UKBizDB.co.uk

DWHP LIMITED

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

This company is commonly known as Dwhp Limited. The company was founded 22 years ago and was given the registration number 04371653. The firm's registered office is in TUNBRIDGE WELLS. You can find them at Shadwell House, 65 Lower Green Road Rusthall, Tunbridge Wells, Kent. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:DWHP LIMITED
Company Number:04371653
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Shadwell House, 65 Lower Green Road Rusthall, Tunbridge Wells, Kent, TN4 8TW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Orchard Barn, Collier Street, Marden, Tonbridge, England, TN12 9RR

Director15 November 2017Active
Orchard Barn, Collier Street, Marden, Tonbridge, England, TN12 9RR

Director16 November 2023Active
Orchard Barn, Collier Street, Marden, TN12 9RR

Director14 March 2002Active
Orchard Barn, Collier Street, Marden, TN12 9RR

Director12 July 2004Active
Charmay, Blackberry Lane, Lingfield, RH7 6NG

Secretary12 February 2002Active
Shadwell House, 65 Lower Green Road, Rusthall, Tunbridge Wells, England, TN4 8TW

Corporate Secretary27 November 2013Active
Shadwell House, 65 Lower Green Road, Rusthall, Tunbridge Wells, United Kingdom, TN4 8TW

Corporate Secretary01 October 2005Active
56 Dunspring Lane, Clayhall, Ilford, IG5 0UB

Director12 February 2002Active
97, Ridgeway, Pembury, Tunbridge Wells, England, TN2 4EZ

Director23 July 2013Active
19 St Stephens Street, Tonbridge, TN9 2AB

Director28 July 2004Active

People with Significant Control

Dwhp Holdings Limited
Notified on:23 February 2021
Status:Active
Country of residence:England
Address:Shadwell House, Lower Green Road, Tunbridge Wells, England, TN4 8TW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Jacqueline Williams
Notified on:12 February 2017
Status:Active
Date of birth:September 1959
Nationality:British
Address:Shadwell House, Tunbridge Wells, TN4 8TW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Williams
Notified on:12 February 2017
Status:Active
Date of birth:February 1957
Nationality:British
Address:Shadwell House, Tunbridge Wells, TN4 8TW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-12-11Accounts

Accounts with accounts type total exemption full.

Download
2023-11-16Officers

Appoint person director company with name date.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Persons with significant control

Notification of a person with significant control.

Download
2022-08-25Persons with significant control

Cessation of a person with significant control.

Download
2022-07-18Accounts

Accounts amended with accounts type total exemption full.

Download
2022-07-04Accounts

Accounts with accounts type total exemption full.

Download
2022-03-25Officers

Second filing of director appointment with name.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-09-02Capital

Capital name of class of shares.

Download
2021-08-24Persons with significant control

Change to a person with significant control.

Download
2021-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-27Officers

Termination secretary company with name termination date.

Download
2019-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-02-12Persons with significant control

Change to a person with significant control.

Download
2019-02-12Persons with significant control

Change to a person with significant control.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-02-12Confirmation statement

Confirmation statement with no updates.

Download
2017-11-16Officers

Appoint person director company with name date.

Download
2017-10-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.