UKBizDB.co.uk

DEWFIELD ENTERPRISES LIMITED

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

This company is commonly known as Dewfield Enterprises Limited. The company was founded 7 years ago and was given the registration number 10498790. The firm's registered office is in LONDON. You can find them at First Central 2 Lakeside Drive, Park Royal, London, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:DEWFIELD ENTERPRISES LIMITED
Company Number:10498790
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:28 November 2016
End of financial year:30 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:First Central 2 Lakeside Drive, Park Royal, London, England, NW10 7FQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Central, 2 Lakeside Drive, Park Royal, London, England, NW10 7FQ

Director18 March 2019Active
Woodberry House, 2 Woodberry Grove, London, United Kingdom, N12 0DR

Director28 November 2016Active
Apartment 98, Boydell Court, St. Johns Wood Park, London, England, NW8 6NJ

Director07 February 2017Active
Regus House, 25 Old Broad Street, London, United Kingdom, EC2N 1HN

Director16 January 2019Active

People with Significant Control

Mr David Sims
Notified on:18 March 2019
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:England
Address:First Central, 2 Lakeside Drive, London, England, NW10 7FQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Maksims Lvovs
Notified on:16 January 2019
Status:Active
Date of birth:September 1988
Nationality:Latvian
Country of residence:United Kingdom
Address:Regus House, 25 Old Broad Street, London, United Kingdom, EC2N 1HN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Carl Jones
Notified on:06 February 2017
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:England
Address:Apartment 98, Boydell Court, St. Johns Wood Park, London, England, NW8 6NJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Fd Secretarial Ltd
Notified on:28 November 2016
Status:Active
Country of residence:United Kingdom
Address:Woodberry House, 2 Woodberry Grove, London, United Kingdom, N12 0DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 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
2023-06-27Gazette

Gazette dissolved compulsory.

Download
2020-12-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-10-27Gazette

Gazette notice compulsory.

Download
2020-02-04Address

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

Download
2019-12-11Accounts

Accounts with accounts type micro entity.

Download
2019-03-18Persons with significant control

Notification of a person with significant control.

Download
2019-03-18Officers

Appoint person director company with name date.

Download
2019-03-18Persons with significant control

Cessation of a person with significant control.

Download
2019-03-18Officers

Termination director company with name termination date.

Download
2019-02-28Confirmation statement

Confirmation statement with updates.

Download
2019-02-28Accounts

Accounts with accounts type micro entity.

Download
2019-01-16Persons with significant control

Cessation of a person with significant control.

Download
2019-01-16Officers

Termination director company with name termination date.

Download
2019-01-16Persons with significant control

Notification of a person with significant control.

Download
2019-01-16Officers

Appoint person director company with name date.

Download
2018-03-20Accounts

Accounts with accounts type micro entity.

Download
2018-03-13Resolution

Resolution.

Download
2018-02-21Confirmation statement

Confirmation statement with updates.

Download
2017-02-10Confirmation statement

Confirmation statement with updates.

Download
2017-02-07Officers

Appoint person director company with name date.

Download
2017-02-07Officers

Termination director company with name termination date.

Download
2017-02-07Address

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

Download
2016-11-28Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.