This company is commonly known as Dawley Services Limited. The company was founded 32 years ago and was given the registration number 02629365. The firm's registered office is in ROSS-ON-WYE. You can find them at The Gaff, Foy, Ross-on-wye, Herefordshire. This company's SIC code is 62090 - Other information technology service activities.
Name | : | DAWLEY SERVICES LIMITED |
---|---|---|
Company Number | : | 02629365 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 July 1991 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Gaff, Foy, Ross-on-wye, Herefordshire, HR9 6RA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Springfield House, Station Lane, Longhope, GL17 0NA | Director | 14 August 1997 | Active |
Dawley House, Ashburton Industrial Estate, Ross-On-Wye, England, HR9 7BW | Director | 01 August 2021 | Active |
Dawley House, Ashburton Industrial Estate, Ross-On-Wye, England, HR9 7BW | Director | 15 July 1991 | Active |
The Gaff, Foy, Ross-On-Wye, United Kingdom, HR9 6RA | Secretary | 15 July 1991 | Active |
21 Arkendale Drive, Hardwicke, Gloucester, GL2 4JA | Director | 02 November 1992 | Active |
Bourne House, Whitchurch, Ross On Wye, HR9 6DJ | Director | 10 May 1996 | Active |
The Gaff, Foy, Ross-On-Wye, United Kingdom, HR9 6RA | Director | 15 July 1991 | Active |
Mr Dominic William Parckar | ||
Notified on | : | 30 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Dawley House, Ashburton Industrial Estate, Ross-On-Wye, England, HR9 7BW |
Nature of control | : |
|
Mrs Jill Margaret Parckar | ||
Notified on | : | 02 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1943 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Dawley House, Ashburton Industrial Estate, Ross-On-Wye, England, HR9 7BW |
Nature of control | : |
|
Mr Roger Edward Parckar | ||
Notified on | : | 15 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1939 |
Nationality | : | British |
Address | : | The Gaff, Ross-On-Wye, HR9 6RA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-27 | Officers | Change person director company with change date. | Download |
2022-11-15 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-22 | Address | Change registered office address company with date old address new address. | Download |
2022-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-27 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-18 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-07 | Officers | Termination director company with name termination date. | Download |
2022-01-07 | Officers | Termination secretary company with name termination date. | Download |
2022-01-07 | Officers | Change person director company with change date. | Download |
2022-01-07 | Officers | Change person secretary company with change date. | Download |
2022-01-07 | Officers | Change person director company with change date. | Download |
2022-01-07 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-02 | Officers | Change person director company with change date. | Download |
2021-08-02 | Officers | Change person director company with change date. | Download |
2021-08-01 | Officers | Appoint person director company with name date. | Download |
2021-05-03 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.