This company is commonly known as Dawsetway Heating And Renewables Limited. The company was founded 15 years ago and was given the registration number 06618849. The firm's registered office is in MAIDSTONE. You can find them at 30-32 Albion Place, , Maidstone, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | DAWSETWAY HEATING AND RENEWABLES LIMITED |
---|---|---|
Company Number | : | 06618849 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 June 2008 |
End of financial year | : | 29 April 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30-32 Albion Place, Maidstone, England, ME14 5DZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Lakeview Stables, Lower St. Clere, Kemsing, Sevenoaks, England, TN15 6NL | Secretary | 06 December 2019 | Active |
2 Lakeview Stables, Lower St. Clere, Kemsing, Sevenoaks, England, TN15 6NL | Director | 30 July 2008 | Active |
12, London Road, West Kingsdown, Sevenoaks, England, TN15 6ES | Secretary | 07 June 2018 | Active |
196 Summerhouse Drive, Dartford, DA2 7PB | Secretary | 12 June 2008 | Active |
2 Lakeview Stables, Lower St. Clere, Kemsing, Sevenoaks, England, TN15 6NL | Director | 31 July 2020 | Active |
12 Clearways Business Estate, London Road, West Kingsdown, Sevenoaks, England, TN15 6ES | Director | 05 July 2019 | Active |
Unit 12, London Road, West Kingsdown, Sevenoaks, England, TN15 6ES | Director | 07 June 2018 | Active |
57 Eden Road, Bexley, DA5 2EQ | Director | 12 June 2008 | Active |
Abbey House, 25 Clarendon Road, Redhill, England, RH1 1QZ | Director | 01 July 2010 | Active |
Alchemy Engineering Holdings Ltd | ||
Notified on | : | 01 August 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 11 The Glenmore Centre, Fancy Road, Poole, England, BH12 4FB |
Nature of control | : |
|
Mr Luke Matthew Cunningham Emmott | ||
Notified on | : | 30 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Lakeview Stables, Lower St. Clere, Sevenoaks, England, TN15 6NL |
Nature of control | : |
|
Alchemy Engineering Holdings Ltd | ||
Notified on | : | 07 June 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 4 Crayside Five Arches Business Estate, Maidstone Road, Sidcup, England, DA14 5AG |
Nature of control | : |
|
Mr Clifford Dickinson | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1956 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 12, London Road, Sevenoaks, England, TN15 6ES |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2024-03-26 | Gazette | Gazette notice compulsory. | Download |
2023-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-29 | Officers | Termination director company with name termination date. | Download |
2023-06-29 | Address | Change registered office address company with date old address new address. | Download |
2023-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-08 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-01-31 | Other | Legacy. | Download |
2022-01-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-24 | Accounts | Legacy. | Download |
2022-01-24 | Other | Legacy. | Download |
2021-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-29 | Accounts | Change account reference date company current shortened. | Download |
2020-12-09 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-31 | Officers | Appoint person director company with name date. | Download |
2020-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-25 | Address | Change registered office address company with date old address new address. | Download |
2020-02-03 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-02-03 | Accounts | Legacy. | Download |
2020-02-03 | Other | Legacy. | Download |
2020-02-03 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.