UKBizDB.co.uk

DMW UK LIMITED

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

This company is commonly known as Dmw Uk Limited. The company was founded 18 years ago and was given the registration number 05788579. The firm's registered office is in DAVENTRY. You can find them at 23 Brunel Close, Drayton Fields Industrial Estate, Daventry, Northamptonshire. This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.

Company Information

Name:DMW UK LIMITED
Company Number:05788579
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 2006
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:23 Brunel Close, Drayton Fields Industrial Estate, Daventry, Northamptonshire, NN11 8RB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23 Brunel Close, Drayton Fields Industrial Estate, Daventry, United Kingdom, NN11 8RB

Secretary20 April 2006Active
23, Brunel Close, Drayton Fields Industrial Estate, Daventry, United Kingdom, NN11 8RB

Director23 July 2021Active
23 Brunel Close, Drayton Fields Industrial Estate, Daventry, United Kingdom, NN11 8RB

Director20 April 2006Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary20 April 2006Active
Madeley, North Road South Kilworth, Lutterworth, LE17 6DU

Director20 April 2006Active
The Shambles, High Street, Braunston, Daventry, England, NN11 7HS

Director19 July 2016Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director20 April 2006Active

People with Significant Control

Mrs Rachel Ann Webster
Notified on:01 September 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:England
Address:The Shambles, High Street, Daventry, England, NN11 7HS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Martyn Charles Webster
Notified on:21 April 2016
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:United Kingdom
Address:23 Brunel Close, Drayton Fields Industrial Estate, Daventry, United Kingdom, NN11 8RB
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 (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
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-26Officers

Appoint person director company with name date.

Download
2021-04-27Confirmation statement

Confirmation statement with updates.

Download
2021-04-23Persons with significant control

Change to a person with significant control.

Download
2021-04-22Persons with significant control

Change to a person with significant control.

Download
2021-04-21Officers

Change person director company with change date.

Download
2021-04-21Persons with significant control

Change to a person with significant control.

Download
2021-04-21Officers

Change person secretary company with change date.

Download
2021-04-21Officers

Change person director company with change date.

Download
2021-04-21Persons with significant control

Cessation of a person with significant control.

Download
2021-04-21Officers

Termination director company with name termination date.

Download
2021-04-20Accounts

Change account reference date company previous extended.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-04-30Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2017-04-26Confirmation statement

Confirmation statement with updates.

Download
2017-01-24Accounts

Accounts with accounts type total exemption small.

Download
2016-09-27Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.