This company is commonly known as Dmwsl 575 Limited. The company was founded 16 years ago and was given the registration number 06319069. The firm's registered office is in LLANELLI. You can find them at Tinopolis Centre, Park Street, Llanelli, Carmarthenshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | DMWSL 575 LIMITED |
---|---|---|
Company Number | : | 06319069 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 July 2007 |
Industry Codes | : |
|
Registered Address | : | Tinopolis Centre, Park Street, Llanelli, Carmarthenshire, SA15 3YE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tinopolis Centre, Park Street, Llanelli, SA15 3YE | Secretary | 01 December 2009 | Active |
Coed Farm, Llandyfaelog, Carmarthen, SA17 5TP | Director | 14 May 2008 | Active |
Tinopolis Centre, Park Street, Llanelli, SA15 3YE | Director | 14 July 2008 | Active |
Tinopolis Centre, Park Street, Llanelli, SA15 3YE | Director | 14 January 2010 | Active |
Trem Byr, Fourwinds Lane, Penally, SA70 7PB | Secretary | 14 July 2008 | Active |
16 Charlotte Square, Edinburgh, Scotland, EH2 4DF | Corporate Secretary | 20 July 2007 | Active |
23, Buckingham Gate, London, United Kingdom, SW1E 6LB | Corporate Secretary | 01 May 2008 | Active |
13 Spencer Road, Strawberry Hill, Twickenham, TW2 5TH | Director | 14 July 2008 | Active |
Y Berllan, Peterston Super Ely, Cardiff, CF5 6LH | Director | 14 July 2008 | Active |
Royal London House, 22-25 Finsbury Square, London, EC2A 1DX | Corporate Director | 20 July 2007 | Active |
23, Buckingham Gate, London, United Kingdom, SW1E 6LB | Corporate Director | 01 May 2008 | Active |
23, Buckingham Gate, London, United Kingdom, SW1E 6LB | Corporate Director | 01 May 2008 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-22 | Accounts | Accounts with accounts type full. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-01 | Accounts | Change account reference date company current extended. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-23 | Accounts | Accounts with accounts type full. | Download |
2021-07-02 | Officers | Change person director company with change date. | Download |
2021-05-27 | Resolution | Resolution. | Download |
2021-05-27 | Resolution | Resolution. | Download |
2021-05-26 | Accounts | Change account reference date company previous extended. | Download |
2021-05-14 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-26 | Accounts | Change account reference date company current extended. | Download |
2021-04-09 | Capital | Capital allotment shares. | Download |
2020-06-10 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-06-10 | Accounts | Legacy. | Download |
2020-06-10 | Other | Legacy. | Download |
2020-06-10 | Other | Legacy. | Download |
2020-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-19 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2019-06-19 | Accounts | Legacy. | Download |
2019-06-19 | Other | Legacy. | Download |
2019-06-19 | Other | Legacy. | Download |
2019-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.