UKBizDB.co.uk

DAWBER WILLIAMSON (LINCS) LIMITED

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

This company is commonly known as Dawber Williamson (lincs) Limited. The company was founded 30 years ago and was given the registration number 02854749. The firm's registered office is in HULL. You can find them at Unit 2 Carmel Park Saltmarsh Court, Priory Park East, Hull, East Yorkshire. This company's SIC code is 43290 - Other construction installation.

Company Information

Name:DAWBER WILLIAMSON (LINCS) LIMITED
Company Number:02854749
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:Unit 2 Carmel Park Saltmarsh Court, Priory Park East, Hull, East Yorkshire, HU4 7DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Carmel Park, Saltmarsh Court, Priory Park East, Hull, HU4 7DZ

Director01 April 2019Active
Unit 2 Carmel Park, Saltmarsh Court, Priory Park East, Hull, HU4 7DZ

Director01 April 2019Active
48 Roslyn Crescent, Hedon, Hull, HU12 8HR

Secretary25 February 2000Active
6 Glebe Field Chase, Wetherby, LS22 6WE

Secretary20 September 1993Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 September 1993Active
650, Anlaby Road, Hull, England, HU3 6UU

Director01 December 2017Active
23 Sagefield Close, Grimsby, DN33 3PD

Director20 September 1993Active
48 Roslyn Crescent, Hedon, HU12 8HR

Director20 September 1993Active
48 Roslyn Crescent, Hedon, Hull, HU12 8HR

Director25 February 2000Active
The Manor House Main Road, Saltfleet, Louth, LN11 7RZ

Director20 September 1993Active
6 Glebe Field Chase, Wetherby, LS22 6WE

Director20 September 1993Active

People with Significant Control

Mr Richard Lee
Notified on:31 May 2019
Status:Active
Date of birth:November 1967
Nationality:British
Address:Unit 2 Carmel Park, Saltmarsh Court, Hull, HU4 7DZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Peter O'Donnell
Notified on:27 August 2017
Status:Active
Date of birth:May 1953
Nationality:English
Country of residence:England
Address:650, Anlaby Road, Hull, England, HU3 6UU
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Michael Joseph Laverick
Notified on:27 August 2016
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:England
Address:650, Anlaby Road, Hull, England, HU3 6UU
Nature of control:
  • Ownership of shares 25 to 50 percent
Dawber Williamson Ceilings Uk 2016 Ltd
Notified on:27 August 2016
Status:Active
Country of residence:England
Address:Unit 4, Hedon Road, Hull, England, HU9 1NJ
Nature of control:
  • Ownership of shares 50 to 75 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-15Accounts

Accounts with accounts type total exemption full.

Download
2023-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Accounts

Accounts with accounts type total exemption full.

Download
2020-10-14Address

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

Download
2020-08-26Accounts

Accounts with accounts type total exemption full.

Download
2020-08-24Confirmation statement

Confirmation statement with updates.

Download
2019-09-04Confirmation statement

Confirmation statement with updates.

Download
2019-06-04Officers

Termination director company with name termination date.

Download
2019-06-04Persons with significant control

Notification of a person with significant control.

Download
2019-06-04Officers

Termination director company with name termination date.

Download
2019-06-04Officers

Termination director company with name termination date.

Download
2019-06-04Persons with significant control

Cessation of a person with significant control.

Download
2019-06-04Persons with significant control

Cessation of a person with significant control.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-03Officers

Termination director company with name termination date.

Download
2019-04-03Officers

Termination secretary company with name termination date.

Download
2019-04-01Officers

Appoint person director company with name date.

Download
2019-04-01Officers

Appoint person director company with name date.

Download
2018-09-06Confirmation statement

Confirmation statement with no updates.

Download
2018-03-22Accounts

Accounts with accounts type total exemption full.

Download
2018-02-19Address

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

Download
2017-12-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.