Background WavePink WaveYellow Wave

D.E.H. ELECTRICAL CONTRACTORS LIMITED (07431358)

D.E.H. ELECTRICAL CONTRACTORS LIMITED (07431358) is an active UK company. incorporated on 5 November 2010. with registered office in Lewes. The company operates in the Construction sector, engaged in electrical installation. D.E.H. ELECTRICAL CONTRACTORS LIMITED has been registered for 15 years. Current directors include HUGHES, Claire.

Company Number
07431358
Status
active
Type
ltd
Incorporated
5 November 2010
Age
15 years
Address
1 Bell Lane, Lewes, BN7 1JU
Industry Sector
Construction
Business Activity
Electrical installation
Directors
HUGHES, Claire
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D.E.H. ELECTRICAL CONTRACTORS LIMITED

D.E.H. ELECTRICAL CONTRACTORS LIMITED is an active company incorporated on 5 November 2010 with the registered office located in Lewes. The company operates in the Construction sector, specifically engaged in electrical installation. D.E.H. ELECTRICAL CONTRACTORS LIMITED was registered 15 years ago.(SIC: 43210)

Status

active

Active since 15 years ago

Company No

07431358

LTD Company

Age

15 Years

Incorporated 5 November 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 19 January 2026 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

1 Bell Lane Lewes, BN7 1JU,

Timeline

10 key events • 2010 - 2024

Funding Officers Ownership
Director Left
Nov 10
Company Founded
Nov 10
Director Joined
Dec 10
Director Joined
Feb 12
Director Left
Jun 24
New Owner
Jun 24
Owner Exit
Jun 24
Capital Reduction
Jun 24
Share Issue
Jun 24
Share Buyback
Jul 24
3
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HUGHES, Claire

Active
Bell Lane, LewesBN7 1JU
Born August 1980
Director
Appointed 01 Feb 2012

HOWELL, David Edward

Resigned
Bell Lane, LewesBN7 1JU
Born April 1956
Director
Appointed 05 Nov 2010
Resigned 23 May 2024

WING, Clifford Donald

Resigned
Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 05 Nov 2010
Resigned 05 Nov 2010

Persons with significant control

2

1 Active
1 Ceased

Mrs Claire Hughes

Active
Bell Lane, LewesBN7 1JU
Born August 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 May 2024

Mr David Edward Howell

Ceased
Bell Lane, LewesBN7 1JU
Born April 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 22 May 2024
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Total Exemption Full
19 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2024
CS01Confirmation Statement
Capital Return Purchase Own Shares
12 July 2024
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control
7 June 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
7 June 2024
SH06Cancellation of Shares
Capital Alter Shares Subdivision
7 June 2024
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Accounts With Accounts Type Dormant
30 March 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 March 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
14 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Change Account Reference Date Company Current Extended
22 June 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
14 December 2010
AP01Appointment of Director
Termination Director Company With Name
5 November 2010
TM01Termination of Director
Incorporation Company
5 November 2010
NEWINCIncorporation