Warning: file_put_contents(c/3dfe15e0d3c8817cee0e6f9d3f2c2c85.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Dw Utility Services Limited, BB1 5QB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DW UTILITY SERVICES LIMITED

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

This company is commonly known as Dw Utility Services Limited. The company was founded 15 years ago and was given the registration number 06835679. The firm's registered office is in BLACKBURN. You can find them at C/o Pm+m Greenbank Technology Park, Challenge Way, Blackburn, Lancashire. This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.

Company Information

Name:DW UTILITY SERVICES LIMITED
Company Number:06835679
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

Registered Address:C/o Pm+m Greenbank Technology Park, Challenge Way, Blackburn, Lancashire, United Kingdom, BB1 5QB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Pm+M, Greenbank Technology Park, Challenge Way, Blackburn, United Kingdom, BB1 5QB

Director01 October 2013Active
15 Redwood Drive, Drakes Hallow, Chorley, PR7 3BW

Secretary03 March 2009Active
Richard House, Winckley Square, Preston, PR1 3HP

Director18 March 2013Active
Richard House, Winckley Square, Preston, PR1 3HP

Director10 November 2011Active
Richard House, Winckley Square, Preston, PR1 3HP

Director01 October 2013Active
15, Redwood Drive, Chorley, United Kingdom, PR7 3BW

Director16 January 2012Active
15 Redwood Drive, Chorley, PR7 3BW

Director03 March 2009Active

People with Significant Control

Dw Plant Services Limited
Notified on:01 April 2023
Status:Active
Country of residence:United Kingdom
Address:C/O Pm+M, Greenbank Technology Park, Blackburn, United Kingdom, BB1 5QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
David John Williams
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:United Kingdom
Address:C/O Pm+M, Greenbank Technology Park, Blackburn, United Kingdom, BB1 5QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Confirmation statement

Confirmation statement with updates.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-06-05Persons with significant control

Notification of a person with significant control.

Download
2023-06-05Persons with significant control

Cessation of a person with significant control.

Download
2023-02-28Confirmation statement

Confirmation statement with updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Confirmation statement

Confirmation statement with updates.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-03-15Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Confirmation statement

Confirmation statement with updates.

Download
2020-04-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-24Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-02-20Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-04-17Capital

Capital alter shares subdivision.

Download
2018-04-16Resolution

Resolution.

Download
2018-04-16Resolution

Resolution.

Download
2018-04-16Capital

Capital name of class of shares.

Download
2018-03-06Confirmation statement

Confirmation statement with updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-03-01Confirmation statement

Confirmation statement with updates.

Download
2016-12-14Address

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

Download
2016-09-01Accounts

Accounts with accounts type total exemption small.

Download
2016-03-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.