This company is commonly known as Dawsongroup Uk Limited. The company was founded 76 years ago and was given the registration number 00453519. 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 74990 - Non-trading company.
Name | : | DAWSONGROUP UK LIMITED |
---|---|---|
Company Number | : | 00453519 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 May 1948 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Delaware Drive, Tongwell, Milton Keynes, Bucks, MK15 8JH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Delaware Drive, Tongwell, Milton Keynes, MK15 8JH | Secretary | 01 April 2014 | Active |
Delaware Drive, Tongwell, Milton Keynes, MK15 8JH | Director | 01 January 2006 | Active |
Delaware Drive, Tongwell, Milton Keynes, MK15 8JH | Director | 14 March 2000 | Active |
Delaware Drive, Tongwell, Milton Keynes, MK15 8JH | Director | 01 August 2013 | Active |
Delaware Drive, Tongwell, Milton Keynes, MK15 8JH | Secretary | 01 July 2002 | Active |
8 Prospect Close, Drayton Parslow, Milton Keynes, MK17 0JB | Secretary | 30 June 2000 | Active |
2 Belvoir Avenue, Emerson Valley, Milton Keynes, MK4 2AB | Secretary | 01 April 1994 | Active |
9 Towcester Road, Whittlebury, Towcester, NN12 8XU | Secretary | - | Active |
47 Magenta Close, Bletchley, Milton Keynes, MK2 3NE | Director | - | Active |
Woodrigg House, 16 Stoneleigh Gate, Green Hammerton, York, YO26 8HG | Director | 01 May 1998 | Active |
Carrick House, Main Street, Oxton, Nottingham, NG25 0SD | Director | - | Active |
Guiting Grange, Guiting Power, Cheltenham, GL54 5UD | Director | - | Active |
8 Prospect Close, Drayton Parslow, Milton Keynes, MK17 0JB | Director | - | Active |
Eden Lodge, Tompkin Lane, Stanley, Stoke-On-Trent, ST9 9NA | Director | 22 November 1993 | Active |
16 Wheathill Close, Leamington Spa, CV32 6PL | Director | 01 January 2002 | Active |
16 Wheathill Close, Leamington Spa, CV32 6PL | Director | - | Active |
6 Cheviot Close, Leighton Buzzard, LU7 2UL | Director | 22 November 1993 | Active |
1 Newmans Close, Thenford, Banbury, OX17 2BX | Director | 22 November 1993 | Active |
Delaware Drive, Tongwell, Milton Keynes, MK15 8JH | Director | 01 April 1996 | Active |
12 Lochy Drive, Leighton Buzzard, LU7 7XY | Director | 01 January 1997 | Active |
28 Christie Close, Newport Pagnell, MK16 8RU | Director | 14 July 1994 | Active |
Ivy Lane Cottage 5 Ivy Lane, Burcott Wing, Leighton Buzzard, LU7 0JT | Director | 01 April 1996 | Active |
Cefn Farm Saron, Denbigh, LL16 4TU | Director | - | Active |
Delaware Drive, Tongwell, Milton Keynes, MK15 8JH | Director | - | Active |
Dawsongroup Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Dawsongroup Plc, Delaware Drive, Milton Keynes, England, MK15 8JH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-05 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-05 | Accounts | Legacy. | Download |
2023-09-18 | Other | Legacy. | Download |
2023-09-18 | Other | Legacy. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-09-28 | Other | Legacy. | Download |
2022-09-28 | Accounts | Legacy. | Download |
2022-09-28 | Other | Legacy. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-11 | Accounts | Accounts with accounts type full. | Download |
2020-11-05 | Accounts | Accounts with accounts type small. | Download |
2020-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-18 | Accounts | Accounts with accounts type small. | Download |
2018-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-18 | Accounts | Accounts with accounts type small. | Download |
2018-05-15 | Officers | Change person director company with change date. | Download |
2018-04-11 | Resolution | Resolution. | Download |
2018-04-11 | Change of name | Change of name notice. | Download |
2017-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-14 | Accounts | Accounts with accounts type full. | Download |
2016-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-22 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.