UKBizDB.co.uk

DFW SALES LIMITED

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

This company is commonly known as Dfw Sales Limited. The company was founded 18 years ago and was given the registration number 05848486. The firm's registered office is in LIVERPOOL. You can find them at Cataclean House Unit 34 Wellington Employment Park, 30-48 Dunes Way, Liverpool, Merseyside. This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:DFW SALES LIMITED
Company Number:05848486
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:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:Cataclean House Unit 34 Wellington Employment Park, 30-48 Dunes Way, Liverpool, Merseyside, England, L5 9RJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cataclean House, Unit 34 Wellington Employment Park, 30-48 Dunes Way, Liverpool, England, L5 9RJ

Secretary14 August 2006Active
Cataclean House, Unit 34 Wellington Employment Park, 30-48 Dunes Way, Liverpool, England, L5 9RJ

Director01 March 2014Active
Cataclean House, Unit 34 Wellington Employment Park, 30-48 Dunes Way, Liverpool, England, L5 9RJ

Director24 November 2017Active
Cataclean House, Unit 34 Wellington Employment Park, 30-48 Dunes Way, Liverpool, England, L5 9RJ

Director14 August 2006Active
5 The Orchard, Wallasey, L45 5JN

Secretary16 June 2006Active
5 The Orchard, Wallasey, L45 5JN

Director16 June 2006Active
6 Merchants Quay, Salford Quays, M5 2XR

Director16 June 2006Active
Faloppio, Como, Italy,

Director07 September 2006Active
Waterloo Warehouse, Trafalgar Dock, Waterloo Road, Liverpool, United Kingdom, L3 0BH

Director10 June 2014Active

People with Significant Control

Miss Sheila Mary Ruane
Notified on:06 April 2016
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:England
Address:Cataclean House, Unit 34 Wellington Employment Park, Liverpool, England, L5 9RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ross Martin Baigent
Notified on:06 April 2016
Status:Active
Date of birth:August 1955
Nationality:British
Country of residence:England
Address:Cataclean House, Unit 34 Wellington Employment Park, Liverpool, England, L5 9RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Lrz Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Waterloo Warehouse, Waterloo Road, Liverpool, England, L3 0BH
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-18Accounts

Accounts with accounts type micro entity.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Accounts

Accounts with accounts type micro entity.

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-08-26Accounts

Accounts with accounts type micro entity.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-08-27Accounts

Accounts with accounts type micro entity.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Accounts

Accounts with accounts type micro entity.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Address

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

Download
2018-09-24Address

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

Download
2018-08-31Accounts

Accounts with accounts type micro entity.

Download
2018-06-27Confirmation statement

Confirmation statement with no updates.

Download
2017-11-24Officers

Appoint person director company with name date.

Download
2017-11-24Officers

Termination director company with name termination date.

Download
2017-08-31Accounts

Accounts with accounts type micro entity.

Download
2017-06-28Confirmation statement

Confirmation statement with no updates.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download
2016-08-31Accounts

Accounts with accounts type total exemption small.

Download
2016-08-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-08-01Address

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

Download
2015-09-04Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.