UKBizDB.co.uk

DEWCO (U.K.) LIMITED

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

This company is commonly known as Dewco (u.k.) Limited. The company was founded 23 years ago and was given the registration number 04106366. The firm's registered office is in RINGWOOD. You can find them at Unit 7 And 8 Millstream Trading Estate, Christchurch Road, Ringwood, Hampshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:DEWCO (U.K.) LIMITED
Company Number:04106366
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 2000
End of financial year:30 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Unit 7 And 8 Millstream Trading Estate, Christchurch Road, Ringwood, Hampshire, England, BH24 3SD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18a Foxholes Road, Bournemouth, BH6 3AT

Secretary12 January 2006Active
Unit 7 And 8, Millstream Trading Estate, Christchurch Road, Ringwood, England, BH24 3SD

Director24 November 2009Active
10a Seymour Road, Ringwood, BH24 1SG

Secretary13 November 2000Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary13 November 2000Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director13 November 2000Active
10a Seymour Road, Ringwood, BH24 1SG

Director13 November 2000Active
10a Seymour Road, Ringwood, BH24 1SG

Director13 November 2000Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director13 November 2000Active

People with Significant Control

Mr Robert John Walston
Notified on:06 April 2017
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:England
Address:Unit 7 And 8, Millstream Trading Estate, Ringwood, England, BH24 3SD
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Trevor John Walston
Notified on:13 November 2016
Status:Active
Date of birth:June 1944
Nationality:British
Country of residence:England
Address:Unit 7 And 8, Millstream Trading Estate, Ringwood, England, BH24 3SD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Georgina Walston
Notified on:13 November 2016
Status:Active
Date of birth:January 1946
Nationality:British
Country of residence:England
Address:Unit 7 And 8, Millstream Trading Estate, Ringwood, England, BH24 3SD
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-03-22Gazette

Gazette dissolved compulsory.

Download
2022-01-04Gazette

Gazette notice compulsory.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-11-27Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-06Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-23Accounts

Change account reference date company previous shortened.

Download
2019-10-18Confirmation statement

Confirmation statement with no updates.

Download
2019-01-09Accounts

Accounts with accounts type dormant.

Download
2018-11-23Confirmation statement

Confirmation statement with no updates.

Download
2018-09-10Officers

Termination director company with name termination date.

Download
2018-09-10Officers

Termination director company with name termination date.

Download
2017-10-14Confirmation statement

Confirmation statement with updates.

Download
2017-10-14Persons with significant control

Notification of a person with significant control.

Download
2017-10-14Persons with significant control

Cessation of a person with significant control.

Download
2017-10-14Persons with significant control

Cessation of a person with significant control.

Download
2017-10-05Accounts

Accounts with accounts type dormant.

Download
2017-06-08Address

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

Download
2016-12-14Accounts

Accounts with accounts type dormant.

Download
2016-11-28Address

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

Download
2016-11-25Confirmation statement

Confirmation statement with updates.

Download
2015-12-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-10Accounts

Accounts with accounts type dormant.

Download
2014-12-30Accounts

Accounts with accounts type dormant.

Download
2014-12-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.