UKBizDB.co.uk

DAWSON MANUFACTURING & ENGINEERING LTD

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

This company is commonly known as Dawson Manufacturing & Engineering Ltd. The company was founded 17 years ago and was given the registration number NI063422. The firm's registered office is in DUNGANNON. You can find them at 12 Torrent Valley Business Park, Donaghmore, Dungannon, . This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:DAWSON MANUFACTURING & ENGINEERING LTD
Company Number:NI063422
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2007
End of financial year:31 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:12 Torrent Valley Business Park, Donaghmore, Dungannon, Northern Ireland, BT70 3BF
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Torrent Valley Business Park, Donaghmore, Dungannon, Northern Ireland, BT70 3BF

Secretary07 June 2021Active
12, Torrent Valley Business Park, Donaghmore, Dungannon, Northern Ireland, BT70 3BF

Secretary07 June 2021Active
12, Torrent Valley Business Park, Donaghmore, Dungannon, Northern Ireland, BT70 3BF

Secretary07 June 2021Active
12, Torrent Valley Business Park, Donaghmore, Dungannon, Northern Ireland, BT70 3BF

Director07 November 2017Active
12, Torrent Valley Business Park, Donaghmore, Dungannon, Northern Ireland, BT70 3BF

Director01 June 2022Active
12, Torrent Valley Business Park, Donaghmore, Dungannon, Northern Ireland, BT70 3BF

Director07 November 2017Active
12, Torrent Valley Business Park, Donaghmore, Dungannon, Northern Ireland, BT70 3BF

Director07 November 2017Active
12, Torrent Valley Business Park, Donaghmore, Dungannon, Northern Ireland, BT70 3BF

Director06 May 2022Active
24 Tamnamore Road, Dungannon, Co Tyrone, BT71 6RJ

Secretary05 March 2007Active
111 Knockview Drive, Tandragee, Co Armagh, BT62 2BL

Secretary05 March 2007Active
43 Mullafernaghan Road, Dromore, Co Down, BT25 1JZ

Director05 March 2007Active
24 Tamnamore Road, Dungannon, Co Tyrone, BT71 6RJ

Director05 March 2007Active
3, Charlestown Crescent, Portadown, Craigavon, Northern Ireland, BT63 52E

Director26 October 2009Active

People with Significant Control

Gullion Limited
Notified on:07 November 2017
Status:Active
Country of residence:England
Address:Unit 5, The Heath Works, Main Road, Pershore, England, WR10 3NE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Colin Dawson
Notified on:01 July 2016
Status:Active
Date of birth:February 1967
Nationality:British
Address:3 Charleston Crescent, Craigavon, BT63 5ZE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Dawson
Notified on:01 July 2016
Status:Active
Date of birth:December 1968
Nationality:British
Address:3 Charleston Crescent, Craigavon, BT63 5ZE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type total exemption full.

Download
2022-10-03Mortgage

Mortgage satisfy charge full.

Download
2022-10-03Mortgage

Mortgage satisfy charge full.

Download
2022-09-01Officers

Appoint person director company with name date.

Download
2022-05-06Officers

Appoint person director company with name date.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Officers

Appoint person secretary company with name date.

Download
2021-06-07Officers

Appoint person secretary company with name date.

Download
2021-06-07Officers

Appoint person secretary company with name date.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type total exemption full.

Download
2020-03-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Accounts

Accounts with accounts type total exemption full.

Download
2019-05-07Accounts

Change account reference date company previous shortened.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download
2019-03-13Persons with significant control

Change to a person with significant control.

Download
2019-03-01Accounts

Accounts with accounts type total exemption full.

Download
2018-03-16Confirmation statement

Confirmation statement with updates.

Download
2018-01-02Address

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

Download
2017-11-20Mortgage

Mortgage satisfy charge full.

Download
2017-11-17Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.