D.H.A. (WALES) LIMITED
SWANSEA

Hellopages » Swansea » Swansea » SA6 6AJ

Company number 03202533
Status Active
Incorporation Date 22 May 1996
Company Type Private Limited Company
Address 122 CLASEMONT ROAD, MORRISTON, SWANSEA, WEST GLAMORGAN, SA6 6AJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 43220 - Plumbing, heat and air-conditioning installation, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 22 May 2017 with updates; Micro company accounts made up to 31 May 2016; Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 100 . The most likely internet sites of D.H.A. (WALES) LIMITED are www.dhawales.co.uk, and www.d-h-a-wales.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. D H A Wales Limited is a Private Limited Company. The company registration number is 03202533. D H A Wales Limited has been working since 22 May 1996. The present status of the company is Active. The registered address of D H A Wales Limited is 122 Clasemont Road Morriston Swansea West Glamorgan Sa6 6aj. . ATKINS, Lynda Margaret is a Secretary of the company. ATKINS, David Howell is a Director of the company. ATKINS, Timothy Howell is a Director of the company. Nominee Secretary LAZARUS, Heather Ann has been resigned. Secretary REES, David William has been resigned. Director ATKINS, David Howell has been resigned. Nominee Director LAZARUS, Harry Pierre has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
ATKINS, Lynda Margaret
Appointed Date: 30 June 1999

Director
ATKINS, David Howell
Appointed Date: 22 March 2010
47 years old

Director
ATKINS, Timothy Howell
Appointed Date: 01 November 1999
71 years old

Resigned Directors

Nominee Secretary
LAZARUS, Heather Ann
Resigned: 22 May 1996
Appointed Date: 22 May 1996

Secretary
REES, David William
Resigned: 30 June 1999
Appointed Date: 22 May 1996

Director
ATKINS, David Howell
Resigned: 26 May 2002
Appointed Date: 22 May 1996
47 years old

Nominee Director
LAZARUS, Harry Pierre
Resigned: 22 May 1996
Appointed Date: 22 May 1996
88 years old

Persons With Significant Control

Mr Timothy Howell Atkins
Notified on: 22 May 2017
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

D.H.A. (WALES) LIMITED Events

23 May 2017
Confirmation statement made on 22 May 2017 with updates
24 Feb 2017
Micro company accounts made up to 31 May 2016
25 May 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100

24 May 2016
Statement of capital following an allotment of shares on 22 May 2016
  • GBP 100

13 Oct 2015
Total exemption small company accounts made up to 31 May 2015
...
... and 48 more events
08 Jun 1996
Director resigned
08 Jun 1996
Secretary resigned
08 Jun 1996
New director appointed
08 Jun 1996
New secretary appointed
22 May 1996
Incorporation