DEARNE ELECTRICAL LIMITED

Register to unlock more data on OkredoRegister

DEARNE ELECTRICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02623308

Incorporation date

24/06/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 11 Farfield Park, Manvers, Rotherham, South Yorkshire S63 5DBCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/1991)
dot icon28/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/09/2025
Confirmation statement made on 2025-08-06 with no updates
dot icon27/01/2025
Change of details for Mr Christopher Dunger as a person with significant control on 2025-01-24
dot icon27/01/2025
Director's details changed for Mr Christopher Dunger on 2025-01-24
dot icon12/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/08/2024
Termination of appointment of Marjorie Dunger as a director on 2024-05-08
dot icon22/08/2024
Termination of appointment of Malcolm Roger Dunger as a director on 2024-05-08
dot icon22/08/2024
Confirmation statement made on 2024-08-22 with updates
dot icon28/02/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon14/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/02/2023
Confirmation statement made on 2023-02-22 with no updates
dot icon22/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/03/2022
Confirmation statement made on 2022-03-08 with no updates
dot icon23/02/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon14/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon05/03/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon04/03/2020
Confirmation statement made on 2020-02-22 with no updates
dot icon13/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/02/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon03/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/02/2018
Confirmation statement made on 2018-02-22 with updates
dot icon16/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/03/2017
Statement of capital following an allotment of shares on 2017-03-23
dot icon22/02/2017
Confirmation statement made on 2017-02-22 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/06/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon18/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/06/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon04/08/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon25/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/06/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon25/06/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon25/06/2012
Registered office address changed from Unit 11 Farfield Park Manvers Rotherham South Yorkshire S63 5DB United Kingdom on 2012-06-25
dot icon25/06/2012
Registered office address changed from Unit 11B Farfield Park Manvers Rotherham South Yorkshire S63 5DB United Kingdom on 2012-06-25
dot icon21/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/03/2012
Registered office address changed from 85 Doncaster Road Wath on Dearne Rotherham South Yorkshire S63 7DN on 2012-03-23
dot icon31/08/2011
Appointment of Mr Christopher Dunger as a director
dot icon31/08/2011
Termination of appointment of Diane Whitfield as a director
dot icon31/08/2011
Termination of appointment of Diane Whitfield as a secretary
dot icon13/07/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon04/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/07/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon23/07/2010
Director's details changed for Malcolm Roger Dunger on 2009-11-05
dot icon23/07/2010
Director's details changed for Mrs Marjorie Dunger on 2009-11-05
dot icon23/07/2010
Director's details changed for Diane Elizabeth Whitfield on 2009-11-05
dot icon02/07/2009
Return made up to 24/06/09; full list of members
dot icon01/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon25/06/2008
Return made up to 24/06/08; full list of members
dot icon27/05/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/07/2007
Return made up to 24/06/07; full list of members
dot icon16/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon02/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon29/06/2006
Return made up to 24/06/06; full list of members
dot icon18/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon29/07/2005
Return made up to 24/06/05; full list of members
dot icon06/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon26/07/2004
Return made up to 24/06/04; full list of members
dot icon27/02/2004
Director resigned
dot icon18/07/2003
Return made up to 24/06/03; full list of members
dot icon18/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon12/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon15/10/2002
Secretary's particulars changed;director's particulars changed
dot icon08/08/2002
Nc inc already adjusted 26/07/02
dot icon08/08/2002
Resolutions
dot icon08/08/2002
Resolutions
dot icon08/08/2002
Ad 26/07/02--------- £ si 998@1=998 £ ic 2/1000
dot icon08/08/2002
S-div 26/07/02
dot icon10/07/2002
Return made up to 24/06/02; full list of members
dot icon03/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon20/07/2001
Return made up to 24/06/01; full list of members
dot icon31/01/2001
New secretary appointed;new director appointed
dot icon31/01/2001
Secretary resigned;director resigned
dot icon31/01/2001
Director resigned
dot icon31/01/2001
New director appointed
dot icon06/10/2000
Accounts for a small company made up to 2000-03-31
dot icon27/06/2000
Return made up to 24/06/00; full list of members
dot icon13/08/1999
Accounts for a small company made up to 1999-03-31
dot icon19/07/1999
Return made up to 24/06/99; full list of members
dot icon01/09/1998
Accounts for a small company made up to 1998-03-31
dot icon03/08/1998
Return made up to 24/06/98; no change of members
dot icon30/09/1997
Accounts for a small company made up to 1997-03-31
dot icon02/07/1997
Return made up to 24/06/97; full list of members
dot icon20/10/1996
Accounts for a small company made up to 1996-03-31
dot icon22/08/1996
Return made up to 24/06/96; no change of members
dot icon06/12/1995
Accounts for a small company made up to 1995-03-31
dot icon19/07/1995
Return made up to 24/06/95; full list of members
dot icon05/01/1995
Registered office changed on 05/01/95 from: the workshop lansdowne close thurnscoe rotherham south yorkshire S63 0TE
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/08/1994
Accounts for a small company made up to 1994-03-31
dot icon24/06/1994
Return made up to 24/06/94; no change of members
dot icon08/02/1994
Accounts for a small company made up to 1993-03-31
dot icon08/02/1994
Accounting reference date shortened from 28/02 to 31/03
dot icon07/11/1993
New director appointed
dot icon07/11/1993
New director appointed
dot icon21/10/1993
Return made up to 24/06/93; no change of members
dot icon05/01/1993
Accounts for a dormant company made up to 1992-02-28
dot icon05/01/1993
Resolutions
dot icon15/07/1992
Return made up to 24/06/92; full list of members
dot icon09/04/1992
Registered office changed on 09/04/92 from: 12 belvedere parade bramley rotherham south yorkshire, S66 0RN
dot icon19/02/1992
Accounting reference date notified as 28/02
dot icon08/11/1991
Certificate of change of name
dot icon13/08/1991
Registered office changed on 13/08/91 from: 372 old st london EC1V 9LT
dot icon13/08/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon13/08/1991
Director resigned;new director appointed
dot icon24/06/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

