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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Morfa Works, Machynys Road, Llanelli, Wales, SA15 2DN | Director | 10 February 2023 | Active |
10 Portmead Avenue, Blaenymaes, Swansea, SA5 5QH | Secretary | 03 June 1997 | Active |
1200 Carmarthen Road, Fforestfach, SA5 4BL | Secretary | 21 November 2000 | Active |
64 Whitchurch Road, Cathays, Cardiff, CF4 3LY | Nominee Secretary | 03 June 1997 | Active |
St David's Works, St David's Road, Swansea Enterprise Park, Swansea, SA6 8QL | Secretary | 30 November 2007 | Active |
1200 Carmarthen Road, Fforestfach, Swansea, SA5 4BL | Director | 03 June 1997 | Active |
21 Graig Terrace, Senghenydd, Caerphilly, CF83 4HN | Nominee Director | 03 June 1997 | Active |
St David's Works, St David's Road, Swansea Enterprise Park, Swansea, SA6 8QL | Director | 30 November 2007 | Active |
St David's Works, St David's Road, Swansea Enterprise Park, Swansea, SA6 8QL | Director | 10 February 2023 | Active |
Corporation Trust Center, 1209 Orange Street, Wilmington, United States, 19801 | Corporate Director | 04 August 2023 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Officers | Termination director company with name termination date. | Download |
2024-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-06 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-06 | Address | Change registered office address company with date old address new address. | Download |
2024-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-04 | Officers | Appoint corporate director company with name date. | Download |
2023-08-04 | Officers | Termination director company with name termination date. | Download |
2023-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-22 | Officers | Appoint person director company with name date. | Download |
2023-02-22 | Officers | Termination director company with name termination date. | Download |
2023-02-22 | Officers | Termination secretary company with name termination date. | Download |
2023-02-22 | Officers | Appoint person director company with name date. | Download |
2023-02-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-22 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-05 | Officers | Termination director company with name termination date. | Download |
2022-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-01 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.