This company is commonly known as A.v.dawson Limited. The company was founded 65 years ago and was given the registration number 00626633. The firm's registered office is in . You can find them at Riverside Park Road, Middlesborough, , . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | A.V.DAWSON LIMITED |
---|---|---|
Company Number | : | 00626633 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 April 1959 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Riverside Park Road, Middlesborough, TS2 1UT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Staiths, Port Of Middlesbrough, Depot Road, Middlesbrough, United Kingdom, TS2 1LE | Secretary | 01 April 2015 | Active |
The Staiths, Port Of Middlesbrough, Depot Road, Middlesbrough, United Kingdom, TS2 1LE | Director | 15 March 2023 | Active |
The Staiths, Port Of Middlesbrough, Depot Road, Middlesbrough, United Kingdom, TS2 1LE | Director | 13 March 1995 | Active |
The Staiths, Port Of Middlesbrough, Depot Road, Middlesbrough, United Kingdom, TS2 1LE | Director | 03 April 2023 | Active |
The Staiths, Port Of Middlesbrough, Depot Road, Middlesbrough, United Kingdom, TS2 1LE | Director | 15 March 2023 | Active |
The Staiths, Port Of Middlesbrough, Depot Road, Middlesbrough, United Kingdom, TS2 1LE | Director | 01 January 2020 | Active |
The Staiths, Port Of Middlesbrough, Depot Road, Middlesbrough, United Kingdom, TS2 1LE | Director | 05 January 2017 | Active |
The Staiths, Port Of Middlesbrough, Depot Road, Middlesbrough, United Kingdom, TS2 1LE | Director | 10 March 2008 | Active |
Riverside Park Road, Middlesborough, TS2 1UT | Secretary | - | Active |
The Stables, High Street, Swainby, | Director | - | Active |
Riverside Park Road, Middlesborough, TS2 1UT | Director | - | Active |
Mr Gary Stuart Dawson | ||
Notified on | : | 12 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Dinsdale House, Riverside Park Road, Middlesbrough, United Kingdom, TS2 1UT |
Nature of control | : |
|
Mr Maurice Geoffrey Dawson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1941 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Dinsdale House, Riverside Park Road, Middlesbrough, United Kingdom, TS2 1UT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-26 | Officers | Change person director company with change date. | Download |
2023-07-12 | Accounts | Accounts with accounts type group. | Download |
2023-06-26 | Officers | Appoint person director company with name date. | Download |
2023-03-17 | Officers | Appoint person director company with name date. | Download |
2023-03-17 | Officers | Appoint person director company with name date. | Download |
2023-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-16 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-16 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-16 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-16 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-16 | Mortgage | Mortgage satisfy charge part. | Download |
2023-01-16 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-06 | Accounts | Accounts with accounts type group. | Download |
2022-09-26 | Officers | Change person director company with change date. | Download |
2022-09-26 | Officers | Change person secretary company with change date. | Download |
2022-09-26 | Officers | Change person director company with change date. | Download |
2022-09-26 | Officers | Change person director company with change date. | Download |
2022-09-26 | Officers | Change person director company with change date. | Download |
2022-09-06 | Address | Change registered office address company with date old address new address. | Download |
2022-02-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-09 | Accounts | Accounts with accounts type full. | Download |
2021-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-05 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.