UKBizDB.co.uk

DEW PILING LIMITED

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

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..

Company Information

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:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:F21 Wilderspool Park, Greenalls Avenue, Warrington, England, WA4 6HL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 17 Rufford Court, Hardwick Grange, Woolston, Warrington, England, WA1 4RF

Secretary01 April 2021Active
Unit 17 Rufford Court, Hardwick Grange, Woolston, Warrington, England, WA1 4RF

Director24 August 2015Active
Unit 17 Rufford Court, Hardwick Grange, Woolston, Warrington, England, WA1 4RF

Director01 October 2019Active
Dew Piling, Meek Street, Royton, Oldham, OL2 6HL

Secretary05 December 2011Active
19, Clarendon Road, Belfast, BT1 3BG

Secretary26 June 2008Active
F21, Wilderspool Park, Greenalls Avenue, Warrington, England, WA4 6HL

Secretary01 April 2017Active
Tanglewood, 188 Ballylesson Road, Belfast, BT8 8JU

Secretary16 June 2006Active
21-23, Sydenham Road, Belfast, Northern Ireland, BT3 9HA

Secretary01 September 2010Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 June 2006Active
Derryvene, Brante Lane, Stutton, Tadcaster, LS24 9BN

Director16 June 2006Active
Unit B, Madison Place, Central Park, Manchester, United Kingdom, M40 5BP

Director06 January 2014Active
Unit B, Madison Place, Central Park, Manchester, M40 5BP

Director02 March 2018Active
Dew Piling, Meek Street, Royton, Oldham, OL2 6HL

Director30 October 2013Active
Kestrel Cottage, 36 Higher Lane Kerridge, Macclesfield, SK10 5AR

Director01 February 2007Active
19, Clarendon Road, Belfast, Northern Ireland, BT1 3BG

Director16 June 2006Active
23 Cadogan Park, Belfast, BT9 6HH

Director16 June 2006Active
Unit B, Madison Place, Central Park, Manchester, United Kingdom, M40 5BP

Director01 April 2012Active
19, Clarendon Road, Belfast, BT1 3BG

Director14 October 2009Active
12, Haddington Hill, Lisburn, Northern Ireland, BT28 3AU

Director21 May 2010Active

People with Significant Control

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:
  • 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type small.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2023-02-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-03Address

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

Download
2022-09-22Accounts

Accounts with accounts type small.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Officers

Change person director company with change date.

Download
2021-11-29Accounts

Accounts with accounts type small.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Officers

Appoint person secretary company with name date.

Download
2021-04-21Officers

Termination secretary company with name termination date.

Download
2020-09-15Accounts

Accounts with accounts type small.

Download
2020-09-11Address

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

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-11Officers

Appoint person director company with name date.

Download
2019-10-11Officers

Termination director company with name termination date.

Download
2019-07-16Accounts

Accounts with accounts type small.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Accounts

Accounts with accounts type small.

Download
2018-06-13Confirmation statement

Confirmation statement with updates.

Download
2018-06-13Persons with significant control

Change to a person with significant control.

Download
2018-03-07Officers

Appoint person director company with name date.

Download
2018-03-07Officers

Termination director company with name termination date.

Download
2018-02-02Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.