UKBizDB.co.uk

DAWSON-WAM LTD

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

This company is commonly known as Dawson-wam Ltd. The company was founded 39 years ago and was given the registration number 01868307. The firm's registered office is in GREENFIELD. You can find them at The Moors, Westoning Road, Greenfield, Bedfordshire. This company's SIC code is 42910 - Construction of water projects.

Company Information

Name:DAWSON-WAM LTD
Company Number:01868307
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 1984
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 42910 - Construction of water projects
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:The Moors, Westoning Road, Greenfield, Bedfordshire, MK45 5BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Moors, Westoning Road, Greenfield, MK45 5BJ

Secretary11 March 1999Active
The Moors, Westoning Road, Greenfield, MK45 5BJ

Director27 May 2021Active
Dawson Wam Ltd, Belfast Road, Saintfield, Ballynahinch, Northern Ireland, BT24 7EP

Director09 September 2016Active
The Moors, Westoning Road, Greenfield, MK45 5BJ

Director27 May 2021Active
The Moors, Westoning Road, Greenfield, MK45 5BJ

Director08 April 2019Active
The Moors, Westoning Road, Greenfield, MK45 5BJ

Director-Active
The Moors, Westoning Road, Greenfield, MK45 5BJ

Director25 October 2002Active
The Moors, Westoning Road, Greenfield, MK45 5BJ

Director25 September 1995Active
The Moors, Westoning Road, Greenfield, MK45 5BJ

Director05 November 1999Active
The Moors, Westoning Road, Greenfield, MK45 5BJ

Director05 November 1999Active
The Moors, Westoning Road, Greenfield, MK45 5BJ

Director09 December 1999Active
146 Belfast Road, Saintfield, Northern Ireland, BT24 7EP

Secretary02 December 1997Active
Cherryvale, Lough Road Boardmills, Lisburn, BT27 6TT

Secretary-Active
1 Harryville Park, Lisburn, Northern Ireland, BT27 5DS

Secretary01 July 1992Active
30 Creevytenant Road, Ballynahinch, BT24 8UJ

Secretary-Active
Tadworth Village, Bangor,

Director01 July 1992Active
The Moors, Westoning Road, Greenfield, MK45 5BJ

Director05 November 1999Active
The Pines 51 Comber Road, Killinchy, Newtownards, BT23 6PD

Director01 September 1995Active
7 Villa Wood Road, Dromore, BT25 1LF

Director-Active
146 Belfast Road, Saintfield, Northern Ireland, BT24 7EP

Director07 April 1995Active
Birchwood Westoning Road, Greenfield, MK45 5BH

Director23 October 1992Active
The Moors, Westoning Road, Greenfield, MK45 5BJ

Director05 November 1999Active
36 Clover Drive, Rushden, NN10 0TZ

Director05 November 1999Active
The Moors, Westoning Road, Greenfield, MK45 5BJ

Director05 November 1999Active
18 Knockmore Park, Bangor, Northern Ireland, BT20 3SL

Director01 July 1992Active
St Minver, Church Close, Bagby Tairsk, YO7 2PJ

Director01 July 1992Active

People with Significant Control

Dawson Wam Holdings Ilmited
Notified on:20 March 2020
Status:Active
Address:Lisdoonan, Belfast Road, Saintfield, BT24 73P
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dennis Edmund Mcgall
Notified on:31 December 2016
Status:Active
Date of birth:March 1947
Nationality:British
Address:The Moors, Greenfield, MK45 5BJ
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts with accounts type full.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-12Accounts

Accounts with accounts type full.

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Officers

Termination director company with name termination date.

Download
2021-08-18Accounts

Accounts with accounts type full.

Download
2021-06-04Officers

Appoint person director company with name date.

Download
2021-06-04Officers

Appoint person director company with name date.

Download
2021-04-22Mortgage

Mortgage satisfy charge full.

Download
2021-04-08Mortgage

Mortgage satisfy charge full.

Download
2021-04-08Mortgage

Mortgage satisfy charge full.

Download
2021-04-08Mortgage

Mortgage satisfy charge full.

Download
2021-02-05Confirmation statement

Confirmation statement with updates.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Persons with significant control

Notification of a person with significant control.

Download
2020-08-10Accounts

Accounts with accounts type group.

Download
2020-01-14Officers

Change person director company with change date.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Officers

Termination director company with name termination date.

Download
2019-04-16Accounts

Accounts with accounts type group.

Download
2019-04-08Officers

Appoint person director company with name date.

Download
2019-01-11Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.