UKBizDB.co.uk

D&W ELECTRONIC SOLUTIONS LIMITED

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

This company is commonly known as D&w Electronic Solutions Limited. The company was founded 8 years ago and was given the registration number 09971148. The firm's registered office is in WEDNESBURY. You can find them at Shop 37, Upper High Street, Wednesbury, West Midlands. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:D&W ELECTRONIC SOLUTIONS LIMITED
Company Number:09971148
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 2016
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Shop 37, Upper High Street, Wednesbury, West Midlands, England, WS10 7HJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Farmbridge Close, Walsall, England, WS2 0AJ

Director26 January 2016Active
Shop 37, Upper High Street, Wednesbury, England, WS10 7HJ

Director20 September 2020Active
23, Broadhurst Green, Cannock, England, WS12 4LA

Director26 January 2016Active

People with Significant Control

Mr Joe Paul Dominic Richardson
Notified on:20 September 2020
Status:Active
Date of birth:September 1986
Nationality:British
Country of residence:England
Address:Shop 37, Upper High Street, Wednesbury, England, WS10 7HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Dominic Thomas Dukes
Notified on:08 February 2017
Status:Active
Date of birth:September 1986
Nationality:English
Country of residence:England
Address:Shop 37, Upper High Street, Wednesbury, England, WS10 7HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Dominic Thomas Dukes
Notified on:06 April 2016
Status:Active
Date of birth:September 1986
Nationality:British
Country of residence:England
Address:37, Upper High Street, Wednesbury, England, WS10 7HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Daniel Alexander Wright
Notified on:06 April 2016
Status:Active
Date of birth:October 1991
Nationality:British
Country of residence:England
Address:Shop 37, Upper High Street, Wednesbury, England, WS10 7HJ
Nature of control:
  • Ownership of shares 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 (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
2022-05-28Officers

Termination director company with name termination date.

Download
2022-05-28Persons with significant control

Cessation of a person with significant control.

Download
2022-05-07Dissolution

Dissolution voluntary strike off suspended.

Download
2022-03-29Gazette

Gazette notice voluntary.

Download
2022-03-16Dissolution

Dissolution application strike off company.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Gazette

Gazette filings brought up to date.

Download
2022-01-10Accounts

Accounts with accounts type micro entity.

Download
2022-01-04Gazette

Gazette notice compulsory.

Download
2021-01-28Confirmation statement

Confirmation statement with updates.

Download
2020-09-22Officers

Appoint person director company with name date.

Download
2020-09-22Persons with significant control

Notification of a person with significant control.

Download
2020-09-22Persons with significant control

Cessation of a person with significant control.

Download
2020-09-22Officers

Termination director company with name termination date.

Download
2020-09-22Accounts

Accounts with accounts type micro entity.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Officers

Change person director company with change date.

Download
2020-01-16Persons with significant control

Cessation of a person with significant control.

Download
2019-08-26Accounts

Accounts with accounts type micro entity.

Download
2019-02-08Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Accounts

Accounts with accounts type total exemption full.

Download
2018-06-18Accounts

Accounts with accounts type total exemption full.

Download
2018-03-02Persons with significant control

Notification of a person with significant control.

Download
2018-03-02Persons with significant control

Change to a person with significant control.

Download
2018-02-10Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.