UKBizDB.co.uk

DW STRATEGIC LAND LIMITED

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

This company is commonly known as Dw Strategic Land Limited. The company was founded 5 years ago and was given the registration number 11985673. The firm's registered office is in NORTHWICH. You can find them at 3 Meadow Street, , Northwich, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:DW STRATEGIC LAND LIMITED
Company Number:11985673
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 2019
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:3 Meadow Street, Northwich, England, CW9 5BF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Lunan Place, Leeds, England, LS8 4ES

Director20 November 2021Active
19, Lunan Place, Leeds, England, LS8 4ES

Director01 July 2020Active
3, Meadow Street, Northwich, England, CW9 5BF

Director08 May 2019Active
75a, Odsal Road, Bradford, England, BD6 1PN

Corporate Director08 May 2019Active

People with Significant Control

Mr Mohsin Ali
Notified on:20 November 2021
Status:Active
Date of birth:May 1996
Nationality:Pakistani
Country of residence:England
Address:19, Lunan Place, Leeds, England, LS8 4ES
Nature of control:
  • Significant influence or control
Mr Jody John Naylor
Notified on:01 July 2020
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:England
Address:19, Lunan Place, Leeds, England, LS8 4ES
Nature of control:
  • Significant influence or control
Mr Ogheneochuko Odudu
Notified on:08 May 2019
Status:Active
Date of birth:April 1980
Nationality:British
Country of residence:England
Address:3, Meadow Street, Northwich, England, CW9 5BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust

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
2022-10-11Gazette

Gazette dissolved compulsory.

Download
2022-07-26Gazette

Gazette notice compulsory.

Download
2022-02-10Accounts

Accounts with accounts type micro entity.

Download
2022-02-04Accounts

Accounts with accounts type micro entity.

Download
2021-11-29Officers

Termination director company with name termination date.

Download
2021-11-29Persons with significant control

Cessation of a person with significant control.

Download
2021-11-29Persons with significant control

Notification of a person with significant control.

Download
2021-11-29Officers

Appoint person director company with name date.

Download
2021-11-29Address

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

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-02-01Resolution

Resolution.

Download
2021-01-27Resolution

Resolution.

Download
2020-08-07Confirmation statement

Confirmation statement with updates.

Download
2020-07-09Persons with significant control

Notification of a person with significant control.

Download
2020-07-09Persons with significant control

Cessation of a person with significant control.

Download
2020-07-09Officers

Termination director company with name termination date.

Download
2020-07-09Officers

Appoint person director company with name date.

Download
2020-06-29Officers

Termination director company with name termination date.

Download
2020-06-29Address

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

Download
2020-06-09Dissolution

Dissolution withdrawal application strike off company.

Download
2020-03-17Gazette

Gazette notice voluntary.

Download
2020-03-04Dissolution

Dissolution application strike off company.

Download
2019-09-05Address

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

Download
2019-05-08Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.