This company is commonly known as Dew Piling Limited. The company was founded 17 years ago and was given the registration number 05848833. The firm's registered office is in WARRINGTON. You can find them at F21 Wilderspool Park, Greenalls Avenue, Warrington, . This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..
Name | : | DEW PILING LIMITED |
---|---|---|
Company Number | : | 05848833 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 June 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | F21 Wilderspool Park, Greenalls Avenue, Warrington, England, WA4 6HL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 17 Rufford Court, Hardwick Grange, Woolston, Warrington, England, WA1 4RF | Secretary | 01 April 2021 | Active |
Unit 17 Rufford Court, Hardwick Grange, Woolston, Warrington, England, WA1 4RF | Director | 24 August 2015 | Active |
Unit 17 Rufford Court, Hardwick Grange, Woolston, Warrington, England, WA1 4RF | Director | 01 October 2019 | Active |
Dew Piling, Meek Street, Royton, Oldham, OL2 6HL | Secretary | 05 December 2011 | Active |
19, Clarendon Road, Belfast, BT1 3BG | Secretary | 26 June 2008 | Active |
F21, Wilderspool Park, Greenalls Avenue, Warrington, England, WA4 6HL | Secretary | 01 April 2017 | Active |
Tanglewood, 188 Ballylesson Road, Belfast, BT8 8JU | Secretary | 16 June 2006 | Active |
21-23, Sydenham Road, Belfast, Northern Ireland, BT3 9HA | Secretary | 01 September 2010 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 16 June 2006 | Active |
Derryvene, Brante Lane, Stutton, Tadcaster, LS24 9BN | Director | 16 June 2006 | Active |
Unit B, Madison Place, Central Park, Manchester, United Kingdom, M40 5BP | Director | 06 January 2014 | Active |
Unit B, Madison Place, Central Park, Manchester, M40 5BP | Director | 02 March 2018 | Active |
Dew Piling, Meek Street, Royton, Oldham, OL2 6HL | Director | 30 October 2013 | Active |
Kestrel Cottage, 36 Higher Lane Kerridge, Macclesfield, SK10 5AR | Director | 01 February 2007 | Active |
19, Clarendon Road, Belfast, Northern Ireland, BT1 3BG | Director | 16 June 2006 | Active |
23 Cadogan Park, Belfast, BT9 6HH | Director | 16 June 2006 | Active |
Unit B, Madison Place, Central Park, Manchester, United Kingdom, M40 5BP | Director | 01 April 2012 | Active |
19, Clarendon Road, Belfast, BT1 3BG | Director | 14 October 2009 | Active |
12, Haddington Hill, Lisburn, Northern Ireland, BT28 3AU | Director | 21 May 2010 | Active |
Fk Lowry Limited | ||
Notified on | : | 12 May 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Northern Ireland |
Address | : | 21 - 23, Sydenham Road, Belfast, Northern Ireland, BT3 9HA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type small. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-03 | Address | Change registered office address company with date old address new address. | Download |
2022-09-22 | Accounts | Accounts with accounts type small. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-10 | Officers | Change person director company with change date. | Download |
2021-11-29 | Accounts | Accounts with accounts type small. | Download |
2021-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-21 | Officers | Appoint person secretary company with name date. | Download |
2021-04-21 | Officers | Termination secretary company with name termination date. | Download |
2020-09-15 | Accounts | Accounts with accounts type small. | Download |
2020-09-11 | Address | Change registered office address company with date old address new address. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-11 | Officers | Appoint person director company with name date. | Download |
2019-10-11 | Officers | Termination director company with name termination date. | Download |
2019-07-16 | Accounts | Accounts with accounts type small. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-02 | Accounts | Accounts with accounts type small. | Download |
2018-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-13 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-07 | Officers | Appoint person director company with name date. | Download |
2018-03-07 | Officers | Termination director company with name termination date. | Download |
2018-02-02 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.