Background WavePink WaveYellow Wave

DAR ELECTRICAL CONTRACTORS LTD (11728851)

DAR ELECTRICAL CONTRACTORS LTD (11728851) is an active UK company. incorporated on 14 December 2018. with registered office in Manchester. The company operates in the Construction sector, engaged in other building completion and finishing and 1 other business activities. DAR ELECTRICAL CONTRACTORS LTD has been registered for 7 years. Current directors include NABI, Noor.

Company Number
11728851
Status
active
Type
ltd
Incorporated
14 December 2018
Age
7 years
Address
Piccadilly Business Centre Unit C Aldow Enterprise Park, Manchester, M12 6AE
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
NABI, Noor
SIC Codes
43390, 43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAR ELECTRICAL CONTRACTORS LTD

DAR ELECTRICAL CONTRACTORS LTD is an active company incorporated on 14 December 2018 with the registered office located in Manchester. The company operates in the Construction sector, specifically engaged in other building completion and finishing and 1 other business activity. DAR ELECTRICAL CONTRACTORS LTD was registered 7 years ago.(SIC: 43390, 43999)

Status

active

Active since 7 years ago

Company No

11728851

LTD Company

Age

7 Years

Incorporated 14 December 2018

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 5 January 2025 (1 year ago)
Submitted on 21 January 2025 (1 year ago)

Next Due

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

Piccadilly Business Centre Unit C Aldow Enterprise Park Blackett Street Manchester, M12 6AE,

Previous Addresses

Piccadilly Business Centre Aldow Enterprise Park Blackett Street Manchester M12 6AE England
From: 28 February 2025To: 3 March 2025
Unit 5 Haniwells Business Park Hardicker Street Manchester M19 2RB England
From: 6 September 2023To: 28 February 2025
14 Delamere Street Manchester M11 1JY England
From: 4 February 2021To: 6 September 2023
19 Guildford Road Ilford Essex IG3 9YB United Kingdom
From: 19 May 2020To: 4 February 2021
19 19 Guildford Road Ilford Essex IG3 9YB United Kingdom
From: 11 May 2020To: 19 May 2020
19 Guildford Road Ilford IG3 9YB England
From: 10 May 2020To: 11 May 2020
37a York Road Ilford IG1 3AD England
From: 8 July 2019To: 10 May 2020
44 Lodge Court High Street Hornchurch RM12 6QR England
From: 14 December 2018To: 8 July 2019
Timeline

9 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Dec 18
New Owner
May 20
Director Joined
May 20
Director Left
May 20
Owner Exit
May 20
Director Joined
May 23
Owner Exit
Dec 23
New Owner
Jan 24
Director Left
Jan 25
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

NABI, Noor

Active
Guildford Road, IlfordIG3 9YB
Born April 1985
Director
Appointed 08 May 2022

ABBAS, Asim

Resigned
Delamere Street, ManchesterM11 1JY
Born May 1990
Director
Appointed 10 May 2019
Resigned 10 Sept 2024

DAR, Saif Ullah Khan

Resigned
High Street, HornchurchRM12 6QR
Born October 1950
Director
Appointed 14 Dec 2018
Resigned 16 Oct 2019

Persons with significant control

3

1 Active
2 Ceased

Mr Noor Nabi

Active
Guildford Road, IlfordIG3 9YB
Born April 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2023

Mr Asim Abbas

Ceased
Guildford Road, IlfordIG3 9YB
Born May 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 May 2019
Ceased 01 Oct 2023

Mr Saif Ullah Khan Dar

Ceased
York Road, IlfordIG1 3AD
Born October 1950

Nature of Control

Significant influence or control
Notified 14 Dec 2018
Ceased 16 Oct 2019
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 March 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 February 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
21 January 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
5 January 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
13 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 May 2023
AP01Appointment of Director
Confirmation Statement With Updates
26 May 2023
CS01Confirmation Statement
Confirmation Statement With Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 February 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 February 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
19 May 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 May 2020
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
11 May 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 May 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
10 May 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
10 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
10 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
10 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
8 July 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
8 July 2019
AD01Change of Registered Office Address
Incorporation Company
14 December 2018
NEWINCIncorporation