This company is commonly known as Dywidag Systems International Limited. The company was founded 37 years ago and was given the registration number 02049781. The firm's registered office is in SOUTHAM. You can find them at Northfield Road, , Southam, Warwickshire. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..
Name | : | DYWIDAG SYSTEMS INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 02049781 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 August 1986 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Northfield Road, Southam, Warwickshire, CV47 0FG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Northfield Road, Southam, CV47 0FG | Director | 01 April 2018 | Active |
Northfield Road, Southam, CV47 0FG | Secretary | 01 December 2009 | Active |
30 Markham Drive, Whitnash, Leamington Spa, CV31 2PP | Secretary | - | Active |
Northfield Road, Southam, CV47 0FG | Secretary | 16 December 2020 | Active |
Northfield Road, Southam, Warwickshire, CV47 0FG | Director | 01 July 2008 | Active |
Am Ziegelstadel 20, Markt Schwaben, Germany, | Director | 08 May 2003 | Active |
15, Fasanenstr., Schoeneck, Germany, 61137 | Director | 01 April 2018 | Active |
Ahornweg 19, 7912 Weissenhorn, West Germany, FOREIGN | Director | - | Active |
28 Lime Road, Southam, Leamington Spa, CV33 0EQ | Director | - | Active |
Datum House, Bridge Hall Drive, Bury, England, BL9 7NX | Director | 01 July 2022 | Active |
Josefstrasse 40, Deisenhofen 82041, Bavaria, FOREIGN | Director | 01 January 1998 | Active |
Northfield Road, Southam, CV47 0FG | Director | 01 April 2018 | Active |
Franz-Krinninger-Weg 19, 8011 Zorneding, West Germany, FOREIGN | Director | - | Active |
Burgermeister Steinweber Weg 11, Maitenbeth 83558, Bavaria, FOREIGN | Director | 01 January 1998 | Active |
Northfield Road, Southam, CV47 0FG | Director | 01 April 2019 | Active |
Northfield Road, Southam, Warwickshire, CV47 0FG | Director | 09 April 2008 | Active |
The Clock House, St Mongahs Court, Copgrove, Harrogate, HG3 3TY | Director | 01 May 2008 | Active |
30 Markham Drive, Whitnash, Leamington Spa, CV31 2PP | Director | - | Active |
Northfield Road, Southam, CV47 0FG | Director | 15 October 2012 | Active |
Unterhachinger Str.35, Munchen, Bavaria 81737 Germany, FOREIGN | Director | 25 April 1996 | Active |
Uhlandstr 50, 85521 Ottobrunn, Germany, | Director | 02 May 1994 | Active |
Am Einfang 17, 8032 Graefelfing, West Germany, FOREIGN | Director | - | Active |
Northfield Road, Southam, CV47 0FG | Director | 07 October 2010 | Active |
Dsi Construction Holdings Luxembourg Sarl | ||
Notified on | : | 01 July 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Luxembourg |
Address | : | 26b, Boulevard Royal, 2449, Luxembourg, |
Nature of control | : |
|
Dsi Construction Holdings Uk Limited | ||
Notified on | : | 20 May 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Dywidag International, Northfield Road, Southam, England, CV47 0FG |
Nature of control | : |
|
Mr Peder Erik Prahl | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1964 |
Nationality | : | Swedish |
Country of residence | : | Jersey |
Address | : | 2 West Park Apartments, La Route De St. Aubin, Jersey, Jersey, JE2 3PZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Gazette | Gazette filings brought up to date. | Download |
2023-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-26 | Gazette | Gazette notice compulsory. | Download |
2023-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-30 | Accounts | Accounts with accounts type full. | Download |
2022-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-05 | Officers | Termination director company with name termination date. | Download |
2022-07-05 | Officers | Appoint person director company with name date. | Download |
2022-07-04 | Officers | Termination director company with name termination date. | Download |
2022-06-30 | Officers | Termination director company with name termination date. | Download |
2022-06-30 | Officers | Termination secretary company with name termination date. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-15 | Accounts | Accounts with accounts type full. | Download |
2021-07-13 | Capital | Capital statement capital company with date currency figure. | Download |
2021-07-05 | Capital | Legacy. | Download |
2021-07-05 | Insolvency | Legacy. | Download |
2021-07-05 | Resolution | Resolution. | Download |
2021-07-01 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-16 | Officers | Appoint person secretary company with name date. | Download |
2020-10-30 | Accounts | Accounts with accounts type full. | Download |
2020-10-20 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.