UKBizDB.co.uk

DEWHURST PLC

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

This company is commonly known as Dewhurst Plc. The company was founded 104 years ago and was given the registration number 00160314. The firm's registered office is in FELTHAM. You can find them at Unit 9 Hampton Business Park, Hampton Road West, Feltham, . This company's SIC code is 27900 - Manufacture of other electrical equipment.

Company Information

Name:DEWHURST PLC
Company Number:00160314
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 1919
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

Registered Address:Unit 9 Hampton Business Park, Hampton Road West, Feltham, TW13 6DB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 9, Hampton Business Park, Hampton Road West, Feltham, England, TW13 6DB

Secretary01 October 2005Active
Unit 9, Hampton Business Park, Hampton Road West, Feltham, England, TW13 6DB

Director18 June 2010Active
Unit 9, Hampton Business Park, Hampton Road West, Feltham, England, TW13 6DB

Director-Active
Unit 9, Hampton Business Park, Hampton Road West, Feltham, England, TW13 6DB

Director-Active
Unit 9, Hampton Business Park, Hampton Road West, Feltham, TW13 6DB

Director08 June 2021Active
Unit 9, Hampton Business Park, Hampton Road West, Feltham, TW13 6DB

Director08 June 2021Active
Unit 9, Hampton Business Park, Hampton Road West, Feltham, England, TW13 6DB

Director10 July 2002Active
15 Raeburn Avenue, Tolworth, Surbiton, KT5 9BN

Secretary-Active
8 Anderson Road, Weybridge, KT13 9NL

Director-Active
Cotleigh, 1 Firs Close, Ivor Heath, SL0 0QY

Director-Active
21 Shorland Oaks, Warfield, Bracknell, RG42 2JZ

Director-Active
Brooke Cottage, Marsham Lane, Gerrards Cross, SL9 8HD

Director22 April 1992Active
Sanju 7 Nursery Close, Hook, Basingstoke, RG27 9QX

Director-Active
Unit 9, Hampton Business Park, Hampton Road West, Feltham, England, TW13 6DB

Director08 March 2001Active
The Poplars 49 Park Lane, Castle Donington, Derby, DE74 2JF

Director-Active
Unit 9, Hampton Business Park, Hampton Road West, Feltham, TW13 6DB

Director13 June 2018Active
Picketts, Horsell Park, Woking, GU21 4LN

Director07 December 1995Active
Unit 9, Hampton Business Park, Hampton Road West, Feltham, England, TW13 6DB

Director01 February 2000Active

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
2024-03-29Accounts

Accounts with accounts type group.

Download
2024-03-08Confirmation statement

Confirmation statement with updates.

Download
2024-02-29Resolution

Resolution.

Download
2023-07-17Capital

Capital return purchase own shares.

Download
2023-04-11Accounts

Accounts with accounts type group.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-02-20Resolution

Resolution.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Officers

Termination director company with name termination date.

Download
2022-02-28Change of name

Certificate change of name company.

Download
2022-02-28Change of name

Change of name notice.

Download
2022-02-24Resolution

Resolution.

Download
2022-01-24Accounts

Accounts with accounts type group.

Download
2021-06-09Officers

Appoint person director company with name date.

Download
2021-06-09Officers

Appoint person director company with name date.

Download
2021-04-26Accounts

Accounts with accounts type group.

Download
2021-03-25Resolution

Resolution.

Download
2021-03-17Address

Change sail address company with old address new address.

Download
2021-03-17Address

Change sail address company with old address new address.

Download
2021-03-16Confirmation statement

Confirmation statement with updates.

Download
2020-07-23Capital

Capital return purchase own shares.

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Resolution

Resolution.

Download
2020-01-30Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.