Warning: file_put_contents(c/659610f28b2d79a058aa410ba0f109cb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Dmw North West Limited, L34 3LG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DMW NORTH WEST LIMITED

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

This company is commonly known as Dmw North West Limited. The company was founded 7 years ago and was given the registration number 10300991. The firm's registered office is in PRESCOT. You can find them at Butterworth Barlow House, 10 Derby Street, Prescot, Merseyside. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:DMW NORTH WEST LIMITED
Company Number:10300991
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 2016
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Butterworth Barlow House, 10 Derby Street, Prescot, Merseyside, L34 3LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Butterworth Barlow House, 10 Derby Street, Prescot, L34 3LG

Director16 November 2020Active
Butterworth Barlow House, 10 Derby Street, Prescot, L34 3LG

Director28 July 2016Active
Prescot House, 3 High Street, Prescot, Liverpool, United Kingdom, L34 3LD

Director28 July 2016Active

People with Significant Control

Miss Cayli Jayne Barber
Notified on:28 July 2016
Status:Active
Date of birth:December 1985
Nationality:British
Country of residence:United Kingdom
Address:Prescot House, 3 High Street, Liverpool, United Kingdom, L34 3LD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Darren John Davies
Notified on:28 July 2016
Status:Active
Date of birth:December 1984
Nationality:British
Address:Butterworth Barlow House, 10 Derby Street, Prescot, L34 3LG
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-24Accounts

Accounts with accounts type total exemption full.

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Accounts

Accounts with accounts type total exemption full.

Download
2022-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Accounts

Accounts with accounts type total exemption full.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-06-14Persons with significant control

Change to a person with significant control.

Download
2020-11-26Officers

Appoint person director company with name date.

Download
2020-11-18Accounts

Accounts with accounts type total exemption full.

Download
2020-10-23Officers

Change person director company with change date.

Download
2020-10-23Persons with significant control

Change to a person with significant control.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-03-13Accounts

Accounts with accounts type total exemption full.

Download
2019-10-09Persons with significant control

Change to a person with significant control.

Download
2019-10-09Officers

Change person director company with change date.

Download
2019-09-20Address

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

Download
2019-08-13Confirmation statement

Confirmation statement with updates.

Download
2018-10-11Accounts

Accounts with accounts type total exemption full.

Download
2018-09-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-02Confirmation statement

Confirmation statement with no updates.

Download
2018-04-27Accounts

Accounts with accounts type total exemption full.

Download
2018-03-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-08-18Confirmation statement

Confirmation statement with updates.

Download
2017-08-18Persons with significant control

Cessation of a person with significant control.

Download
2017-07-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.