UKBizDB.co.uk

DYWIDAG SYSTEMS INTERNATIONAL LIMITED

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

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..

Company Information

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:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:Northfield Road, Southam, Warwickshire, CV47 0FG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Northfield Road, Southam, CV47 0FG

Director01 April 2018Active
Northfield Road, Southam, CV47 0FG

Secretary01 December 2009Active
30 Markham Drive, Whitnash, Leamington Spa, CV31 2PP

Secretary-Active
Northfield Road, Southam, CV47 0FG

Secretary16 December 2020Active
Northfield Road, Southam, Warwickshire, CV47 0FG

Director01 July 2008Active
Am Ziegelstadel 20, Markt Schwaben, Germany,

Director08 May 2003Active
15, Fasanenstr., Schoeneck, Germany, 61137

Director01 April 2018Active
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

Director01 July 2022Active
Josefstrasse 40, Deisenhofen 82041, Bavaria, FOREIGN

Director01 January 1998Active
Northfield Road, Southam, CV47 0FG

Director01 April 2018Active
Franz-Krinninger-Weg 19, 8011 Zorneding, West Germany, FOREIGN

Director-Active
Burgermeister Steinweber Weg 11, Maitenbeth 83558, Bavaria, FOREIGN

Director01 January 1998Active
Northfield Road, Southam, CV47 0FG

Director01 April 2019Active
Northfield Road, Southam, Warwickshire, CV47 0FG

Director09 April 2008Active
The Clock House, St Mongahs Court, Copgrove, Harrogate, HG3 3TY

Director01 May 2008Active
30 Markham Drive, Whitnash, Leamington Spa, CV31 2PP

Director-Active
Northfield Road, Southam, CV47 0FG

Director15 October 2012Active
Unterhachinger Str.35, Munchen, Bavaria 81737 Germany, FOREIGN

Director25 April 1996Active
Uhlandstr 50, 85521 Ottobrunn, Germany,

Director02 May 1994Active
Am Einfang 17, 8032 Graefelfing, West Germany, FOREIGN

Director-Active
Northfield Road, Southam, CV47 0FG

Director07 October 2010Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Gazette

Gazette filings brought up to date.

Download
2023-09-26Accounts

Accounts with accounts type dormant.

Download
2023-09-26Gazette

Gazette notice compulsory.

Download
2023-09-25Confirmation statement

Confirmation statement with updates.

Download
2023-01-03Persons with significant control

Cessation of a person with significant control.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Officers

Termination director company with name termination date.

Download
2022-07-05Officers

Appoint person director company with name date.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-06-30Officers

Termination secretary company with name termination date.

Download
2021-08-02Confirmation statement

Confirmation statement with updates.

Download
2021-08-02Persons with significant control

Notification of a person with significant control.

Download
2021-08-02Persons with significant control

Cessation of a person with significant control.

Download
2021-07-15Accounts

Accounts with accounts type full.

Download
2021-07-13Capital

Capital statement capital company with date currency figure.

Download
2021-07-05Capital

Legacy.

Download
2021-07-05Insolvency

Legacy.

Download
2021-07-05Resolution

Resolution.

Download
2021-07-01Mortgage

Mortgage satisfy charge full.

Download
2021-01-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-16Officers

Appoint person secretary company with name date.

Download
2020-10-30Accounts

Accounts with accounts type full.

Download
2020-10-20Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.