This company is commonly known as Dawson Limited. The company was founded 26 years ago and was given the registration number 03433262. The firm's registered office is in SWINDON. You can find them at Rowan House Cherry Orchard North, Kembrey Park, Swindon, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | DAWSON LIMITED |
---|---|---|
Company Number | : | 03433262 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 September 1997 |
End of financial year | : | 26 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rowan House Cherry Orchard North, Kembrey Park, Swindon, SN2 8UH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rowan House, Cherry Orchard North, Kembrey Park, Swindon, United Kingdom, SN2 8UH | Secretary | 23 August 2011 | Active |
Rowan House, Cherry Orchard North, Kembrey Park, Swindon, SN2 8UH | Director | 01 December 2021 | Active |
Rowan House, Cherry Orchard North, Kembrey Park, Swindon, SN2 8UH | Director | 05 November 2019 | Active |
5 Felbridge Avenue, Pound Hill, Crawley, RH10 7BD | Secretary | 16 January 1998 | Active |
Victoria House 64 Paul Street, London, EC2A 4NA | Secretary | 12 September 1997 | Active |
66 Harpswood Lane, Saltwood, Hythe, CT21 4BJ | Secretary | 27 October 1997 | Active |
Blenheim House, 1 Blenheim Road, Epsom, United Kingdom, KT19 9AP | Secretary | 01 July 2010 | Active |
Blenheim House, 1 Blenheim Road, Epsom, United Kingdom, KT19 9AP | Secretary | 31 December 2003 | Active |
Flat 4 James Hilton House, 23 Woodford Road, Snaresbrook, E18 2EL | Director | 12 September 1997 | Active |
Rowan House, Cherry Orchard North, Kembrey Park, Swindon, United Kingdom, SN2 8UH | Director | 01 October 2016 | Active |
38 Rue Des Armateurs, 17350 Port D'Envaux, Charente Maritime, France, | Director | 12 April 2005 | Active |
Rowan House, Cherry Orchard North, Kembrey Park, Swindon, United Kingdom, SN2 8UH | Director | 23 August 2011 | Active |
Red Roke 137 Epsom Road, Merrow, Guildford, GU1 2PP | Director | 30 September 2007 | Active |
The Drey 12 Lakewood Road, Chandlers Ford, Eastleigh, SO53 1ES | Director | 01 July 2005 | Active |
Rowan House, Cherry Orchard North, Kembrey Park, Swindon, United Kingdom, SN2 8UH | Director | 01 October 2018 | Active |
Rowan House, Cherry Orchard North, Kembrey Park, Swindon, United Kingdom, SN2 8UH | Director | 23 August 2011 | Active |
Four Winds, Fireball Hill, Sunningdale, SL5 9PJ | Director | 10 April 2006 | Active |
Wentworth 355 London Road, Deal, CT14 9PS | Director | 27 October 1997 | Active |
12 Pensford Avenue, Kew, Richmond, TW9 4HP | Director | 27 October 1997 | Active |
Rowan House, Cherry Orchard North, Kembrey Park, Swindon, United Kingdom, SN2 8UH | Director | 01 September 2018 | Active |
Blenheim House, 1 Blenheim Road, Epsom, United Kingdom, KT19 9AP | Director | 01 July 2009 | Active |
Dawson Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Rowan House, Cherry Orchard North, Swindon, England, SN2 8UH |
Nature of control | : |
|
Dawson Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Rowan House, Cherry Orchard North, Swindon, England, SN2 8UH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Accounts | Accounts with accounts type dormant. | Download |
2024-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-20 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-17 | Officers | Change person director company with change date. | Download |
2023-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-01 | Officers | Appoint person director company with name date. | Download |
2021-12-01 | Officers | Termination director company with name termination date. | Download |
2021-11-01 | Officers | Change person director company with change date. | Download |
2021-03-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-21 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-27 | Officers | Appoint person director company with name date. | Download |
2019-11-14 | Officers | Termination director company with name termination date. | Download |
2019-05-21 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-11 | Officers | Appoint person director company with name date. | Download |
2018-10-11 | Officers | Appoint person director company with name date. | Download |
2018-10-11 | Officers | Termination director company with name termination date. | Download |
2018-06-13 | Officers | Termination director company with name termination date. | Download |
2018-05-24 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-09 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.