This company is commonly known as Dwt (enterprises) Limited. The company was founded 32 years ago and was given the registration number 02702793. The firm's registered office is in BRIDGEND. You can find them at The Nature Centre, Fountain Road Tondu, Bridgend, . This company's SIC code is 55900 - Other accommodation.
Name | : | DWT (ENTERPRISES) LIMITED |
---|---|---|
Company Number | : | 02702793 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 April 1992 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Nature Centre, Fountain Road Tondu, Bridgend, CF32 0EH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Nature Centre, Fountain Road Tondu, Bridgend, CF32 0EH | Secretary | 11 February 2008 | Active |
The Nature Centre, Fountain Road Tondu, Bridgend, CF32 0EH | Director | 08 June 2021 | Active |
The Nature Centre, Fountain Road Tondu, Bridgend, CF32 0EH | Director | 12 December 2023 | Active |
The Nature Centre, Fountain Road Tondu, Bridgend, CF32 0EH | Director | 15 September 2012 | Active |
The Nature Centre, Fountain Road Tondu, Bridgend, CF32 0EH | Director | 20 June 2017 | Active |
Dyfed Wildlife Trust 7 Market Street, Haverfordwest, SA61 1NF | Secretary | 22 November 1996 | Active |
Woosung Pointfields, Hakin, Milford Haven, SA73 3EB | Secretary | 01 April 1992 | Active |
Blaencoed, Eglwyswrw, Crymych, SA41 3ST | Secretary | 27 February 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 01 April 1992 | Active |
Garth House, Furnace, Machynlleth, SY20 8PG | Director | 22 November 1997 | Active |
The Nature Centre, Fountain Road Tondu, Bridgend, CF32 0EH | Director | 15 November 2010 | Active |
Penrallt House, Llechryd, Cardigan, SA43 2QH | Director | 23 August 1994 | Active |
The Nature Centre, Fountain Road Tondu, Bridgend, CF32 0EH | Director | 20 July 2018 | Active |
The Nature Centre, Fountain Road Tondu, Bridgend, CF32 0EH | Director | 22 January 2011 | Active |
5 Dingle Road, Crundale, Haverfordwest, SA62 4DJ | Director | 23 May 1997 | Active |
10 Flemish Court, Lamphey, Pembroke, SA71 5PA | Director | 31 January 1997 | Active |
The Nature Centre, Fountain Road Tondu, Bridgend, CF32 0EH | Director | 10 February 2014 | Active |
Longleat Johnston, Haverfordwest, SA62 3HL | Director | 01 April 1992 | Active |
Ynys Y Rhyd Farm, Pont Ynyswen, Carmarthen, SA32 7PH | Director | 23 August 1994 | Active |
Honeystone, Church Lane, East Williamston, Tenby, SA70 8RT | Director | 13 October 2008 | Active |
Sefton Furzy Hill, Hook, Haverfordwest, SA62 4ND | Director | 19 February 1999 | Active |
The Nature Centre, Fountain Road Tondu, Bridgend, CF32 0EH | Director | 10 February 2014 | Active |
230 Alwold Road, Weoley Castle, Birmingham, B29 5JS | Director | 01 April 2004 | Active |
3 Llys Ffynnon, Fountain Hall, Carmarthen, SA31 1RQ | Director | 22 November 1997 | Active |
Rowan Howe Gors Road, Salem, Llandeilo, SA19 7LY | Director | 24 July 2003 | Active |
Basement Flat Derutzen, Market Street, Narbeth, SA67 7AX | Director | 24 July 2003 | Active |
The Manor House, 14 Alwyne Place, London, N1 2NL | Director | 22 November 1996 | Active |
Woosung Pointfields, Hakin, Milford Haven, SA73 3EB | Director | 01 April 1992 | Active |
The Nature Centre, Fountain Road Tondu, Bridgend, CF32 0EH | Director | 22 January 2011 | Active |
Mullach Mor Mill Pond Lane, Llanstephan, Carmarthen, SA33 5LG | Director | 23 August 1994 | Active |
The Bells Narberth Road, Tenby, SA70 8TH | Director | 13 October 2008 | Active |
Mr John Mark Vincent Brian | ||
Notified on | : | 29 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1954 |
Nationality | : | British |
Address | : | The Nature Centre, Bridgend, CF32 0EH |
Nature of control | : |
|
Mr Stuart Bain | ||
Notified on | : | 29 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1977 |
Nationality | : | British |
Address | : | The Nature Centre, Bridgend, CF32 0EH |
Nature of control | : |
|
Mr John Hugh Alexander Tusa | ||
Notified on | : | 29 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | British |
Address | : | The Nature Centre, Bridgend, CF32 0EH |
Nature of control | : |
|
Mr John Mark Vincent Brian | ||
Notified on | : | 20 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1954 |
Nationality | : | British |
Address | : | The Nature Centre, Bridgend, CF32 0EH |
Nature of control | : |
|
Mr John Hugh Alexander Tusa | ||
Notified on | : | 20 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | British |
Address | : | The Nature Centre, Bridgend, CF32 0EH |
Nature of control | : |
|
Mrs Sarah Louise Kessell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1970 |
Nationality | : | British |
Address | : | The Nature Centre, Bridgend, CF32 0EH |
Nature of control | : |
|
Mr John Hamilton Gale | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1938 |
Nationality | : | British |
Address | : | The Nature Centre, Bridgend, CF32 0EH |
Nature of control | : |
|
Mr Peter Gerald Hunter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1947 |
Nationality | : | British |
Address | : | The Nature Centre, Bridgend, CF32 0EH |
Nature of control | : |
|
Mr John Hamilton Gale | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1938 |
Nationality | : | British |
Address | : | The Nature Centre, Bridgend, CF32 0EH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-09 | Accounts | Accounts with accounts type small. | Download |
2023-12-20 | Officers | Appoint person director company with name date. | Download |
2023-09-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-13 | Officers | Termination director company with name termination date. | Download |
2023-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-19 | Accounts | Accounts with accounts type small. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-12 | Accounts | Accounts with accounts type small. | Download |
2021-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-21 | Officers | Appoint person director company with name date. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type small. | Download |
2020-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type small. | Download |
2019-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-04 | Officers | Termination director company with name termination date. | Download |
2018-11-29 | Officers | Change person secretary company with change date. | Download |
2018-09-25 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.