UKBizDB.co.uk

DW3 PRODUCTS GROUP LIMITED

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

This company is commonly known as Dw3 Products Group Limited. The company was founded 9 years ago and was given the registration number 09252894. The firm's registered office is in BARNSLEY. You can find them at Birthwaite Business Park Huddersfield Road, Darton, Barnsley, South Yorkshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:DW3 PRODUCTS GROUP LIMITED
Company Number:09252894
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 2014
End of financial year:03 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Birthwaite Business Park Huddersfield Road, Darton, Barnsley, South Yorkshire, United Kingdom, S75 5JS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Masonite International Corporation, 201 N. Franklin Street, Suite 300, Tampa, United States, 33602

Secretary29 January 2018Active
1, Park Row, Leeds, United Kingdom, LS1 5AB

Corporate Secretary29 January 2018Active
Birthwaite Business Park, Huddersfield Road, Darton, Barnsley, United Kingdom, S75 5JS

Director01 October 2018Active
Masonite International Corporation, 201 N. Franklin Street, Suite 300, Tampa, United States, 33602

Director29 January 2018Active
Birthwaite Business Park, Huddersfield Road, Darton, Barnsley, United Kingdom, S75 5JS

Director03 November 2021Active
Solidor House, Smithpool Road, Fenton, Stoke-On-Trent, ST4 4PW

Secretary30 June 2017Active
Solidor House, Smithpool Road, Fenton, Stoke-On-Trent, England, ST4 4PW

Director31 October 2014Active
Birthwaite Business Park, Huddersfield Road, Darton, Barnsley, United Kingdom, S75 5JS

Director29 January 2018Active
Solidor House, Smithpool Road, Fenton, Stoke-On-Trent, ST4 4PW

Director01 March 2017Active
Masonite International Corporation, 201 N. Franklin Street, Suite 300, Tampa, United States, 33602

Director29 January 2018Active
Solidor House, Smithpool Road, Fenton, Stoke-On-Trent, England, ST4 4PW

Director09 April 2015Active
Solidor House, Smithpool Road, Fenton, Stoke-On-Trent, England, ST4 4PW

Director31 October 2014Active
5th Floor, Booth Street, Belvedere, Manchester, Great Britain, M2 4AW

Director31 October 2014Active
Solidor House, Smithpool Road, Fenton, Stoke-On-Trent, ST4 4PW

Director02 May 2017Active
Solidor House, Smithpool Road, Fenton, United Kingdom, ST4 4PW

Director07 October 2014Active
Solidor House, Smithpool Road, Fenton, Stoke-On-Trent, ST4 4PW

Director30 June 2017Active
Solidor House, Smithpool Road, Fenton, Stoke-On-Trent, England, ST4 4PW

Director31 October 2014Active
Solidor House, Smithpool Road, Fenton, Stoke-On-Trent, England, ST4 4PW

Director18 February 2015Active
North Edge Capital, Hardman Street, Manchester, England, M3 3HF

Director24 March 2016Active
Solidor House, Smithpool Road, Fenton, Stoke-On-Trent, England, ST4 4PW

Director31 October 2014Active
Solidor House, Smithpool Road, Fenton, Stoke-On-Trent, ST4 4PW

Director02 May 2017Active

People with Significant Control

Dw3 Products Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Birthwaite Business Park, Huddersfield Road, Barnsley, United Kingdom, S75 5JS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2022-06-28Gazette

Gazette dissolved voluntary.

Download
2022-04-12Gazette

Gazette notice voluntary.

Download
2022-03-31Dissolution

Dissolution application strike off company.

Download
2021-11-11Officers

Appoint person director company with name date.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Accounts

Accounts with accounts type full.

Download
2021-06-28Officers

Termination director company with name termination date.

Download
2021-01-07Accounts

Accounts with accounts type full.

Download
2020-11-24Accounts

Accounts with accounts type full.

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Confirmation statement

Confirmation statement with updates.

Download
2019-04-07Accounts

Change account reference date company previous shortened.

Download
2019-03-16Gazette

Gazette filings brought up to date.

Download
2019-03-15Accounts

Accounts with accounts type full.

Download
2019-03-05Gazette

Gazette notice compulsory.

Download
2018-10-25Confirmation statement

Confirmation statement with updates.

Download
2018-10-24Officers

Termination director company with name termination date.

Download
2018-10-24Officers

Appoint person director company with name date.

Download
2018-02-06Mortgage

Mortgage satisfy charge full.

Download
2018-02-06Mortgage

Mortgage satisfy charge full.

Download
2018-02-06Mortgage

Mortgage satisfy charge full.

Download
2018-02-06Mortgage

Mortgage satisfy charge full.

Download
2018-02-06Mortgage

Mortgage satisfy charge full.

Download
2018-02-05Persons with significant control

Change to a person with significant control.

Download
2018-02-05Address

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

Download

Copyright © 2024. All rights reserved.