DAWNUS DEVELOPMENTS LIMITED
SWANSEA DAWNUS HOLDINGS LIMITED

Hellopages » Swansea » Swansea » SA7 0AP

Company number 05265566
Status Active
Incorporation Date 20 October 2004
Company Type Private Limited Company
Address 7 DYFFRYN COURT, RIVERSIDE BUSINESS PARK, SWANSEA, WEST GLAMORGAN, SA7 0AP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 30 August 2016 with updates; Full accounts made up to 31 December 2014. The most likely internet sites of DAWNUS DEVELOPMENTS LIMITED are www.dawnusdevelopments.co.uk, and www.dawnus-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Dawnus Developments Limited is a Private Limited Company. The company registration number is 05265566. Dawnus Developments Limited has been working since 20 October 2004. The present status of the company is Active. The registered address of Dawnus Developments Limited is 7 Dyffryn Court Riverside Business Park Swansea West Glamorgan Sa7 0ap. . LOWE, Timothy Alun is a Secretary of the company. JONES, Robert Gwilym is a Director of the company. LOWE, Timothy Alun is a Director of the company. Secretary PETERS, Andrew Garfield has been resigned. Director DALLING, Brian has been resigned. Director EVANS, Russell Tracy has been resigned. Director HUGHES, Richard has been resigned. Director JOHNSON, Neil Andrew has been resigned. Director JONES, Roderick Wayne has been resigned. Director PETERS, Andrew Garfield has been resigned. Director WILLIAMS, Robert David Howell has been resigned. Director K & Y LEGAL SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
LOWE, Timothy Alun
Appointed Date: 13 April 2012

Director
JONES, Robert Gwilym
Appointed Date: 20 October 2004
74 years old

Director
LOWE, Timothy Alun
Appointed Date: 15 February 2012
62 years old

Resigned Directors

Secretary
PETERS, Andrew Garfield
Resigned: 13 April 2012
Appointed Date: 20 October 2004

Director
DALLING, Brian
Resigned: 15 October 2013
Appointed Date: 20 October 2004
78 years old

Director
EVANS, Russell Tracy
Resigned: 15 October 2013
Appointed Date: 20 October 2004
62 years old

Director
HUGHES, Richard
Resigned: 15 October 2013
Appointed Date: 03 January 2006
72 years old

Director
JOHNSON, Neil Andrew
Resigned: 15 October 2013
Appointed Date: 11 August 2010
70 years old

Director
JONES, Roderick Wayne
Resigned: 15 February 2012
Appointed Date: 02 June 2006
74 years old

Director
PETERS, Andrew Garfield
Resigned: 15 October 2013
Appointed Date: 20 October 2004
64 years old

Director
WILLIAMS, Robert David Howell
Resigned: 15 October 2013
Appointed Date: 20 October 2004
55 years old

Director
K & Y LEGAL SERVICES LIMITED
Resigned: 12 July 2012
Appointed Date: 06 November 2008

Persons With Significant Control

Dawnus Group
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

DAWNUS DEVELOPMENTS LIMITED Events

01 Oct 2016
Full accounts made up to 31 December 2015
12 Sep 2016
Confirmation statement made on 30 August 2016 with updates
21 Oct 2015
Full accounts made up to 31 December 2014
25 Sep 2015
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 90

02 Oct 2014
Full accounts made up to 31 December 2013
...
... and 70 more events
19 Jun 2006
New director appointed
20 Jan 2006
New director appointed
22 Nov 2005
Return made up to 14/11/05; full list of members
08 Mar 2005
Accounting reference date extended from 31/10/05 to 31/12/05
20 Oct 2004
Incorporation

DAWNUS DEVELOPMENTS LIMITED Charges

21 August 2014
Charge code 0526 5566 0008
Delivered: 22 August 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
21 February 2014
Charge code 0526 5566 0007
Delivered: 25 February 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
23 May 2012
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 24 May 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
29 April 2010
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 30 April 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
8 December 2008
Deed of admission to an omnibus guarantee and set-off agreement dated 16TH april 2008 and
Delivered: 9 December 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
16 April 2008
An omnibus guarantee and set-off agreement
Delivered: 18 April 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
16 January 2008
Debenture
Delivered: 24 January 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 July 2007
Debenture
Delivered: 6 July 2007
Status: Satisfied on 8 May 2008
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…