Background WavePink WaveYellow Wave

DEE ESTUARY ELECTRICAL SERVICES LTD (10559138)

DEE ESTUARY ELECTRICAL SERVICES LTD (10559138) is an active UK company. incorporated on 11 January 2017. with registered office in Chester. The company operates in the Construction sector, engaged in electrical installation. DEE ESTUARY ELECTRICAL SERVICES LTD has been registered for 9 years. Current directors include HULME, Iain Andrew.

Company Number
10559138
Status
active
Type
ltd
Incorporated
11 January 2017
Age
9 years
Address
16 Broughton Hall Road, Chester, CH4 0QS
Industry Sector
Construction
Business Activity
Electrical installation
Directors
HULME, Iain Andrew
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEE ESTUARY ELECTRICAL SERVICES LTD

DEE ESTUARY ELECTRICAL SERVICES LTD is an active company incorporated on 11 January 2017 with the registered office located in Chester. The company operates in the Construction sector, specifically engaged in electrical installation. DEE ESTUARY ELECTRICAL SERVICES LTD was registered 9 years ago.(SIC: 43210)

Status

active

Active since 9 years ago

Company No

10559138

LTD Company

Age

9 Years

Incorporated 11 January 2017

Size

N/A

Accounts

ARD: 31/1

Overdue

3 years overdue

Last Filed

Made up to 31 January 2021 (5 years ago)
Submitted on 29 October 2021 (4 years ago)
Period: 1 February 2020 - 31 January 2021(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2023
Period: 1 February 2021 - 31 January 2022

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 22 October 2022 (3 years ago)
Submitted on 24 October 2022 (3 years ago)

Next Due

Due by 5 November 2023
For period ending 22 October 2023
Contact
Address

16 Broughton Hall Road Broughton Chester, CH4 0QS,

Previous Addresses

9 the Ridgeway Meols Wirral CH47 9RY England
From: 28 July 2020To: 28 July 2020
9 the Ridgeway Meols Wirral CH47 9RY England
From: 13 August 2018To: 28 July 2020
15 Meadowcroft Heswall Wirral CH60 1UT England
From: 11 January 2017To: 13 August 2018
Timeline

8 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Jan 17
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Jul 20
New Owner
Oct 20
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

HULME, Iain Andrew

Active
Broughton Hall Road, ChesterCH4 0QS
Born July 1977
Director
Appointed 13 Aug 2018

BRADY, Lindsey Francis

Resigned
The Ridgeway, WirralCH47 9RY
Born August 1976
Director
Appointed 11 Jan 2017
Resigned 19 Aug 2018

BRADY, Scott Malcolm

Resigned
The Ridgeway, WirralCH47 9RY
Born November 1980
Director
Appointed 11 Jan 2017
Resigned 15 Jul 2020

BRATHERTON, Laura Marie

Resigned
Meadowcroft, WirralCH60 1UT
Born September 1983
Director
Appointed 11 Jan 2017
Resigned 10 Aug 2018

BRATHERTON, Robert

Resigned
Meadowcroft, WirralCH60 1UT
Born October 1974
Director
Appointed 11 Jan 2017
Resigned 10 Aug 2018

Persons with significant control

1

Mr Iain Andrew Hulme

Active
Broughton Hall Road, ChesterCH4 0QS
Born July 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Oct 2020
Fundings
Financials
Latest Activities

Filing History

25

Dissolved Compulsory Strike Off Suspended
22 April 2023
DISS16(SOAS)DISS16(SOAS)
Dissolved Compulsory Strike Off Suspended
19 April 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 October 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
22 October 2020
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
28 July 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 July 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 August 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
7 January 2018
CS01Confirmation Statement
Incorporation Company
11 January 2017
NEWINCIncorporation