UKBizDB.co.uk

DINGLE ABW LTD

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

This company is commonly known as Dingle Abw Ltd. The company was founded 6 years ago and was given the registration number 10867682. The firm's registered office is in LONDON. You can find them at 9 St Thomas Street, , London, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:DINGLE ABW LTD
Company Number:10867682
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 2017
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:9 St Thomas Street, London, England, SE1 9RY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Letraset Building, Wotton Road, Ashford, England, TN23 6LN

Director02 December 2021Active
9, St Thomas Street, London, England, SE1 9RY

Director17 July 2017Active

People with Significant Control

Mr Charles William Clements
Notified on:23 March 2022
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:9, St Thomas Street, London, England, SE1 9RY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Hmw Group Ltd
Notified on:23 March 2022
Status:Active
Country of residence:Scotland
Address:4, Valentine Court, Dundee, Scotland, DD2 3QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr William John Andrews
Notified on:22 May 2020
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:England
Address:9, St Thomas Street, London, England, SE1 9RY
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dep Ia2 Ltd
Notified on:16 July 2018
Status:Active
Country of residence:England
Address:9, St. Thomas Street, London, England, SE1 9RY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr William John Andrews
Notified on:17 July 2017
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:England
Address:9, St Thomas Street, London, England, SE1 9RY
Nature of control:
  • Ownership of shares 75 to 100 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 (6 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
2023-06-27Gazette

Gazette dissolved voluntary.

Download
2023-04-11Gazette

Gazette notice voluntary.

Download
2023-03-30Dissolution

Dissolution application strike off company.

Download
2022-09-29Address

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

Download
2022-05-25Accounts

Accounts with accounts type total exemption full.

Download
2022-04-05Confirmation statement

Confirmation statement with updates.

Download
2022-04-05Persons with significant control

Notification of a person with significant control.

Download
2022-04-05Persons with significant control

Cessation of a person with significant control.

Download
2022-04-05Persons with significant control

Notification of a person with significant control.

Download
2022-04-05Persons with significant control

Cessation of a person with significant control.

Download
2021-12-10Change of name

Certificate change of name company.

Download
2021-12-03Officers

Termination director company with name termination date.

Download
2021-12-03Officers

Appoint person director company with name date.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-08-28Accounts

Accounts with accounts type total exemption full.

Download
2020-06-01Confirmation statement

Confirmation statement with updates.

Download
2020-05-26Persons with significant control

Notification of a person with significant control.

Download
2020-05-26Persons with significant control

Cessation of a person with significant control.

Download
2020-04-03Resolution

Resolution.

Download
2019-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-04-16Accounts

Accounts with accounts type dormant.

Download
2019-03-18Persons with significant control

Notification of a person with significant control.

Download
2019-03-18Persons with significant control

Cessation of a person with significant control.

Download
2018-09-09Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.