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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Orchard Barn, Collier Street, Marden, Tonbridge, England, TN12 9RR | Director | 15 November 2017 | Active |
Orchard Barn, Collier Street, Marden, Tonbridge, England, TN12 9RR | Director | 16 November 2023 | Active |
Orchard Barn, Collier Street, Marden, TN12 9RR | Director | 14 March 2002 | Active |
Orchard Barn, Collier Street, Marden, TN12 9RR | Director | 12 July 2004 | Active |
Charmay, Blackberry Lane, Lingfield, RH7 6NG | Secretary | 12 February 2002 | Active |
Shadwell House, 65 Lower Green Road, Rusthall, Tunbridge Wells, England, TN4 8TW | Corporate Secretary | 27 November 2013 | Active |
Shadwell House, 65 Lower Green Road, Rusthall, Tunbridge Wells, United Kingdom, TN4 8TW | Corporate Secretary | 01 October 2005 | Active |
56 Dunspring Lane, Clayhall, Ilford, IG5 0UB | Director | 12 February 2002 | Active |
97, Ridgeway, Pembury, Tunbridge Wells, England, TN2 4EZ | Director | 23 July 2013 | Active |
19 St Stephens Street, Tonbridge, TN9 2AB | Director | 28 July 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-16 | Officers | Appoint person director company with name date. | Download |
2023-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-25 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-18 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2022-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-25 | Officers | Second filing of director appointment with name. | Download |
2022-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-02 | Capital | Capital name of class of shares. | Download |
2021-08-24 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-27 | Officers | Termination secretary company with name termination date. | Download |
2019-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-12 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-12 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-16 | Officers | Appoint person director company with name date. | Download |
2017-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.