UKBizDB.co.uk

DOUGLAS E. WARD ENGINEERS LIMITED

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

This company is commonly known as Douglas E. Ward Engineers Limited. The company was founded 59 years ago and was given the registration number 00807817. The firm's registered office is in DELAVAL. You can find them at Double Row, Seaton, Delaval, . This company's SIC code is 71121 - Engineering design activities for industrial process and production.

Company Information

Name:DOUGLAS E. WARD ENGINEERS LIMITED
Company Number:00807817
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 1964
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71121 - Engineering design activities for industrial process and production
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Double Row, Seaton, Delaval, NE25 0PP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Double Row, Seaton, Delaval, NE25 0PP

Secretary24 December 2018Active
9, Burnham Close, South Beach, Blyth, United Kingdom, NE24 3UB

Director10 April 2012Active
Eden House, 74 Ashlawn Road, Rugby, CV22 5ES

Secretary17 September 2007Active
Almondale 4 Essex Road, Edinburgh, EH4 6LE

Secretary-Active
74, Clarence Street, Seaton Sluice, Whitley Bay, NE26 4DN

Secretary15 August 2008Active
Eden House, 74 Ashlawn Road, Rugby, CV22 5ES

Director-Active
71 Seatonville Road, West Monkseaton, Whitley Bay, NE25 9DR

Director-Active
Almondale 4 Essex Road, Edinburgh, EH4 6LE

Director-Active
29 Astley Gardens, Seaton Sluice, Whitley Bay, NE26 4JJ

Director-Active
1 Tavistock Walk, Cramlington, NE23 9PW

Director-Active

People with Significant Control

Mrs Stephanie Scott
Notified on:01 January 2022
Status:Active
Date of birth:August 1972
Nationality:British
Address:Double Row, Delaval, NE25 0PP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Garry David Scott
Notified on:06 October 2017
Status:Active
Date of birth:October 1971
Nationality:British
Address:Double Row, Delaval, NE25 0PP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr David Michael Scott
Notified on:06 April 2016
Status:Active
Date of birth:January 1948
Nationality:British
Address:Double Row, Delaval, NE25 0PP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 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
2023-11-20Accounts

Accounts with accounts type total exemption full.

Download
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Persons with significant control

Change to a person with significant control.

Download
2022-10-01Confirmation statement

Confirmation statement with updates.

Download
2022-10-01Persons with significant control

Notification of a person with significant control.

Download
2022-10-01Accounts

Accounts with accounts type total exemption full.

Download
2022-01-02Confirmation statement

Confirmation statement with no updates.

Download
2021-10-23Accounts

Accounts with accounts type total exemption full.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2020-10-24Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Accounts

Accounts with accounts type total exemption full.

Download
2018-12-24Confirmation statement

Confirmation statement with no updates.

Download
2018-12-24Officers

Appoint person secretary company with name date.

Download
2018-12-24Officers

Termination secretary company with name termination date.

Download
2018-07-11Accounts

Accounts with accounts type total exemption full.

Download
2017-12-21Persons with significant control

Change to a person with significant control.

Download
2017-12-20Confirmation statement

Confirmation statement with updates.

Download
2017-12-20Persons with significant control

Notification of a person with significant control.

Download
2017-12-20Persons with significant control

Cessation of a person with significant control.

Download
2017-10-05Accounts

Accounts with accounts type total exemption full.

Download
2017-08-23Confirmation statement

Confirmation statement with no updates.

Download
2017-08-23Officers

Termination director company with name termination date.

Download
2016-08-08Confirmation statement

Confirmation statement with updates.

Download
2016-06-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.