This company is commonly known as Dw3 Products Holdings Limited. The company was founded 9 years ago and was given the registration number 09252613. 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.
Name | : | DW3 PRODUCTS HOLDINGS LIMITED |
---|---|---|
Company Number | : | 09252613 |
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Masonite International Corporation, 201 N. Franklin Street, Suite 300, Tampa, United States, 33602 | Secretary | 29 January 2018 | Active |
1, Park Row, Leeds, United Kingdom, LS1 5AB | Corporate Secretary | 29 January 2018 | Active |
Birthwaite Business Park, Huddersfield Road, Darton, Barnsley, United Kingdom, S75 5JS | Director | 01 October 2018 | Active |
Masonite International Corporation, 201 N. Franklin Street, Suite 300, Tampa, United States, 33602 | Director | 29 January 2018 | Active |
Birthwaite Business Park, Huddersfield Road, Darton, Barnsley, United Kingdom, S75 5JS | Director | 03 November 2021 | Active |
Solidor House, Smithpool Road, Stoke-On-Trent, ST4 4PW | Secretary | 30 June 2017 | Active |
Solidor House, Smithpool Road, Stoke-On-Trent, England, ST4 4PW | Director | 31 October 2014 | Active |
Birthwaite Business Park, Huddersfield Road, Darton, Barnsley, United Kingdom, S75 5JS | Director | 29 January 2018 | Active |
Solidor House, Smithpool Road, Stoke-On-Trent, ST4 4PW | Director | 01 March 2017 | Active |
Masonite International Corporation, 201 N. Franklin Street, Suite 300, Tampa, United States, 33602 | Director | 29 January 2018 | Active |
Solidor House, Smithpool Road, Stoke-On-Trent, England, ST4 4PW | Director | 31 October 2014 | Active |
Solidor House, Smithpool Road, Stoke-On-Trent, England, ST4 4PW | Director | 31 October 2014 | Active |
Solidor House, Smithpool Road, Stoke-On-Trent, ST4 4PW | Director | 02 May 2017 | Active |
Solidor House, Smithpool Road, Fenton, United Kingdom, ST4 4PW | Director | 07 October 2014 | Active |
Solidor House, Smithpool Road, Stoke-On-Trent, ST4 4PW | Director | 30 June 2017 | Active |
Solidor House, Smithpool Road, Stoke-On-Trent, England, ST4 4PW | Director | 31 October 2014 | Active |
North Edge Capital, Hardman Street, Manchester, England, M3 3HF | Director | 24 March 2016 | Active |
Solidor House, Smithpool Road, Stoke-On-Trent, England, ST4 4PW | Director | 31 October 2014 | Active |
Solidor House, Smithpool Road, Stoke-On-Trent, ST4 4PW | Director | 02 May 2017 | Active |
Premdor Crosby Limited | ||
Notified on | : | 29 January 2018 |
---|---|---|
Status | : | Active |
Address | : | Birthwaite Business Park, Barnsley, S75 5JS |
Nature of control | : |
|
Northedge Capital Fund 1 Lp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6th Floor Vantage Point, Hardman Street, Manchester, England, M3 3HF |
Nature of control | : |
|
Mr Gareth Andrew Mobley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Birthwaite Business Park, Huddersfield Road, Barnsley, United Kingdom, S75 5JS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-28 | Gazette | Gazette dissolved voluntary. | Download |
2022-04-12 | Gazette | Gazette notice voluntary. | Download |
2022-03-31 | Dissolution | Dissolution application strike off company. | Download |
2021-11-11 | Officers | Appoint person director company with name date. | Download |
2021-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-28 | Accounts | Accounts with accounts type full. | Download |
2021-06-28 | Officers | Termination director company with name termination date. | Download |
2021-01-07 | Accounts | Accounts with accounts type full. | Download |
2020-11-24 | Accounts | Accounts with accounts type full. | Download |
2020-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-07 | Accounts | Change account reference date company previous shortened. | Download |
2019-03-16 | Gazette | Gazette filings brought up to date. | Download |
2019-03-15 | Accounts | Accounts with accounts type group. | Download |
2019-03-05 | Gazette | Gazette notice compulsory. | Download |
2018-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-24 | Officers | Termination director company with name termination date. | Download |
2018-10-24 | Officers | Appoint person director company with name date. | Download |
2018-02-06 | Resolution | Resolution. | Download |
2018-02-06 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-06 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-06 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-06 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.