Background WavePink WaveYellow Wave

DC WHOLESALE ELECTRICS LTD (NI602925)

DC WHOLESALE ELECTRICS LTD (NI602925) is an active UK company. incorporated on 22 April 2010. with registered office in Ballynahinch. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46520). DC WHOLESALE ELECTRICS LTD has been registered for 15 years. Current directors include MCMASTER, Raymond, OCONNOR, Brendan.

Company Number
NI602925
Status
active
Type
ltd
Incorporated
22 April 2010
Age
15 years
Address
16 Dromore Street, Ballynahinch, BT24 8AG
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46520)
Directors
MCMASTER, Raymond, OCONNOR, Brendan
SIC Codes
46520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DC WHOLESALE ELECTRICS LTD

DC WHOLESALE ELECTRICS LTD is an active company incorporated on 22 April 2010 with the registered office located in Ballynahinch. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46520). DC WHOLESALE ELECTRICS LTD was registered 15 years ago.(SIC: 46520)

Status

active

Active since 15 years ago

Company No

NI602925

LTD Company

Age

15 Years

Incorporated 22 April 2010

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 23 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 22 April 2025 (1 year ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026
Contact
Address

16 Dromore Street Ballynahinch, BT24 8AG,

Previous Addresses

16 Dromore Street Ballynahinch BT24 8AG Northern Ireland
From: 17 January 2023To: 17 January 2023
C/O Dnt Chartered Accountants Ormeau House 91-97 Ormeau Road Belfast BT7 1SH
From: 27 April 2011To: 17 January 2023
Ormeau House 91 - 97 Ormeau Road Belfast BT7 1SH Northern Ireland
From: 22 April 2010To: 27 April 2011
Timeline

6 key events • 2010 - 2010

Funding Officers Ownership
Company Founded
Apr 10
Funding Round
Jun 10
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MCMASTER, Raymond

Active
Dromore Street, BallynahinchBT24 8AG
Born June 1964
Director
Appointed 22 Apr 2010

OCONNOR, Brendan

Active
Dromore Street, BallynahinchBT24 8AG
Born January 1972
Director
Appointed 22 Apr 2010

REDPATH, Denise

Resigned
Chichester Street, BelfastBT1 4JE
Born January 1956
Director
Appointed 22 Apr 2010
Resigned 22 Apr 2010

CS DIRECTOR SERVICES LIMITED

Resigned
Chichester Street, BelfastBT1 4JE
Corporate director
Appointed 22 Apr 2010
Resigned 22 Apr 2010

Persons with significant control

3

Mr Raymond Mcmaster

Active
Dromore Street, BallynahinchBT24 8AG
Born June 1964

Nature of Control

Significant influence or control
Notified 22 Apr 2017

Mr Brendan O'Connor

Active
Dromore Street, BallynahinchBT24 8AG
Born January 1972

Nature of Control

Significant influence or control
Notified 22 Apr 2017
91-97 Ormeau Road, BelfastBT7 1SH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Apr 2017
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 May 2025
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 January 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 April 2019
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Change Person Director Company With Change Date
27 April 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
27 April 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 April 2011
CH01Change of Director Details
Appoint Person Director Company With Name
28 July 2010
AP01Appointment of Director
Termination Director Company With Name
28 July 2010
TM01Termination of Director
Termination Director Company With Name
28 July 2010
TM01Termination of Director
Resolution
28 July 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
28 July 2010
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
28 July 2010
AA01Change of Accounting Reference Date
Capital Allotment Shares
15 June 2010
SH01Allotment of Shares
Incorporation Company
22 April 2010
NEWINCIncorporation