D.S. ELECTRICAL (LEICESTER) LTD

Register to unlock more data on OkredoRegister

D.S. ELECTRICAL (LEICESTER) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06703871

Incorporation date

22/09/2008

Size

Micro Entity

Contacts

Registered address

Registered address

108 St. Bernards Road, Whitwick, Coalville LE67 5GWCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/2008)
dot icon02/04/2026
Confirmation statement made on 2026-02-18 with no updates
dot icon01/04/2026
Registered office address changed from 2 Jade Grove Coalville Leicestershire LE67 4UJ United Kingdom to 108 st. Bernards Road Whitwick Coalville LE67 5GW on 2026-04-01
dot icon01/04/2026
Change of details for Mr Darren Paul Rousseau as a person with significant control on 2025-10-25
dot icon01/04/2026
Director's details changed for Mr Darren Paul Rousseau on 2025-10-25
dot icon01/04/2026
Director's details changed for Sarah Jane Rousseau on 2025-10-25
dot icon01/04/2026
Secretary's details changed for Sarah Jane Rousseau on 2025-10-25
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon18/02/2025
Confirmation statement made on 2025-02-18 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon26/01/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon11/01/2023
Confirmation statement made on 2023-01-12 with updates
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon05/01/2022
Confirmation statement made on 2022-01-05 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon06/05/2021
Registered office address changed from 5 Six Acre Close Ratby Leicester Leics LE6 0QT to 2 Jade Grove Coalville Leicestershire LE67 4UJ on 2021-05-06
dot icon31/12/2020
Confirmation statement made on 2020-12-31 with updates
dot icon15/09/2020
Confirmation statement made on 2020-09-11 with no updates
dot icon01/05/2020
Micro company accounts made up to 2019-12-31
dot icon02/10/2019
Confirmation statement made on 2019-09-11 with no updates
dot icon20/09/2019
Micro company accounts made up to 2018-12-31
dot icon24/09/2018
Confirmation statement made on 2018-09-11 with no updates
dot icon14/06/2018
Micro company accounts made up to 2017-12-31
dot icon03/10/2017
Micro company accounts made up to 2016-12-31
dot icon21/09/2017
Confirmation statement made on 2017-09-11 with no updates
dot icon27/09/2016
Confirmation statement made on 2016-09-11 with updates
dot icon18/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/07/2016
Appointment of Sarah Jane Rousseau as a director on 2016-06-15
dot icon06/10/2015
Annual return made up to 2015-09-11 with full list of shareholders
dot icon01/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/09/2014
Annual return made up to 2014-09-22 no member list
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/10/2013
Annual return made up to 2013-09-22
dot icon23/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/10/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon07/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/09/2011
Annual return made up to 2011-09-22
dot icon23/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/10/2010
Annual return made up to 2010-09-22
dot icon15/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/10/2009
Annual return made up to 2009-09-22 with full list of shareholders
dot icon30/03/2009
Secretary appointed sarah jane rousseau
dot icon30/03/2009
Appointment terminated secretary suzanne kracher
dot icon09/10/2008
Secretary appointed suzanne kracher
dot icon01/10/2008
Director appointed darren paul rousseau
dot icon01/10/2008
Appointment terminated director buyview LTD
dot icon01/10/2008
Registered office changed on 01/10/2008 from ist floor office 8-10 stamford hill london N16 6XZ
dot icon01/10/2008
Accounting reference date extended from 30/09/2009 to 31/12/2009
dot icon01/10/2008
Ad 26/09/08\gbp si 99@1=99\gbp ic 1/100\
dot icon22/09/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
108.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rousseau, Sarah Jane
Director
15/06/2016 - Present
-
Rousseau, Sarah Jane
Secretary
16/03/2009 - Present
-
BUYVIEW LTD
Corporate Director
22/09/2008 - 26/09/2008
-
Kracher, Suzanne
Secretary
26/09/2008 - 16/03/2009
-
Rousseau, Darren Paul
Director
26/09/2008 - Present
-

Persons with Significant Control

1
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.S. ELECTRICAL (LEICESTER) LTD

D.S. ELECTRICAL (LEICESTER) LTD is an(a) Active company incorporated on 22/09/2008 with the registered office located at 108 St. Bernards Road, Whitwick, Coalville LE67 5GW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D.S. ELECTRICAL (LEICESTER) LTD?

toggle

D.S. ELECTRICAL (LEICESTER) LTD is currently Active. It was registered on 22/09/2008 .

Where is D.S. ELECTRICAL (LEICESTER) LTD located?

toggle

D.S. ELECTRICAL (LEICESTER) LTD is registered at 108 St. Bernards Road, Whitwick, Coalville LE67 5GW.

What does D.S. ELECTRICAL (LEICESTER) LTD do?

toggle

D.S. ELECTRICAL (LEICESTER) LTD operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for D.S. ELECTRICAL (LEICESTER) LTD?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-02-18 with no updates.