UKBizDB.co.uk

DAWLEY SERVICES LIMITED

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

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.

Company Information

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:
  • 62090 - Other information technology service activities
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:The Gaff, Foy, Ross-on-wye, Herefordshire, HR9 6RA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Springfield House, Station Lane, Longhope, GL17 0NA

Director14 August 1997Active
Dawley House, Ashburton Industrial Estate, Ross-On-Wye, England, HR9 7BW

Director01 August 2021Active
Dawley House, Ashburton Industrial Estate, Ross-On-Wye, England, HR9 7BW

Director15 July 1991Active
The Gaff, Foy, Ross-On-Wye, United Kingdom, HR9 6RA

Secretary15 July 1991Active
21 Arkendale Drive, Hardwicke, Gloucester, GL2 4JA

Director02 November 1992Active
Bourne House, Whitchurch, Ross On Wye, HR9 6DJ

Director10 May 1996Active
The Gaff, Foy, Ross-On-Wye, United Kingdom, HR9 6RA

Director15 July 1991Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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
2024-04-27Accounts

Accounts with accounts type total exemption full.

Download
2024-02-29Confirmation statement

Confirmation statement with updates.

Download
2023-04-08Accounts

Accounts with accounts type total exemption full.

Download
2023-03-02Confirmation statement

Confirmation statement with updates.

Download
2022-11-27Officers

Change person director company with change date.

Download
2022-11-15Persons with significant control

Change to a person with significant control.

Download
2022-06-22Address

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

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2022-04-27Mortgage

Mortgage satisfy charge full.

Download
2022-03-01Confirmation statement

Confirmation statement with updates.

Download
2022-01-18Persons with significant control

Notification of a person with significant control.

Download
2022-01-18Persons with significant control

Cessation of a person with significant control.

Download
2022-01-07Officers

Termination director company with name termination date.

Download
2022-01-07Officers

Termination secretary company with name termination date.

Download
2022-01-07Officers

Change person director company with change date.

Download
2022-01-07Officers

Change person secretary company with change date.

Download
2022-01-07Officers

Change person director company with change date.

Download
2022-01-07Persons with significant control

Change to a person with significant control.

Download
2021-08-02Officers

Change person director company with change date.

Download
2021-08-02Officers

Change person director company with change date.

Download
2021-08-01Officers

Appoint person director company with name date.

Download
2021-05-03Persons with significant control

Notification of a person with significant control.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Accounts

Accounts with accounts type total exemption full.

Download
2020-05-14Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.