This company is commonly known as Dtw Associates Limited. The company was founded 19 years ago and was given the registration number 05305220. The firm's registered office is in ASHFORD. You can find them at Ashford House, 41-45 Church Road, Ashford, Middlesex. This company's SIC code is 64929 - Other credit granting n.e.c..
Name | : | DTW ASSOCIATES LIMITED |
---|---|---|
Company Number | : | 05305220 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 December 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ashford House, 41-45 Church Road, Ashford, Middlesex, United Kingdom, TW15 2TQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2, Rycote Court, 23-25 Buckingham Street, Aylesbury, England, HP20 2LA | Director | 23 June 2015 | Active |
Unit 2, Rycote Court, 23-25 Buckingham Street, Aylesbury, England, HP20 2LA | Director | 21 October 2022 | Active |
201, Keith Street Sw, Ste 80, Cleveland, United States, 37311 | Secretary | 01 July 2012 | Active |
1st, Floor, 45 Church Road, Ashford, United Kingdom, TW15 2TY | Secretary | 06 December 2004 | Active |
24-32 London Road, Newbury, RG14 1LA | Corporate Secretary | 06 December 2004 | Active |
201, Keith Street Sw, Ste 80, Cleveland, Usa, 37311 | Director | 01 July 2012 | Active |
201, Keith Street, Cleveland, Usa, 37311 | Director | 01 July 2012 | Active |
201, Keith Street Sw, Ste 80, Cleveland, United States, 37311 | Director | 01 July 2012 | Active |
45, Church Road, Ashford, TW15 2TY | Director | 06 January 2016 | Active |
1st, Floor, 45 Church Road, Ashford, United Kingdom, TW15 2TY | Director | 30 January 2006 | Active |
1st, Floor, 45 Church Road, Ashford, United Kingdom, TW15 2TY | Director | 06 December 2004 | Active |
24-32 London Road, Newbury, RG14 1LA | Corporate Director | 06 December 2004 | Active |
Mr Kristopher Alan Baldwin | ||
Notified on | : | 21 October 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 2, Rycote Court, 23-25 Buckingham Street, Aylesbury, England, HP20 2LA |
Nature of control | : |
|
Mrs Alison Ann Vadgama | ||
Notified on | : | 21 October 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 2, Rycote Court, 23-25 Buckingham Street, Aylesbury, England, HP20 2LA |
Nature of control | : |
|
Check Into Cash Of Uk, Llc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | Suite 80, 201 Keith Street Sw, Cleveland, United States, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-25 | Incorporation | Memorandum articles. | Download |
2023-07-25 | Resolution | Resolution. | Download |
2023-07-25 | Capital | Capital variation of rights attached to shares. | Download |
2023-07-25 | Capital | Legacy. | Download |
2023-07-25 | Insolvency | Legacy. | Download |
2023-07-25 | Resolution | Resolution. | Download |
2023-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-20 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-25 | Resolution | Resolution. | Download |
2022-10-25 | Capital | Capital name of class of shares. | Download |
2022-10-25 | Capital | Capital variation of rights attached to shares. | Download |
2022-10-24 | Address | Change registered office address company with date old address new address. | Download |
2022-10-24 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-24 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-24 | Officers | Termination director company with name termination date. | Download |
2022-10-24 | Officers | Termination secretary company with name termination date. | Download |
2022-10-24 | Officers | Appoint person director company with name date. | Download |
2022-10-11 | Accounts | Accounts amended with accounts type small. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.