UKBizDB.co.uk

DTW AIRSOFT LIMITED

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

This company is commonly known as Dtw Airsoft Limited. The company was founded 7 years ago and was given the registration number 10414603. The firm's registered office is in COLCHESTER. You can find them at Unit A3, Moorside Business Park, Colchester, Essex. This company's SIC code is 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles.

Company Information

Name:DTW AIRSOFT LIMITED
Company Number:10414603
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 2016
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Office Address & Contact

Registered Address:Unit A3, Moorside Business Park, Colchester, Essex, England, CO1 2ZF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
168, Goring Road, Colchester, Great Britain, CO4 0DD

Director06 October 2016Active
2, Cambie Crescent, Colchester, England, CO4 5DW

Director08 February 2018Active
16, Erica Walk, Colchester, England, CO4 3QP

Director28 July 2021Active
42, Rigby Avenue, Mistley, Manningtree, United Kingdom, CO11 2DJ

Director06 October 2016Active

People with Significant Control

Mr Raymond Terrence Coton
Notified on:31 October 2023
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:England
Address:Unit A3, Moorside Business Park, Colchester, England, CO1 2ZF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Terrence Raymond Gardner
Notified on:31 October 2023
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:England
Address:Unit A3, Moorside Business Park, Colchester, England, CO1 2ZF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Steven Charles Gooch
Notified on:06 October 2016
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:England
Address:Unit A3, Moorside Business Park, Colchester, England, CO1 2ZF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter James Dawson Barber
Notified on:06 October 2016
Status:Active
Date of birth:February 1988
Nationality:British
Country of residence:England
Address:Unit A3, Moorside Business Park, Colchester, England, CO1 2ZF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Officers

Termination director company with name termination date.

Download
2024-02-12Officers

Change person director company with change date.

Download
2024-02-12Persons with significant control

Change to a person with significant control.

Download
2024-01-16Confirmation statement

Confirmation statement with updates.

Download
2023-11-20Persons with significant control

Change to a person with significant control.

Download
2023-11-20Persons with significant control

Notification of a person with significant control.

Download
2023-11-20Persons with significant control

Notification of a person with significant control.

Download
2023-10-16Confirmation statement

Confirmation statement with updates.

Download
2023-07-28Accounts

Accounts with accounts type micro entity.

Download
2022-10-14Confirmation statement

Confirmation statement with updates.

Download
2022-07-21Accounts

Accounts with accounts type micro entity.

Download
2021-10-13Confirmation statement

Confirmation statement with updates.

Download
2021-07-30Accounts

Accounts with accounts type micro entity.

Download
2021-07-28Officers

Termination director company with name termination date.

Download
2021-07-28Officers

Appoint person director company with name date.

Download
2021-07-28Persons with significant control

Cessation of a person with significant control.

Download
2020-10-14Confirmation statement

Confirmation statement with updates.

Download
2020-06-18Accounts

Accounts with accounts type micro entity.

Download
2020-06-08Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-05-02Accounts

Accounts with accounts type total exemption full.

Download
2018-11-25Address

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

Download
2018-10-16Confirmation statement

Confirmation statement with updates.

Download
2018-04-06Accounts

Accounts with accounts type total exemption full.

Download
2018-02-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.