UKBizDB.co.uk

DWA DESIGN GROUP LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Lancaster House, James Nicolson Link, York, England, YO30 4GR

Director12 January 2018Active
Lancaster House, James Nicolson Link, York, England, YO30 4GR

Director12 January 2018Active
Lancaster House, James Nicolson Link, York, England, YO30 4GR

Director01 September 1997Active
Tudor Lodge, 19 The Slack, Crowle, DN17 4LZ

Secretary19 January 1998Active
12 Meadow Garth, Tadcaster, LS24 8LY

Secretary10 September 2003Active
Keesberry Cottage, Broad Lane, Cawood, YO8 8SQ

Secretary01 September 1997Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary20 February 1997Active
Cyclops House, Link Business Park, Osbaldwick Link Road, York, England, YO10 3JB

Director12 January 2018Active
Keesberry Cottage, Broad Lane, Cawood, YO8 8SQ

Director01 September 1997Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director20 February 1997Active

People with Significant Control

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:
  • Significant influence or control

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 (6 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
2023-09-08Address

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

Download
2023-06-23Accounts

Accounts with accounts type total exemption full.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Accounts

Accounts with accounts type total exemption full.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2020-06-02Accounts

Accounts with accounts type total exemption full.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Accounts

Accounts with accounts type total exemption full.

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-03-25Accounts

Change account reference date company previous shortened.

Download
2019-01-14Mortgage

Mortgage satisfy charge full.

Download
2018-10-19Capital

Capital name of class of shares.

Download
2018-10-19Resolution

Resolution.

Download
2018-10-19Change of constitution

Statement of companys objects.

Download
2018-08-23Accounts

Accounts with accounts type total exemption full.

Download
2018-06-07Officers

Termination director company with name termination date.

Download
2018-05-23Accounts

Change account reference date company previous shortened.

Download
2018-03-19Confirmation statement

Confirmation statement with no updates.

Download
2018-03-08Accounts

Change account reference date company previous shortened.

Download
2018-01-12Officers

Appoint person director company with name date.

Download
2018-01-12Officers

Appoint person director company with name date.

Download
2018-01-12Officers

Appoint person director company with name date.

Download
2017-09-22Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.