UKBizDB.co.uk

DAWSONGROUP PLC

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

This company is commonly known as Dawsongroup Plc. The company was founded 39 years ago and was given the registration number 01902154. The firm's registered office is in MILTON KEYNES. You can find them at Delaware Drive, Tongwell, Milton Keynes, Bucks. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:DAWSONGROUP PLC
Company Number:01902154
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Delaware Drive, Tongwell, Milton Keynes, Bucks, MK15 8JH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Delaware Drive, Tongwell, Milton Keynes, MK15 8JH

Secretary01 April 2014Active
Delaware Drive, Tongwell, Milton Keynes, MK15 8JH

Director01 January 2006Active
Delaware Drive, Tongwell, Milton Keynes, MK15 8JH

Director10 October 2018Active
Delaware Drive, Tongwell, Milton Keynes, MK15 8JH

Director-Active
Delaware Drive, Tongwell, Milton Keynes, MK15 8JH

Director14 May 2020Active
Delaware Drive, Tongwell, Milton Keynes, MK15 8JH

Director08 October 2009Active
Delaware Drive, Tongwell, Milton Keynes, MK15 8JH

Secretary01 July 2002Active
8 Prospect Close, Drayton Parslow, Milton Keynes, MK17 0JB

Secretary30 June 2000Active
2 Belvoir Avenue, Emerson Valley, Milton Keynes, MK4 2AB

Secretary01 April 1994Active
9 Towcester Road, Whittlebury, Towcester, NN12 8XU

Secretary-Active
Riverside Cottage, Mill End, Henley On Thames, RG9 3AX

Director01 April 1998Active
Brickfields, Chobham Park Lane, Chobham, GU24 8HG

Director17 March 1994Active
8 Prospect Close, Drayton Parslow, Milton Keynes, MK17 0JB

Director-Active
32 Frithwood Avenue, Northwood, HA6 3LU

Director-Active
Delaware Drive, Tongwell, Milton Keynes, MK15 8JH

Director01 August 2012Active
Delaware Drive, Tongwell, Milton Keynes, MK15 8JH

Director-Active

People with Significant Control

Mt Beat Hans Haering
Notified on:21 November 2022
Status:Active
Date of birth:June 1966
Nationality:Swiss
Country of residence:Switzerland
Address:49, Aldersrasse, Zurich 8034, Switzerland,
Nature of control:
  • Voting rights 75 to 100 percent as trust
Ms Kecia Barkawi
Notified on:10 April 2019
Status:Active
Date of birth:August 1968
Nationality:Swiss
Country of residence:Switzerland
Address:60, Seefeldstrasse, Zurich, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Bryan Cave Leighton Paisner Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Adelaide House, London Bridge, London, England, EC4R 9HA
Nature of control:
  • Ownership of shares 75 to 100 percent as trust

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Officers

Termination director company with name termination date.

Download
2023-06-23Accounts

Accounts with accounts type group.

Download
2023-06-16Confirmation statement

Confirmation statement with updates.

Download
2022-12-05Persons with significant control

Notification of a person with significant control.

Download
2022-12-02Persons with significant control

Cessation of a person with significant control.

Download
2022-07-04Accounts

Accounts with accounts type group.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Accounts

Accounts with accounts type group.

Download
2021-06-11Confirmation statement

Confirmation statement with updates.

Download
2020-07-03Accounts

Accounts with accounts type group.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-05-15Officers

Appoint person director company with name date.

Download
2019-06-17Accounts

Accounts with accounts type group.

Download
2019-06-11Confirmation statement

Confirmation statement with updates.

Download
2019-04-16Persons with significant control

Notification of a person with significant control.

Download
2019-04-10Persons with significant control

Cessation of a person with significant control.

Download
2018-10-17Officers

Appoint person director company with name date.

Download
2018-06-29Accounts

Accounts with accounts type group.

Download
2018-06-22Confirmation statement

Confirmation statement with no updates.

Download
2018-04-06Persons with significant control

Change to a person with significant control.

Download
2017-06-22Accounts

Accounts with accounts type group.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2016-09-22Officers

Termination director company with name termination date.

Download
2016-06-28Accounts

Accounts with accounts type group.

Download
2016-06-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.