UKBizDB.co.uk

DAWSETWAY HEATING AND RENEWABLES LIMITED

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

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..

Company Information

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:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:30-32 Albion Place, Maidstone, England, ME14 5DZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Lakeview Stables, Lower St. Clere, Kemsing, Sevenoaks, England, TN15 6NL

Secretary06 December 2019Active
2 Lakeview Stables, Lower St. Clere, Kemsing, Sevenoaks, England, TN15 6NL

Director30 July 2008Active
12, London Road, West Kingsdown, Sevenoaks, England, TN15 6ES

Secretary07 June 2018Active
196 Summerhouse Drive, Dartford, DA2 7PB

Secretary12 June 2008Active
2 Lakeview Stables, Lower St. Clere, Kemsing, Sevenoaks, England, TN15 6NL

Director31 July 2020Active
12 Clearways Business Estate, London Road, West Kingsdown, Sevenoaks, England, TN15 6ES

Director05 July 2019Active
Unit 12, London Road, West Kingsdown, Sevenoaks, England, TN15 6ES

Director07 June 2018Active
57 Eden Road, Bexley, DA5 2EQ

Director12 June 2008Active
Abbey House, 25 Clarendon Road, Redhill, England, RH1 1QZ

Director01 July 2010Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • 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 (8 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
2024-04-11Dissolution

Dissolved compulsory strike off suspended.

Download
2024-03-26Gazette

Gazette notice compulsory.

Download
2023-11-16Confirmation statement

Confirmation statement with updates.

Download
2023-06-29Officers

Termination director company with name termination date.

Download
2023-06-29Address

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

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Persons with significant control

Notification of a person with significant control.

Download
2023-01-23Accounts

Accounts with accounts type micro entity.

Download
2022-02-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-31Other

Legacy.

Download
2022-01-27Accounts

Accounts with accounts type micro entity.

Download
2022-01-24Accounts

Legacy.

Download
2022-01-24Other

Legacy.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Persons with significant control

Cessation of a person with significant control.

Download
2021-04-29Accounts

Change account reference date company current shortened.

Download
2020-12-09Persons with significant control

Notification of a person with significant control.

Download
2020-12-09Confirmation statement

Confirmation statement with updates.

Download
2020-07-31Officers

Appoint person director company with name date.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Address

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

Download
2020-02-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-02-03Accounts

Legacy.

Download
2020-02-03Other

Legacy.

Download
2020-02-03Other

Legacy.

Download

Copyright © 2024. All rights reserved.