D & P ELECTRICAL SERVICES LTD

Register to unlock more data on OkredoRegister

D & P ELECTRICAL SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05431482

Incorporation date

21/04/2005

Size

Unaudited abridged

Contacts

Registered address

Registered address

1 Millway Lane, Andover, Hampshire SP10 3QYCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/2005)
dot icon07/04/2026
Confirmation statement made on 2026-04-05 with no updates
dot icon26/08/2025
Unaudited abridged accounts made up to 2025-07-31
dot icon09/04/2025
Secretary's details changed for Mrs Kirsty Flack on 2025-04-09
dot icon09/04/2025
Confirmation statement made on 2025-04-05 with no updates
dot icon27/01/2025
Unaudited abridged accounts made up to 2024-07-31
dot icon05/04/2024
Confirmation statement made on 2024-04-05 with no updates
dot icon04/03/2024
Satisfaction of charge 1 in full
dot icon12/10/2023
Unaudited abridged accounts made up to 2023-07-31
dot icon25/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon20/04/2023
Confirmation statement made on 2023-04-08 with updates
dot icon06/09/2022
Cancellation of shares. Statement of capital on 2022-05-02
dot icon23/08/2022
Change of details for Mrs Kkirsty Flack as a person with significant control on 2022-05-02
dot icon23/08/2022
Notification of Kkirsty Flack as a person with significant control on 2022-05-02
dot icon23/08/2022
Termination of appointment of Paul Franklin as a director on 2022-05-02
dot icon23/08/2022
Termination of appointment of Paul Franklin as a secretary on 2022-05-02
dot icon23/08/2022
Change of details for Mr David Alan Flack as a person with significant control on 2022-05-02
dot icon23/08/2022
Cessation of Paul Franklin as a person with significant control on 2022-05-02
dot icon21/04/2022
Confirmation statement made on 2022-04-08 with no updates
dot icon07/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon24/04/2021
Confirmation statement made on 2021-04-08 with updates
dot icon20/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon13/04/2021
Change of details for Mr David Alan Flack as a person with significant control on 2020-08-03
dot icon07/01/2021
Registered office address changed from 2B Kenyons Yard Weyhill Road Andover Hampshire SP10 3NP England to 1 Millway Lane Andover Hampshire SP10 3QY on 2021-01-07
dot icon15/05/2020
Confirmation statement made on 2020-04-08 with no updates
dot icon13/02/2020
Total exemption full accounts made up to 2019-07-31
dot icon23/05/2019
Confirmation statement made on 2019-04-08 with no updates
dot icon29/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon02/05/2018
Confirmation statement made on 2018-04-08 with no updates
dot icon21/03/2018
Registered office address changed from 2B 2B Kenyons Yard Weyhill Road Andover Hampshire SP10 3NP England to 2B Kenyons Yard Weyhill Road Andover Hampshire SP10 3NP on 2018-03-21
dot icon12/03/2018
Registered office address changed from 2 Regents Court South Way Walworth Industrial Estate Andover Hampshire SP10 5NX to 2B 2B Kenyons Yard Weyhill Road Andover Hampshire SP10 3NP on 2018-03-12
dot icon13/02/2018
Total exemption full accounts made up to 2017-07-31
dot icon08/05/2017
Confirmation statement made on 2017-04-08 with updates
dot icon21/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon04/07/2016
Termination of appointment of Sarah Parish as a secretary on 2016-05-27
dot icon04/07/2016
Termination of appointment of Darren Parish as a director on 2016-05-27
dot icon30/06/2016
Cancellation of shares. Statement of capital on 2016-05-27
dot icon30/06/2016
Resolutions
dot icon30/06/2016
Purchase of own shares.
dot icon29/04/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon17/12/2015
Total exemption small company accounts made up to 2015-07-31
dot icon15/12/2015
Statement of capital following an allotment of shares on 2015-09-25
dot icon07/12/2015
Appointment of Mrs Sarah Parish as a secretary on 2015-09-25
dot icon07/12/2015
Appointment of Mrs Kirsty Flack as a secretary on 2015-09-25
dot icon27/11/2015
Change of share class name or designation
dot icon27/11/2015
Resolutions
dot icon08/04/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon08/12/2014
Total exemption small company accounts made up to 2014-07-31
dot icon23/04/2014
Annual return made up to 2014-04-21 with full list of shareholders
dot icon30/01/2014
Total exemption small company accounts made up to 2013-07-31
dot icon24/04/2013
Annual return made up to 2013-04-21 with full list of shareholders
dot icon28/11/2012
Total exemption small company accounts made up to 2012-07-31
dot icon25/04/2012
Annual return made up to 2012-04-21 with full list of shareholders
dot icon30/01/2012
Director's details changed for Darren Parish on 2011-10-26
dot icon29/12/2011
Total exemption small company accounts made up to 2011-07-31
dot icon27/04/2011
Annual return made up to 2011-04-21 with full list of shareholders
dot icon02/12/2010
Total exemption small company accounts made up to 2010-07-31
dot icon28/05/2010
Annual return made up to 2010-04-21 with full list of shareholders
dot icon28/05/2010
Director's details changed for David Flack on 2010-02-01
dot icon27/05/2010
Director's details changed for Paul Franklin on 2010-04-20
dot icon27/05/2010
Director's details changed for Darren Parish on 2010-04-20
dot icon27/05/2010
Secretary's details changed for Paul Franklin on 2010-04-20
dot icon09/12/2009
Total exemption small company accounts made up to 2009-07-31
dot icon24/04/2009
Return made up to 21/04/09; full list of members
dot icon07/04/2009
Total exemption small company accounts made up to 2008-07-31
dot icon09/07/2008
Return made up to 21/04/08; full list of members
dot icon20/05/2008
Registered office changed on 20/05/2008 from 2B kenyons yard weyhill road andover hampshire SP10 3NP
dot icon01/04/2008
Total exemption small company accounts made up to 2007-07-31
dot icon11/09/2007
Amended accounts made up to 2006-07-31
dot icon25/06/2007
Return made up to 21/04/07; full list of members
dot icon20/06/2007
New director appointed
dot icon20/03/2007
Registered office changed on 20/03/07 from: 5 hillside cottages upton andover SP11 0JH
dot icon28/02/2007
Total exemption full accounts made up to 2006-07-31
dot icon20/07/2006
Accounting reference date extended from 30/04/06 to 31/07/06
dot icon02/06/2006
Return made up to 21/04/06; full list of members
dot icon13/05/2006
Particulars of mortgage/charge
dot icon03/05/2005
Memorandum and Articles of Association
dot icon29/04/2005
Director's particulars changed
dot icon27/04/2005
Certificate of change of name
dot icon21/04/2005
Secretary resigned
dot icon21/04/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

