D & M ELECTRICAL SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

D & M ELECTRICAL SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08661988

Incorporation date

23/08/2013

Size

Micro Entity

Contacts

Registered address

Registered address

3 The Courtyard, Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove B60 4DJCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/2013)
dot icon20/08/2025
Resolutions
dot icon20/08/2025
Appointment of a voluntary liquidator
dot icon20/08/2025
Statement of affairs
dot icon20/08/2025
Registered office address changed from 28 Maypole Drive Stourbridge DY8 3TZ England to 3 the Courtyard, Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 2025-08-20
dot icon12/08/2025
Compulsory strike-off action has been suspended
dot icon29/07/2025
First Gazette notice for compulsory strike-off
dot icon13/11/2024
Compulsory strike-off action has been discontinued
dot icon12/11/2024
First Gazette notice for compulsory strike-off
dot icon07/11/2024
Confirmation statement made on 2024-08-23 with no updates
dot icon02/09/2024
Registered office address changed from First Floor Saggar House Princes Drive Worcester Worcestershire WR1 2PG England to 28 Maypole Drive Stourbridge DY8 3TZ on 2024-09-02
dot icon29/08/2024
Micro company accounts made up to 2023-08-31
dot icon06/08/2024
Compulsory strike-off action has been discontinued
dot icon30/07/2024
First Gazette notice for compulsory strike-off
dot icon20/10/2023
Registered office address changed from 90 Woods Lane Brierley Hill West Midlands DY5 2RB to First Floor Saggar House Princes Drive Worcester Worcestershire WR1 2PG on 2023-10-20
dot icon20/10/2023
Change of details for Mr Dean Chad Wildblood as a person with significant control on 2023-10-17
dot icon20/10/2023
Director's details changed for Mr Dean Wildblood on 2023-10-17
dot icon13/10/2023
Confirmation statement made on 2023-08-23 with updates
dot icon25/09/2023
Cancellation of shares. Statement of capital on 2023-07-31
dot icon25/09/2023
Termination of appointment of Maarc Deeley as a director on 2023-07-31
dot icon25/09/2023
Change of details for Mr Dean Chad Wildblood as a person with significant control on 2023-07-31
dot icon25/09/2023
Cessation of Maarc Deeley as a person with significant control on 2023-07-31
dot icon25/09/2023
Resolutions
dot icon10/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon28/09/2022
Confirmation statement made on 2022-08-23 with no updates
dot icon31/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon06/10/2021
Confirmation statement made on 2021-08-23 with no updates
dot icon29/05/2021
Micro company accounts made up to 2020-08-31
dot icon07/09/2020
Confirmation statement made on 2020-08-23 with no updates
dot icon01/06/2020
Micro company accounts made up to 2019-08-31
dot icon05/10/2019
Confirmation statement made on 2019-08-23 with no updates
dot icon21/06/2019
Micro company accounts made up to 2018-08-31
dot icon06/09/2018
Confirmation statement made on 2018-08-23 with no updates
dot icon27/05/2018
Micro company accounts made up to 2017-08-31
dot icon04/09/2017
Confirmation statement made on 2017-08-23 with no updates
dot icon22/05/2017
Micro company accounts made up to 2016-08-31
dot icon05/09/2016
Confirmation statement made on 2016-08-23 with updates
dot icon20/05/2016
Micro company accounts made up to 2015-08-31
dot icon30/08/2015
Annual return made up to 2015-08-23 with full list of shareholders
dot icon09/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon22/09/2014
Registered office address changed from 90 Woods Lane Brierley Hill West Midlands DY5 2RB to 90 Woods Lane Brierley Hill West Midlands DY5 2RB on 2014-09-22
dot icon19/09/2014
Annual return made up to 2014-08-23 with full list of shareholders
dot icon19/09/2014
Director's details changed for Mr Dean Wildblood on 2014-04-28
dot icon19/09/2014
Director's details changed for Mr Maarc Deeley on 2014-01-01
dot icon27/09/2013
Registered office address changed from 121a Brownswall Road Dudley DY3 3NS England on 2013-09-27
dot icon23/08/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

4
2022
change arrow icon+5.30 % *

* during past year

Cash in Bank

£51,178.00

Confirmation

dot iconLast made up date
31/08/2023
dot iconNext confirmation date
23/08/2025
dot iconLast change occurred
31/08/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2023
dot iconNext account date
31/08/2024
dot iconNext due on
31/05/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
39.83K
-
0.00
48.60K
-
2022
4
42.20K
-
0.00
51.18K
-
2022
4
42.20K
-
0.00
51.18K
-

Employees

2022

Employees

4 Ascended33 % *

Net Assets(GBP)

42.20K £Ascended5.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

51.18K £Ascended5.30 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Deeley, Maarc
Director
23/08/2013 - 31/07/2023
-
Wildblood, Dean
Director
23/08/2013 - Present
-

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

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About D & M ELECTRICAL SOLUTIONS LIMITED

D & M ELECTRICAL SOLUTIONS LIMITED is an(a) Liquidation company incorporated on 23/08/2013 with the registered office located at 3 The Courtyard, Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of D & M ELECTRICAL SOLUTIONS LIMITED?

toggle

D & M ELECTRICAL SOLUTIONS LIMITED is currently Liquidation. It was registered on 23/08/2013 .

Where is D & M ELECTRICAL SOLUTIONS LIMITED located?

toggle

D & M ELECTRICAL SOLUTIONS LIMITED is registered at 3 The Courtyard, Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ.

What does D & M ELECTRICAL SOLUTIONS LIMITED do?

toggle

D & M ELECTRICAL SOLUTIONS LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does D & M ELECTRICAL SOLUTIONS LIMITED have?

toggle

D & M ELECTRICAL SOLUTIONS LIMITED had 4 employees in 2022.

What is the latest filing for D & M ELECTRICAL SOLUTIONS LIMITED?

toggle

The latest filing was on 20/08/2025: Resolutions.