UKBizDB.co.uk

DWSM LIMITED

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

This company is commonly known as Dwsm Limited. The company was founded 17 years ago and was given the registration number 06040316. The firm's registered office is in . You can find them at 111/113 High Street, Evesham, , . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:DWSM LIMITED
Company Number:06040316
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 January 2007
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:111/113 High Street, Evesham, WR11 4XP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bury House, Bury Street, London, England, EC3A 5AR

Director20 March 2023Active
Bury House, Bury Street, London, England, EC3A 5AR

Director20 March 2023Active
The Cavalier, 15 Twyning Road, Upper Strensham, Worcester, WR8 9LH

Secretary03 January 2007Active
Beech Crest, Leckhampton Hill, Cheltenham, United Kingdom, GL53 9QJ

Director03 January 2007Active
The Cavalier, 15 Twying Road, Upper Strensham, Worcester, United Kingdom, WR8 9LH

Director03 January 2007Active

People with Significant Control

Miller Court Holdings Limited
Notified on:12 July 2021
Status:Active
Country of residence:England
Address:Bury House, Bury Street, London, England, EC3A 5AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stuart James Mico
Notified on:06 April 2016
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:United Kingdom
Address:Beech Crest, Leckhampton Hill, Cheltenham, United Kingdom, GL53 9QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David John Webster
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:United Kingdom
Address:The Cavalier, 15 Twying Road, Worcester, United Kingdom, WR8 9LH
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-04-19Officers

Termination director company with name termination date.

Download
2024-04-19Officers

Appoint person director company with name date.

Download
2024-01-09Confirmation statement

Confirmation statement with updates.

Download
2023-08-31Capital

Capital statement capital company with date currency figure.

Download
2023-08-31Resolution

Resolution.

Download
2023-08-31Insolvency

Legacy.

Download
2023-08-31Capital

Legacy.

Download
2023-08-30Capital

Capital allotment shares.

Download
2023-06-20Mortgage

Mortgage satisfy charge full.

Download
2023-06-20Mortgage

Mortgage satisfy charge full.

Download
2023-04-13Accounts

Change account reference date company current extended.

Download
2023-03-24Incorporation

Memorandum articles.

Download
2023-03-24Resolution

Resolution.

Download
2023-03-22Persons with significant control

Change to a person with significant control.

Download
2023-03-21Persons with significant control

Change to a person with significant control.

Download
2023-03-21Officers

Termination director company with name termination date.

Download
2023-03-21Address

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

Download
2023-03-21Officers

Appoint person director company with name date.

Download
2023-03-21Officers

Appoint person director company with name date.

Download
2023-03-21Officers

Termination director company with name termination date.

Download
2023-03-21Officers

Termination secretary company with name termination date.

Download
2023-02-27Change of constitution

Statement of companys objects.

Download
2023-01-27Accounts

Accounts with accounts type total exemption full.

Download
2023-01-09Confirmation statement

Confirmation statement with updates.

Download
2022-12-14Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.