DAWSON ENTERPRISES (UK) LTD
SOLIHULL PRECISION SERVICES OF REDDITCH LIMITED DAWSON ENTERPRISES LIMITED

Hellopages » West Midlands » Solihull » B37 7DL

Company number 04098561
Status Active
Incorporation Date 30 October 2000
Company Type Private Limited Company
Address MARSTON HOUSE 5, ELMDON LANE, MARSTON GREEN, SOLIHULL, WEST MIDLANDS, ENGLAND, B37 7DL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Satisfaction of charge 10 in full; Micro company accounts made up to 31 December 2016; Satisfaction of charge 9 in full. The most likely internet sites of DAWSON ENTERPRISES (UK) LTD are www.dawsonenterprisesuk.co.uk, and www.dawson-enterprises-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Dawson Enterprises Uk Ltd is a Private Limited Company. The company registration number is 04098561. Dawson Enterprises Uk Ltd has been working since 30 October 2000. The present status of the company is Active. The registered address of Dawson Enterprises Uk Ltd is Marston House 5 Elmdon Lane Marston Green Solihull West Midlands England B37 7dl. The company`s financial liabilities are £179.07k. It is £109.59k against last year. And the total assets are £272.18k, which is £272.14k against last year. BULL, Andrew Robert is a Director of the company. DAWSON, Malcolm Bruce is a Director of the company. DAWSON, Paul Richard is a Director of the company. DAWSON, Robert Anthony is a Director of the company. Secretary DAWSON, Patricia Ann has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


dawson enterprises (uk) Key Finiance

LIABILITIES £179.07k
+157%
CASH n/a
TOTAL ASSETS £272.18k
+579012%
All Financial Figures

Current Directors

Director
BULL, Andrew Robert
Appointed Date: 01 June 2016
47 years old

Director
DAWSON, Malcolm Bruce
Appointed Date: 30 October 2000
81 years old

Director
DAWSON, Paul Richard
Appointed Date: 01 June 2016
58 years old

Director
DAWSON, Robert Anthony
Appointed Date: 01 June 2016
57 years old

Resigned Directors

Secretary
DAWSON, Patricia Ann
Resigned: 24 November 2009
Appointed Date: 30 October 2000

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 30 October 2000
Appointed Date: 30 October 2000

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 30 October 2000
Appointed Date: 30 October 2000

Persons With Significant Control

Mr Brian Charles Allen
Notified on: 1 June 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Malcolm Dawson
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DAWSON ENTERPRISES (UK) LTD Events

18 May 2017
Satisfaction of charge 10 in full
15 May 2017
Micro company accounts made up to 31 December 2016
28 Apr 2017
Satisfaction of charge 9 in full
28 Apr 2017
Satisfaction of charge 8 in full
12 Dec 2016
Confirmation statement made on 30 October 2016 with updates
...
... and 67 more events
06 Nov 2000
Secretary resigned
06 Nov 2000
Registered office changed on 06/11/00 from: bridge house 181 queen victoria street london EC4V 4DZ
06 Nov 2000
New secretary appointed
06 Nov 2000
New director appointed
30 Oct 2000
Incorporation

DAWSON ENTERPRISES (UK) LTD Charges

31 January 2013
Mortgage deed
Delivered: 8 February 2013
Status: Satisfied on 18 May 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 59 padgets lane, moons moat, redditch, worcs t/no…
24 January 2013
Debenture deed
Delivered: 26 January 2013
Status: Satisfied on 28 April 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 December 2012
Debenture (fixed and floating charge)
Delivered: 19 December 2012
Status: Satisfied on 28 April 2017
Persons entitled: Black Country Reinvestment Society Limited
Description: All plant, machinery, implements, utensils, chattels…
31 August 2007
Legal charge
Delivered: 14 September 2007
Status: Satisfied on 12 August 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 59 padgets lane south moons moat industrial estate redditch…
21 August 2007
Debenture
Delivered: 24 August 2007
Status: Satisfied on 12 August 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
30 April 2001
Debenture
Delivered: 15 May 2001
Status: Satisfied on 29 June 2007
Persons entitled: Precision Services of Redditch Limited
Description: The freehold property known as plot 2 site 2A south moons…
30 April 2001
Legal charge
Delivered: 15 May 2001
Status: Satisfied on 29 June 2007
Persons entitled: Precision Services of Redditch Limited
Description: The freehold property known as plot 2 site 2A south moons…
30 April 2001
Mortgage
Delivered: 10 May 2001
Status: Satisfied on 10 January 2013
Persons entitled: Barclays Bank PLC
Description: The items as listed on the schedule attached with all…
30 April 2001
Legal charge
Delivered: 2 May 2001
Status: Satisfied on 10 January 2013
Persons entitled: Barclays Bank PLC
Description: Plot 2, site sa south moons moat industrial estate…
11 April 2001
Debenture
Delivered: 19 April 2001
Status: Satisfied on 10 January 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…