2
2023
change arrow icon-66.62 % *

* during past year

Cash in Bank

£7,953.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
05/04/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
22.24K
-
0.00
13.56K
-
2022
3
25.17K
-
0.00
23.82K
-
2023
2
31.44K
-
0.00
7.95K
-
2023
2
31.44K
-
0.00
7.95K
-

Employees

2023

Employees

2 Descended-33 % *

Net Assets(GBP)

31.44K £Ascended24.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.95K £Descended-66.62 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About D & P ELECTRICAL SERVICES LTD

D & P ELECTRICAL SERVICES LTD is an(a) Active company incorporated on 21/04/2005 with the registered office located at 1 Millway Lane, Andover, Hampshire SP10 3QY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of D & P ELECTRICAL SERVICES LTD?

toggle

D & P ELECTRICAL SERVICES LTD is currently Active. It was registered on 21/04/2005 .

Where is D & P ELECTRICAL SERVICES LTD located?

toggle

D & P ELECTRICAL SERVICES LTD is registered at 1 Millway Lane, Andover, Hampshire SP10 3QY.

What does D & P ELECTRICAL SERVICES LTD do?

toggle

D & P ELECTRICAL SERVICES LTD operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does D & P ELECTRICAL SERVICES LTD have?

toggle

D & P ELECTRICAL SERVICES LTD had 2 employees in 2023.

What is the latest filing for D & P ELECTRICAL SERVICES LTD?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-04-05 with no updates.