11
2023
change arrow icon-10.48 % *

* during past year

Cash in Bank

£189,231.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
356.95K
-
0.00
268.40K
-
2022
11
410.76K
-
0.00
211.39K
-
2023
11
381.89K
-
0.00
189.23K
-
2023
11
381.89K
-
0.00
189.23K
-

Employees

2023

Employees

11 Ascended0 % *

Net Assets(GBP)

381.89K £Descended-7.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

189.23K £Descended-10.48 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunger, Christopher
Director
31/08/2011 - Present
1
Dunger, Marjorie
Director
15/10/1993 - 08/05/2024
-
Dunger, Malcolm Roger
Director
24/06/1991 - 08/05/2024
-

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

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

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About DEARNE ELECTRICAL LIMITED

DEARNE ELECTRICAL LIMITED is an(a) Active company incorporated on 24/06/1991 with the registered office located at Unit 11 Farfield Park, Manvers, Rotherham, South Yorkshire S63 5DB. There is currently 1 active director according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of DEARNE ELECTRICAL LIMITED?

toggle

DEARNE ELECTRICAL LIMITED is currently Active. It was registered on 24/06/1991 .

Where is DEARNE ELECTRICAL LIMITED located?

toggle

DEARNE ELECTRICAL LIMITED is registered at Unit 11 Farfield Park, Manvers, Rotherham, South Yorkshire S63 5DB.

What does DEARNE ELECTRICAL LIMITED do?

toggle

DEARNE ELECTRICAL LIMITED operates in the Repair of electrical equipment (33.14 - SIC 2007) sector.

How many employees does DEARNE ELECTRICAL LIMITED have?

toggle

DEARNE ELECTRICAL LIMITED had 11 employees in 2023.

What is the latest filing for DEARNE ELECTRICAL LIMITED?

toggle

The latest filing was on 28/10/2025: Total exemption full accounts made up to 2025-03-31.