change of members
dot icon03/04/1998
Particulars of mortgage/charge
dot icon15/01/1998
Accounts for a small company made up to 1997-08-31
dot icon14/02/1997
Return made up to 31/12/96; no change of members
dot icon16/01/1997
Accounts for a small company made up to 1996-08-31
dot icon28/11/1996
Particulars of mortgage/charge
dot icon28/11/1996
Particulars of mortgage/charge
dot icon28/11/1996
Particulars of mortgage/charge
dot icon20/09/1996
Particulars of mortgage/charge
dot icon27/02/1996
Accounts for a small company made up to 1995-08-31
dot icon19/01/1996
Return made up to 31/12/95; full list of members
dot icon20/02/1995
Accounts for a small company made up to 1994-08-31
dot icon04/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/02/1994
Accounts for a small company made up to 1993-08-31
dot icon07/01/1994
Return made up to 31/12/93; full list of members
dot icon31/03/1993
Full accounts made up to 1992-08-31
dot icon14/01/1993
Return made up to 31/12/92; no change of members
dot icon05/07/1992
Full accounts made up to 1991-08-31
dot icon13/01/1992
Return made up to 31/12/91; no change of members
dot icon06/06/1991
Full accounts made up to 1990-08-31
dot icon12/03/1991
Return made up to 31/12/90; full list of members
dot icon20/07/1990
Full accounts made up to 1989-08-31
dot icon20/07/1990
Return made up to 31/12/89; full list of members
dot icon04/04/1990
Registered office changed on 04/04/90 from: 26/30 john street luton beds LU1 2JE
dot icon26/03/1990
New director appointed
dot icon01/08/1989
Particulars of mortgage/charge
dot icon16/06/1989
New secretary appointed
dot icon16/03/1989
Secretary resigned;new secretary appointed
dot icon07/03/1989
Full accounts made up to 1988-08-31
dot icon07/03/1989
Return made up to 01/03/89; full list of members
dot icon15/02/1988
Full accounts made up to 1987-08-31
dot icon15/02/1988
Return made up to 31/12/87; full list of members
dot icon22/05/1987
Accounting reference date shortened from 31/03 to 31/08
dot icon08/04/1987
Full accounts made up to 1986-08-31
dot icon08/04/1987
Return made up to 31/12/86; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

21
2022
change arrow icon-4.75 % *

* during past year

Cash in Bank

£204,272.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
04/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
1.01M
-
0.00
214.46K
-
2022
21
1.03M
-
0.00
204.27K
-
2022
21
1.03M
-
0.00
204.27K
-

Employees

2022

Employees

21 Ascended0 % *

Net Assets(GBP)

1.03M £Ascended2.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

204.27K £Descended-4.75 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Simon
Director
09/01/2020 - Present
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D & K WIRING SERVICES LIMITED

D & K WIRING SERVICES LIMITED is an(a) Active company incorporated on 06/08/1985 with the registered office located at 28 West Street, Dunstable, Beds LU6 1TA. There is currently 1 active director according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of D & K WIRING SERVICES LIMITED?

toggle

D & K WIRING SERVICES LIMITED is currently Active. It was registered on 06/08/1985 .

Where is D & K WIRING SERVICES LIMITED located?

toggle

D & K WIRING SERVICES LIMITED is registered at 28 West Street, Dunstable, Beds LU6 1TA.

What does D & K WIRING SERVICES LIMITED do?

toggle

D & K WIRING SERVICES LIMITED operates in the Manufacture of electronic components (26.11 - SIC 2007) sector.

How many employees does D & K WIRING SERVICES LIMITED have?

toggle

D & K WIRING SERVICES LIMITED had 21 employees in 2022.

What is the latest filing for D & K WIRING SERVICES LIMITED?

toggle

The latest filing was on 23/06/2025: Total exemption full accounts made up to 2024-09-30.