This company is commonly known as Dwa Design Group Limited. The company was founded 27 years ago and was given the registration number 03321308. The firm's registered office is in YORK. You can find them at Cyclops House, Link Business Park, Osbaldwick Link Road, York, . This company's SIC code is 74990 - Non-trading company.
Name | : | DWA DESIGN GROUP LIMITED |
---|---|---|
Company Number | : | 03321308 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 February 1997 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cyclops House, Link Business Park, Osbaldwick Link Road, York, England, YO10 3JB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lancaster House, James Nicolson Link, York, England, YO30 4GR | Director | 12 January 2018 | Active |
Lancaster House, James Nicolson Link, York, England, YO30 4GR | Director | 12 January 2018 | Active |
Lancaster House, James Nicolson Link, York, England, YO30 4GR | Director | 01 September 1997 | Active |
Tudor Lodge, 19 The Slack, Crowle, DN17 4LZ | Secretary | 19 January 1998 | Active |
12 Meadow Garth, Tadcaster, LS24 8LY | Secretary | 10 September 2003 | Active |
Keesberry Cottage, Broad Lane, Cawood, YO8 8SQ | Secretary | 01 September 1997 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 20 February 1997 | Active |
Cyclops House, Link Business Park, Osbaldwick Link Road, York, England, YO10 3JB | Director | 12 January 2018 | Active |
Keesberry Cottage, Broad Lane, Cawood, YO8 8SQ | Director | 01 September 1997 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 20 February 1997 | Active |
Mr David Ward | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lancaster House, James Nicolson Link, York, England, YO30 4GR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-08 | Address | Change registered office address company with date old address new address. | Download |
2023-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-25 | Accounts | Change account reference date company previous shortened. | Download |
2019-01-14 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-19 | Capital | Capital name of class of shares. | Download |
2018-10-19 | Resolution | Resolution. | Download |
2018-10-19 | Change of constitution | Statement of companys objects. | Download |
2018-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-07 | Officers | Termination director company with name termination date. | Download |
2018-05-23 | Accounts | Change account reference date company previous shortened. | Download |
2018-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-08 | Accounts | Change account reference date company previous shortened. | Download |
2018-01-12 | Officers | Appoint person director company with name date. | Download |
2018-01-12 | Officers | Appoint person director company with name date. | Download |
2018-01-12 | Officers | Appoint person director company with name date. | Download |
2017-09-22 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.