UKBizDB.co.uk

D W COMMERCIALS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as D W Commercials Limited. The company was founded 15 years ago and was given the registration number 06778032. The firm's registered office is in TELFORD. You can find them at Greenhous Village, Osbaston, Telford, Shropshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:D W COMMERCIALS LIMITED
Company Number:06778032
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:22 December 2008
End of financial year:30 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Greenhous Village, Osbaston, Telford, Shropshire, England, TF6 6RA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Greenhous Village, Osbaston, Telford, England, TF6 6RA

Director31 January 2020Active
Greenhous Village, Osbaston, Telford, England, TF6 6RA

Director31 January 2020Active
Greenhous Village, Osbaston, Telford, England, TF6 6RA

Director31 January 2020Active
Greenhous Village, Osbaston, Telford, England, TF6 6RA

Director31 January 2020Active
94, Argyle Street, Glascote, Tamworth, B77 3EN

Director22 December 2008Active
94, Argyle Street, Glascote, Tamworth, England, B77 3EN

Director22 December 2011Active
94, Argyle Street, Glascote, Tamworth,

Director22 December 2008Active

People with Significant Control

Mr Daryl John Winyard
Notified on:06 April 2016
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:England
Address:1, High Street, Tamworth, England, B77 1LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Kate Elizabeth Winyard
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:England
Address:1, High Street, Tamworth, England, B77 1LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-06-29Gazette

Gazette dissolved voluntary.

Download
2021-05-10Officers

Termination director company with name termination date.

Download
2021-04-13Gazette

Gazette notice voluntary.

Download
2021-04-01Dissolution

Dissolution application strike off company.

Download
2021-03-03Dissolution

Dissolution withdrawal application strike off company.

Download
2020-11-25Dissolution

Dissolution voluntary strike off suspended.

Download
2020-11-10Gazette

Gazette notice voluntary.

Download
2020-10-29Dissolution

Dissolution application strike off company.

Download
2020-09-28Accounts

Change account reference date company previous shortened.

Download
2020-09-14Accounts

Accounts with accounts type total exemption full.

Download
2020-02-12Accounts

Change account reference date company previous shortened.

Download
2020-02-07Mortgage

Mortgage satisfy charge full.

Download
2020-02-04Address

Change registered office address company with date old address new address.

Download
2020-02-03Officers

Appoint person director company with name date.

Download
2020-02-03Officers

Appoint person director company with name date.

Download
2020-02-03Officers

Appoint person director company with name date.

Download
2020-02-03Officers

Appoint person director company with name date.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Accounts

Change account reference date company current extended.

Download
2019-04-15Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-17Confirmation statement

Confirmation statement with no updates.

Download
2018-07-18Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.