UKBizDB.co.uk

DAWSON REPRODUCTIONS LIMITED

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

This company is commonly known as Dawson Reproductions Limited. The company was founded 20 years ago and was given the registration number 04979580. The firm's registered office is in REDHILL. You can find them at Sterling House, 27 Hatchlands Road, Redhill, . This company's SIC code is 31090 - Manufacture of other furniture.

Company Information

Name:DAWSON REPRODUCTIONS LIMITED
Company Number:04979580
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2003
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 31090 - Manufacture of other furniture

Office Address & Contact

Registered Address:Sterling House, 27 Hatchlands Road, Redhill, RH1 6RW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
156 Cobham Road, Fetcham, Leatherhead, KT22 9JR

Secretary30 August 2006Active
156 Cobham Road, Fetcham, Leatherhead, KT22 9JR

Director01 February 2005Active
156 Cobham Road, Fetcham, Leatherhead, KT22 9JR

Director14 October 2005Active
28 Strathmore Road, Ifield Green, Crawley, RH11 0NP

Secretary28 November 2003Active
3 Bakers Close, Lingfield, RH7 6HF

Secretary20 December 2004Active
28 Strathmore Road, Ifield Green, Crawley, RH11 0NP

Director28 November 2003Active
28 Strathmore Road, Ifield Green, Crawley, RH11 0NP

Director28 November 2003Active
Flat 6 Monks Manor, Honeywood Lane Okewood Hill, Dorking, RH5 5PZ

Director20 December 2004Active

People with Significant Control

Mr David Neal Phipps
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:United Kingdom
Address:156 Cobham Road, Fetcham, Leatherhead, United Kingdom, KT22 9JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Gillian Phipps
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:United Kingdom
Address:156 Cobham Road, Fetcham, Leatherhead, United Kingdom, KT22 9JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-01-13Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Accounts

Accounts with accounts type total exemption full.

Download
2023-04-27Address

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

Download
2022-11-28Confirmation statement

Confirmation statement with updates.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-12-01Confirmation statement

Confirmation statement with updates.

Download
2021-11-16Persons with significant control

Change to a person with significant control.

Download
2021-11-16Persons with significant control

Change to a person with significant control.

Download
2021-06-10Accounts

Accounts with accounts type total exemption full.

Download
2020-12-02Confirmation statement

Confirmation statement with updates.

Download
2020-08-07Accounts

Accounts with accounts type total exemption full.

Download
2019-12-10Confirmation statement

Confirmation statement with updates.

Download
2019-06-21Accounts

Accounts with accounts type total exemption full.

Download
2018-11-28Confirmation statement

Confirmation statement with updates.

Download
2018-09-20Accounts

Accounts with accounts type total exemption full.

Download
2017-11-30Confirmation statement

Confirmation statement with updates.

Download
2017-05-25Accounts

Accounts with accounts type total exemption full.

Download
2016-11-30Confirmation statement

Confirmation statement with updates.

Download
2016-05-17Accounts

Accounts with accounts type total exemption small.

Download
2015-12-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-21Accounts

Accounts with accounts type total exemption small.

Download
2014-12-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-26Address

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

Download
2014-07-09Accounts

Accounts with accounts type total exemption small.

Download
2013-11-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.