DGM ELECTRICAL LIMITED

Register to unlock more data on OkredoRegister

DGM ELECTRICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04587079

Incorporation date

11/11/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Augusta Kent Limited Innovation House, Discovery Park, Sandwich, Kent CT13 9FFCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2002)
dot icon02/09/2025
Registered office address changed from C/O Augusta Kent Limited the Clocktower Clocktower Square St. Georges Street Canterbury Kent CT1 2LE to C/O Augusta Kent Limited Innovation House Discovery Park Sandwich Kent CT13 9FF on 2025-09-02
dot icon24/06/2025
Liquidators' statement of receipts and payments to 2025-04-28
dot icon21/06/2024
Liquidators' statement of receipts and payments to 2024-04-28
dot icon28/06/2023
Liquidators' statement of receipts and payments to 2023-04-28
dot icon28/06/2022
Liquidators' statement of receipts and payments to 2022-04-28
dot icon11/05/2021
Registered office address changed from Unit 2a Pivington Mill Pluckley Ashford Kent TN27 0PG England to C/O Augusta Kent Limited the Clocktower Clocktower Square St. Georges Street Canterbury Kent CT1 2LE on 2021-05-11
dot icon11/05/2021
Statement of affairs
dot icon11/05/2021
Appointment of a voluntary liquidator
dot icon11/05/2021
Resolutions
dot icon10/12/2020
Register inspection address has been changed from C/O Dgm Electrical Ltd Unit 1 Wytherling Court Farm Molash Canterbury Kent CT4 8HX England to Unit 2a Pivington Mill Pluckley Ashford Kent TN27 0PG
dot icon08/12/2020
Confirmation statement made on 2020-12-07 with no updates
dot icon08/12/2020
Register(s) moved to registered inspection location C/O Dgm Electrical Ltd Unit 1 Wytherling Court Farm Molash Canterbury Kent CT4 8HX
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/06/2020
Registered office address changed from Unit 1 Wytherling Court Shottenden Lane Canterbury Kent CT4 8HX to Unit 2a Pivington Mill Pluckley Ashford Kent TN27 0PG on 2020-06-03
dot icon08/12/2019
Confirmation statement made on 2019-12-07 with no updates
dot icon12/07/2019
Change of details for Mr David Alan Bennett as a person with significant control on 2019-07-12
dot icon12/07/2019
Director's details changed for Mr David Alan Bennett on 2019-07-12
dot icon12/07/2019
Secretary's details changed for Mr David Alan Bennett on 2019-07-12
dot icon16/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/12/2018
Confirmation statement made on 2018-12-07 with no updates
dot icon01/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/12/2017
Confirmation statement made on 2017-12-07 with no updates
dot icon02/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon03/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/12/2015
Annual return made up to 2015-12-07 with full list of shareholders
dot icon28/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/12/2014
Annual return made up to 2014-12-07 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/12/2013
Annual return made up to 2013-12-07 with full list of shareholders
dot icon16/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/09/2013
Director's details changed for Mr David Alan Bennett on 2013-06-12
dot icon16/09/2013
Director's details changed for Mr David Alan Bennett on 2013-06-12
dot icon16/09/2013
Secretary's details changed for Mr David Alan Bennett on 2013-06-12
dot icon21/01/2013
Annual return made up to 2012-12-07 with full list of shareholders
dot icon30/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/12/2011
Annual return made up to 2011-12-07 with full list of shareholders
dot icon21/12/2011
Director's details changed for Mr David Alan Bennett on 2011-08-01
dot icon20/12/2011
Director's details changed for Mark Howick Holmes on 2011-01-01
dot icon20/12/2011
Secretary's details changed for Mr David Alan Bennett on 2011-08-01
dot icon21/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/05/2011
Particulars of a mortgage or charge / charge no: 1
dot icon21/01/2011
Annual return made up to 2010-12-07 with full list of shareholders
dot icon21/01/2011
Director's details changed for Mark Howick Holmes on 2010-05-15
dot icon26/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon31/12/2009
Annual return made up to 2009-12-07 with full list of shareholders
dot icon30/12/2009
Register(s) moved to registered inspection location
dot icon30/12/2009
Register inspection address has been changed
dot icon30/12/2009
Director's details changed for Mr David Alan Bennett on 2009-10-02
dot icon11/12/2009
Secretary's details changed for Mr David Alan Bennett on 2009-07-31
dot icon07/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon15/12/2008
Return made up to 07/12/08; full list of members
dot icon15/12/2008
Director and secretary's change of particulars / david bennett / 01/08/2008
dot icon26/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon11/12/2007
Return made up to 07/12/07; full list of members
dot icon08/05/2007
Total exemption full accounts made up to 2006-12-31
dot icon07/12/2006
Return made up to 07/12/06; full list of members
dot icon07/12/2006
Secretary's particulars changed;director's particulars changed
dot icon06/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon01/02/2006
Return made up to 11/11/05; full list of members
dot icon21/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon11/01/2005
Amended accounts made up to 2003-12-31
dot icon18/11/2004
Return made up to 11/11/04; full list of members
dot icon04/10/2004
Registered office changed on 04/10/04 from: prospect house canterbury road challock ashford kent TN25 4BB
dot icon15/09/2004
Accounts for a dormant company made up to 2003-12-31
dot icon12/03/2004
Accounting reference date extended from 30/11/03 to 31/12/03
dot icon11/12/2003
Return made up to 11/11/03; full list of members
dot icon24/11/2003
Ad 16/06/03--------- £ si 1@1=1 £ ic 1/2
dot icon28/06/2003
Director resigned
dot icon12/12/2002
New director appointed
dot icon01/12/2002
New secretary appointed
dot icon01/12/2002
New director appointed
dot icon01/12/2002
New director appointed
dot icon01/12/2002
Registered office changed on 01/12/02 from: 24 the churchyard ashford kent TN23 1QG
dot icon14/11/2002
Secretary resigned
dot icon14/11/2002
Director resigned
dot icon11/11/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconNext confirmation date
07/12/2021
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
dot iconNext due on
30/09/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About DGM ELECTRICAL LIMITED

DGM ELECTRICAL LIMITED is an(a) Liquidation company incorporated on 11/11/2002 with the registered office located at C/O Augusta Kent Limited Innovation House, Discovery Park, Sandwich, Kent CT13 9FF. There are currently 2 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 DGM ELECTRICAL LIMITED?

toggle

DGM ELECTRICAL LIMITED is currently Liquidation. It was registered on 11/11/2002 .

Where is DGM ELECTRICAL LIMITED located?

toggle

DGM ELECTRICAL LIMITED is registered at C/O Augusta Kent Limited Innovation House, Discovery Park, Sandwich, Kent CT13 9FF.

What does DGM ELECTRICAL LIMITED do?

toggle

DGM ELECTRICAL LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for DGM ELECTRICAL LIMITED?

toggle

The latest filing was on 02/09/2025: Registered office address changed from C/O Augusta Kent Limited the Clocktower Clocktower Square St. Georges Street Canterbury Kent CT1 2LE to C/O Augusta Kent Limited Innovation House Discovery Park Sandwich Kent CT13 9FF on 2025-09-02.