UKBizDB.co.uk

DBW INVESTMENTS (2) LIMITED

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

This company is commonly known as Dbw Investments (2) Limited. The company was founded 21 years ago and was given the registration number 04811750. The firm's registered office is in WREXHAM. You can find them at Unit J Yale Business Village, Ellice Way, Wrexham, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:DBW INVESTMENTS (2) LIMITED
Company Number:04811750
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Unit J Yale Business Village, Ellice Way, Wrexham, Wales, LL13 7YL
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit J, Yale Business Village, Ellice Way, Wrexham, Wales, LL13 7YL

Secretary01 December 2022Active
Unit J, Yale Business Village, Ellice Way, Wrexham, Wales, LL13 7YL

Director21 August 2019Active
Unit J, Yale Business Village, Ellice Way, Wrexham, Wales, LL13 7YL

Director21 August 2019Active
6, Wyncliffe Gardens, Cardiff, Wales, CF23 7FA

Director01 October 2015Active
Unit J, Yale Business Village, Ellice Way, Wrexham, Wales, LL13 7YL

Director01 April 2018Active
Unit J, Yale Business Village, Ellice Way, Wrexham, Wales, LL13 7YL

Director04 April 2016Active
11 Beatty Avenue, Roath Park, Cardiff, CF23 5QR

Secretary24 June 2005Active
52 Gwaelodygarth, Merthyr Tydfil, CF47 8YY

Secretary20 November 2003Active
59, Heol Y Groes, Cwmbran, Wales, NP44 7LT

Secretary30 September 2008Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Nominee Secretary26 June 2003Active
Flowergate 5 Heol Don, Whitchurch, Cardiff, CF14 2AR

Director20 November 2003Active
11 Beatty Avenue, Roath Park, Cardiff, CF23 5QR

Director02 November 2004Active
4 Queens Road, Sketty, Swansea, SA2 0SD

Director20 November 2003Active
Blaenau Farm, Ffordd Y Blaenau, Treuddyn, Mold, CH7 4NS

Director20 November 2003Active
Cornel Y Coed, Llanwnog, Caersws, SY17 5NZ

Director05 October 2004Active
Charlbury House, Village Walks, Marford Hill, Wrexham, LL12 8SZ

Director20 November 2003Active
10, Barquentine Place, Cardiff, Wales, CF10 4NF

Director17 November 2010Active
Summerfield House, Plasdraw, Aberdare, CF44 0NS

Director20 November 2003Active
Little Wibdon, Stroat, Chepstow, NP16 7LP

Director30 November 2004Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Nominee Director26 June 2003Active

People with Significant Control

Dbw Holdings Limited
Notified on:07 March 2018
Status:Active
Country of residence:United Kingdom
Address:1, Capital Quarter, Cardiff, United Kingdom, CF10 4BZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Development Bank Of Wales Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, Capital Quarter, Cardiff, United Kingdom, CF10 4BZ
Nature of control:
  • Significant influence or control

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
2023-12-14Accounts

Accounts with accounts type full.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-02-22Mortgage

Mortgage satisfy charge full.

Download
2022-12-01Officers

Termination secretary company with name termination date.

Download
2022-12-01Officers

Appoint person secretary company with name date.

Download
2022-10-18Accounts

Accounts with accounts type full.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Accounts

Accounts with accounts type full.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Accounts

Accounts with accounts type full.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type full.

Download
2019-08-23Officers

Appoint person director company with name date.

Download
2019-08-23Officers

Appoint person director company with name date.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-06-19Officers

Change person director company with change date.

Download
2019-02-13Officers

Change person director company with change date.

Download
2018-10-02Accounts

Accounts with accounts type full.

Download
2018-09-08Address

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

Download
2018-09-07Address

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

Download
2018-07-02Confirmation statement

Confirmation statement with updates.

Download
2018-04-04Officers

Appoint person director company with name date.

Download
2018-04-04Officers

Termination director company with name termination date.

Download
2018-03-08Persons with significant control

Change to a person with significant control.

Download
2018-03-08Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.