UKBizDB.co.uk

DEWCO SERVICES LIMITED

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

This company is commonly known as Dewco Services Limited. The company was founded 49 years ago and was given the registration number 01180463. The firm's registered office is in WARE. You can find them at Pilotclass Building Windmills, Dane End, Ware, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:DEWCO SERVICES LIMITED
Company Number:01180463
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 1974
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Pilotclass Building Windmills, Dane End, Ware, England, SG12 0NA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Goffs Crescent, Goffs Oak, Waltham Cross, England, EN7 5JW

Secretary11 May 2017Active
Pilotclass Building, Windmills, Dane End, Ware, England, SG12 0NA

Director12 October 2023Active
12 Chime Square, St Peters Street, St Albans, AL3 5JZ

Director06 September 2004Active
Pilotclass Building, Windmills, Dane End, Ware, England, SG12 0NA

Director12 October 2023Active
Dp1, Gallagh, Enniskillen, United Kingdom, BT92 3DG

Secretary-Active
4 Goffs Crescent, Goffs Oak, EN7 5JW

Director-Active
12 Chime Square, St Peters Street, St Albans, AL3 5JZ

Director29 March 2002Active
Dp1, Gallagh, Enniskillen, United Kingdom, BT92 3DG

Director-Active
12 Chime Square, Saint Peters Street, St. Albans, AL3 5JZ

Director-Active

People with Significant Control

Mr Richard Julian Dunn
Notified on:01 April 2017
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:Pilotclass Building, Windmills, Ware, England, SG12 0NA
Nature of control:
  • Significant influence or control
Mr Gerald Frank Dunn
Notified on:06 April 2016
Status:Active
Date of birth:August 1935
Nationality:British
Country of residence:Northern Ireland
Address:Dp1 Gallagh, Enniskillen, Northern Ireland, BT92 3DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Christine Madeline Dunn
Notified on:06 April 2016
Status:Active
Date of birth:December 1941
Nationality:British
Country of residence:United Kingdom
Address:12 Chime Square, St.Albans, United Kingdom, AL3 5JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-28Accounts

Accounts with accounts type total exemption full.

Download
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Officers

Appoint person director company with name date.

Download
2023-10-12Officers

Appoint person director company with name date.

Download
2022-12-31Accounts

Accounts with accounts type total exemption full.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-11-20Officers

Change person director company with change date.

Download
2019-11-20Officers

Termination director company with name termination date.

Download
2019-11-20Persons with significant control

Cessation of a person with significant control.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-10-12Confirmation statement

Confirmation statement with no updates.

Download
2017-12-29Accounts

Accounts with accounts type total exemption full.

Download
2017-10-24Address

Change sail address company with new address.

Download
2017-10-24Confirmation statement

Confirmation statement with no updates.

Download
2017-10-18Address

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

Download
2017-09-02Persons with significant control

Notification of a person with significant control.

Download
2017-05-23Officers

Termination secretary company with name termination date.

Download
2017-05-23Officers

Appoint person secretary company with name date.

Download
2017-05-23Address

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

Download

Copyright © 2024. All rights reserved.