Background WavePink WaveYellow Wave

DL M & E BUILDING SERVICES LTD (05633906)

DL M & E BUILDING SERVICES LTD (05633906) is an active UK company. incorporated on 23 November 2005. with registered office in Bolton. The company operates in the Construction sector, engaged in electrical installation. DL M & E BUILDING SERVICES LTD has been registered for 20 years. Current directors include MAHER, Paul John William, MCCORMACK, Gary Patrick, MILNER, Benjamin Thomas Graham and 2 others.

Company Number
05633906
Status
active
Type
ltd
Incorporated
23 November 2005
Age
20 years
Address
King House, Stotts Park James Street, Bolton, BL5 3QR
Industry Sector
Construction
Business Activity
Electrical installation
Directors
MAHER, Paul John William, MCCORMACK, Gary Patrick, MILNER, Benjamin Thomas Graham, WATTS, Michael Brian, YOUNG, Simon
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DL M & E BUILDING SERVICES LTD

DL M & E BUILDING SERVICES LTD is an active company incorporated on 23 November 2005 with the registered office located in Bolton. The company operates in the Construction sector, specifically engaged in electrical installation. DL M & E BUILDING SERVICES LTD was registered 20 years ago.(SIC: 43210)

Status

active

Active since 20 years ago

Company No

05633906

LTD Company

Age

20 Years

Incorporated 23 November 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (4 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026

Previous Company Names

DL ELECTRICAL CONTRACTORS LIMITED
From: 23 November 2005To: 8 February 2011
Contact
Address

King House, Stotts Park James Street Westhoughton Bolton, BL5 3QR,

Previous Addresses

Empire House 620a Manchester Road Westhoughton Bolton Lancashire BL5 3JD
From: 23 November 2005To: 18 March 2014
Timeline

12 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Nov 05
Director Left
Aug 10
Director Left
Aug 10
Funding Round
Nov 12
Loan Cleared
Feb 21
Loan Secured
Mar 21
Director Joined
Mar 21
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

MAHER, Paul John William

Active
James Street, BoltonBL5 3QR
Born January 1988
Director
Appointed 09 Dec 2022

MCCORMACK, Gary Patrick

Active
James Street, BoltonBL5 3QR
Born July 1973
Director
Appointed 09 Dec 2022

MILNER, Benjamin Thomas Graham

Active
James Street, BoltonBL5 3QR
Born August 1982
Director
Appointed 26 Feb 2021

WATTS, Michael Brian

Active
James Street, BoltonBL5 3QR
Born October 1987
Director
Appointed 09 Dec 2022

YOUNG, Simon

Active
James Street, BoltonBL5 3QR
Born October 1973
Director
Appointed 09 Dec 2022

LOWE, Daniel Jonathan

Resigned
18 New Drake Green Daisy Hill, BoltonBL5 2RF
Secretary
Appointed 23 Nov 2005
Resigned 05 Dec 2005

TABERNER, Susan

Resigned
9 Hillside, BoltonBL1 5DT
Secretary
Appointed 05 Dec 2005
Resigned 13 Aug 2010

LOWE, Daniel Jonathan

Resigned
James Street, BoltonBL5 3QR
Born April 1981
Director
Appointed 05 Dec 2005
Resigned 09 Dec 2022

TABERNER, Philip James

Resigned
9 Hillside, BoltonBL1 5DT
Born July 1969
Director
Appointed 23 Nov 2005
Resigned 13 Aug 2010

TABERNER, Susan

Resigned
9 Hillside, BoltonBL1 5DT
Born December 1965
Director
Appointed 23 Nov 2005
Resigned 13 Aug 2010

Persons with significant control

1

James Street, BoltonBL5 3QR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 February 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2015
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
18 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2013
AAAnnual Accounts
Resolution
7 February 2013
RESOLUTIONSResolutions
Capital Allotment Shares
29 November 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Legacy
28 July 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
25 May 2011
AAAnnual Accounts
Legacy
16 February 2011
MG01MG01
Certificate Change Of Name Company
8 February 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 February 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Termination Secretary Company With Name
16 August 2010
TM02Termination of Secretary
Termination Director Company With Name
13 August 2010
TM01Termination of Director
Termination Director Company With Name
13 August 2010
TM01Termination of Director
Termination Secretary Company With Name
13 August 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
21 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Legacy
15 June 2009
287Change of Registered Office
Legacy
9 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 October 2008
AAAnnual Accounts
Legacy
15 March 2008
395Particulars of Mortgage or Charge
Legacy
23 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 August 2007
AAAnnual Accounts
Legacy
27 February 2007
288cChange of Particulars
Legacy
28 December 2006
363sAnnual Return (shuttle)
Legacy
18 January 2006
225Change of Accounting Reference Date
Legacy
22 December 2005
288aAppointment of Director or Secretary
Legacy
22 December 2005
288bResignation of Director or Secretary
Legacy
22 December 2005
288aAppointment of Director or Secretary
Incorporation Company
23 November 2005
NEWINCIncorporation