UKBizDB.co.uk

DRAGON ENGINEERING SERVICES LTD

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

This company is commonly known as Dragon Engineering Services Ltd. The company was founded 26 years ago and was given the registration number 03380518. The firm's registered office is in SWANSEA. You can find them at St David's Works St David's Road, Swansea Enterprise Park, Swansea, . This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:DRAGON ENGINEERING SERVICES LTD
Company Number:03380518
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 1997
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures
  • 25290 - Manufacture of other tanks, reservoirs and containers of metal

Office Address & Contact

Registered Address:St David's Works St David's Road, Swansea Enterprise Park, Swansea, SA6 8QL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Morfa Works, Machynys Road, Llanelli, Wales, SA15 2DN

Director10 February 2023Active
10 Portmead Avenue, Blaenymaes, Swansea, SA5 5QH

Secretary03 June 1997Active
1200 Carmarthen Road, Fforestfach, SA5 4BL

Secretary21 November 2000Active
64 Whitchurch Road, Cathays, Cardiff, CF4 3LY

Nominee Secretary03 June 1997Active
St David's Works, St David's Road, Swansea Enterprise Park, Swansea, SA6 8QL

Secretary30 November 2007Active
1200 Carmarthen Road, Fforestfach, Swansea, SA5 4BL

Director03 June 1997Active
21 Graig Terrace, Senghenydd, Caerphilly, CF83 4HN

Nominee Director03 June 1997Active
St David's Works, St David's Road, Swansea Enterprise Park, Swansea, SA6 8QL

Director30 November 2007Active
St David's Works, St David's Road, Swansea Enterprise Park, Swansea, SA6 8QL

Director10 February 2023Active
Corporation Trust Center, 1209 Orange Street, Wilmington, United States, 19801

Corporate Director04 August 2023Active

People with Significant Control

Mr Nigel Paul Seabridge
Notified on:10 February 2023
Status:Active
Date of birth:July 1984
Nationality:British
Country of residence:United Kingdom
Address:2, Ffordd Tegid, Deeside, United Kingdom, CH5 3UD
Nature of control:
  • Significant influence or control
St Davids Holdings Limited
Notified on:10 February 2023
Status:Active
Country of residence:Wales
Address:The Graig, Neath Abbey, Neath, Wales, SA10 7LE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
St David's Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Wales
Address:St David's Works, St. Davids Road, Swansea, Wales, SA6 8QL
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2024-03-06Officers

Termination director company with name termination date.

Download
2024-03-06Confirmation statement

Confirmation statement with updates.

Download
2024-03-06Persons with significant control

Notification of a person with significant control.

Download
2024-03-06Persons with significant control

Cessation of a person with significant control.

Download
2024-03-06Address

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

Download
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2024-01-11Accounts

Accounts with accounts type total exemption full.

Download
2023-08-04Officers

Appoint corporate director company with name date.

Download
2023-08-04Officers

Termination director company with name termination date.

Download
2023-02-22Confirmation statement

Confirmation statement with updates.

Download
2023-02-22Officers

Appoint person director company with name date.

Download
2023-02-22Officers

Termination director company with name termination date.

Download
2023-02-22Officers

Termination secretary company with name termination date.

Download
2023-02-22Officers

Appoint person director company with name date.

Download
2023-02-22Persons with significant control

Cessation of a person with significant control.

Download
2023-02-22Persons with significant control

Notification of a person with significant control.

Download
2023-02-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-10Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Officers

Termination director company with name termination date.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-05-01Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.