UKBizDB.co.uk

DOWLAS U.K. LTD

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

This company is commonly known as Dowlas U.k. Ltd. The company was founded 13 years ago and was given the registration number 07309861. The firm's registered office is in WESTON-SUPER-MARE. You can find them at 2 Stafford Place, , Weston-super-mare, Somerset. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:DOWLAS U.K. LTD
Company Number:07309861
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:2 Stafford Place, Weston-super-mare, Somerset, United Kingdom, BS23 2QZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Stafford Place, Weston-Super-Mare, United Kingdom, BS23 2QZ

Director10 January 2011Active
3, Beaconsfield Road, Weston-Super-Mare, United Kingdom, BS23 1YE

Director10 January 2012Active
2 Stafford Place, Weston-Super-Mare, United Kingdom, BS23 2QZ

Director09 July 2010Active
3, Beaconsfield Road, Weston-Super-Mare, United Kingdom, BS23 1YE

Director09 July 2010Active
16, Churchill Way, Cardiff, United Kingdom, CF10 2DX

Director09 July 2010Active

People with Significant Control

Mr John Michael Filer
Notified on:05 March 2019
Status:Active
Date of birth:June 1939
Nationality:British
Country of residence:United Kingdom
Address:2 Stafford Place, Weston-Super-Mare, United Kingdom, BS23 2QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Gemma Day
Notified on:05 March 2019
Status:Active
Date of birth:September 1984
Nationality:British
Country of residence:United Kingdom
Address:1, Little Orchard, Cheddar, United Kingdom, BS27 3LS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Jonathan Filer
Notified on:05 March 2019
Status:Active
Date of birth:December 1987
Nationality:British
Country of residence:United Kingdom
Address:74, Pearl Street, Bristol, United Kingdom, BS3 3DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Colette Marguerite Filer
Notified on:06 April 2016
Status:Active
Date of birth:August 1954
Nationality:British
Country of residence:United Kingdom
Address:2 Stafford Place, Weston-Super-Mare, United Kingdom,
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Accounts

Accounts with accounts type micro entity.

Download
2023-07-18Confirmation statement

Confirmation statement with updates.

Download
2022-12-30Accounts

Accounts with accounts type micro entity.

Download
2022-08-08Confirmation statement

Confirmation statement with updates.

Download
2021-12-30Accounts

Accounts with accounts type micro entity.

Download
2021-07-27Confirmation statement

Confirmation statement with updates.

Download
2021-03-16Accounts

Accounts with accounts type micro entity.

Download
2020-09-09Officers

Change person director company with change date.

Download
2020-07-13Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Accounts

Accounts with accounts type micro entity.

Download
2019-07-19Confirmation statement

Confirmation statement with updates.

Download
2019-05-20Officers

Termination director company with name termination date.

Download
2019-05-17Persons with significant control

Cessation of a person with significant control.

Download
2019-03-11Persons with significant control

Notification of a person with significant control.

Download
2019-03-11Persons with significant control

Cessation of a person with significant control.

Download
2019-03-11Persons with significant control

Notification of a person with significant control.

Download
2019-03-11Persons with significant control

Notification of a person with significant control.

Download
2018-12-21Accounts

Accounts with accounts type micro entity.

Download
2018-07-26Confirmation statement

Confirmation statement with updates.

Download
2017-12-27Accounts

Accounts with accounts type micro entity.

Download
2017-07-19Confirmation statement

Confirmation statement with updates.

Download
2016-12-30Accounts

Accounts with accounts type total exemption small.

Download
2016-07-22Confirmation statement

Confirmation statement with updates.

Download
2016-02-08Accounts

Accounts amended with accounts type total exemption small.

Download
2015-12-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.