UKBizDB.co.uk

DAWNINGSEA EXCLUSIVE LTD

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

This company is commonly known as Dawningsea Exclusive Ltd. The company was founded 8 years ago and was given the registration number 09856863. The firm's registered office is in NUNEATON. You can find them at 30 Knebley Crescent, , Nuneaton, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:DAWNINGSEA EXCLUSIVE LTD
Company Number:09856863
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 2015
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:30 Knebley Crescent, Nuneaton, United Kingdom, CV10 7AT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director23 August 2022Active
34, Seymour Road, London, United Kingdom, E10 7LY

Director24 November 2015Active
110 Carr Road, Northolt, England, UB5 4RD

Director09 May 2018Active
81 Fairmont Road, Grimsby, United Kingdom, DN32 8DX

Director05 December 2018Active
12 Cadzow Crescent, Coatbridge, United Kingdom, ML5 5NY

Director25 August 2017Active
15, Broadlands, Netherfield, Milton Keynes, United Kingdom, MK6 4HJ

Director15 September 2016Active
18, Barker Street, Leicester, United Kingdom,

Director19 September 2019Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director15 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director04 November 2015Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
46 Berkeley Avenue, Hounslow, United Kingdom, TW4 6LE

Director16 November 2020Active
41 Toucan Close, London, United Kingdom, NW10 7RS

Director29 August 2018Active
30 Knebley Crescent, Nuneaton, United Kingdom, CV10 7AT

Director22 June 2020Active
24 Tweed Lane, Motherwell, United Kingdom, ML1 4SS

Director09 January 2020Active
84, Burnfoot Crescent, Paisley, United Kingdom, PA2 8NP

Director15 April 2016Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:23 August 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Fernandes
Notified on:16 November 2020
Status:Active
Date of birth:October 1992
Nationality:Portuguese
Country of residence:United Kingdom
Address:46 Berkeley Avenue, Hounslow, United Kingdom, TW4 6LE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Krzysztof Maslak
Notified on:22 June 2020
Status:Active
Date of birth:October 1982
Nationality:Polish
Country of residence:United Kingdom
Address:30 Knebley Crescent, Nuneaton, United Kingdom, CV10 7AT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Brian Morrow
Notified on:09 January 2020
Status:Active
Date of birth:April 1986
Nationality:British
Country of residence:United Kingdom
Address:24 Tweed Lane, Motherwell, United Kingdom, ML1 4SS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dimal Dhiraj
Notified on:19 September 2019
Status:Active
Date of birth:October 1999
Nationality:Portuguese
Country of residence:United Kingdom
Address:18 Barker Street, Leicester, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Aron Clark
Notified on:06 December 2018
Status:Active
Date of birth:August 1985
Nationality:British
Country of residence:United Kingdom
Address:81 Fairmont Road, Grimsby, United Kingdom, DN32 8DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Hanad Jimalle
Notified on:29 August 2018
Status:Active
Date of birth:April 1993
Nationality:British
Country of residence:United Kingdom
Address:41 Toucan Close, London, United Kingdom, NW10 7RS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Marcin Chmielewski
Notified on:09 May 2018
Status:Active
Date of birth:April 1984
Nationality:Polish
Country of residence:England
Address:110 Carr Road, Northolt, England, UB5 4RD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jordan Craig
Notified on:25 August 2017
Status:Active
Date of birth:September 1998
Nationality:British
Country of residence:United Kingdom
Address:12 Cadzow Crescent, Coatbridge, United Kingdom, ML5 5NY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Peter Crossman
Notified on:15 September 2016
Status:Active
Date of birth:February 1993
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Gazette

Gazette dissolved voluntary.

Download
2023-08-18Accounts

Accounts with accounts type micro entity.

Download
2023-08-15Confirmation statement

Confirmation statement with updates.

Download
2023-08-08Gazette

Gazette notice voluntary.

Download
2023-07-26Dissolution

Dissolution application strike off company.

Download
2023-02-01Persons with significant control

Cessation of a person with significant control.

Download
2022-12-06Persons with significant control

Change to a person with significant control.

Download
2022-12-05Officers

Change person director company with change date.

Download
2022-12-05Officers

Change person director company with change date.

Download
2022-12-05Persons with significant control

Change to a person with significant control.

Download
2022-12-05Address

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

Download
2022-11-09Confirmation statement

Confirmation statement with updates.

Download
2022-08-23Address

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

Download
2022-08-23Persons with significant control

Notification of a person with significant control.

Download
2022-08-23Persons with significant control

Cessation of a person with significant control.

Download
2022-08-23Officers

Appoint person director company with name date.

Download
2022-08-23Officers

Termination director company with name termination date.

Download
2022-06-21Accounts

Accounts with accounts type micro entity.

Download
2021-11-04Confirmation statement

Confirmation statement with updates.

Download
2021-08-11Accounts

Accounts with accounts type micro entity.

Download
2020-12-09Address

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

Download
2020-12-09Persons with significant control

Cessation of a person with significant control.

Download
2020-12-09Persons with significant control

Notification of a person with significant control.

Download
2020-12-09Officers

Appoint person director company with name date.

Download
2020-12-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.