DAS WORKS LTD
ESSEX DAS OFFICE LTD

Hellopages » Essex » Uttlesford » CB10 1AF

Company number 03600444
Status Active
Incorporation Date 20 July 1998
Company Type Private Limited Company
Address ABBEY HOUSE 51 HIGH STREET, SAFFRON WALDEN, ESSEX, CB10 1AF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Micro company accounts made up to 31 December 2015; Confirmation statement made on 20 July 2016 with updates; Termination of appointment of David Michael Chumbley as a secretary on 26 July 2016. The most likely internet sites of DAS WORKS LTD are www.dasworks.co.uk, and www.das-works.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. The distance to to Whittlesford Parkway Rail Station is 6.4 miles; to Elsenham Rail Station is 7.1 miles; to Stansted Airport Rail Station is 9.3 miles; to Shelford (Cambs) Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Das Works Ltd is a Private Limited Company. The company registration number is 03600444. Das Works Ltd has been working since 20 July 1998. The present status of the company is Active. The registered address of Das Works Ltd is Abbey House 51 High Street Saffron Walden Essex Cb10 1af. . RILEY, David Frederick is a Director of the company. Secretary CHUMBLEY, David Michael has been resigned. Secretary LE MAY, Valerie Joan has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director MEIER, Gregory James has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
RILEY, David Frederick
Appointed Date: 20 July 1998
75 years old

Resigned Directors

Secretary
CHUMBLEY, David Michael
Resigned: 26 July 2016
Appointed Date: 30 June 2005

Secretary
LE MAY, Valerie Joan
Resigned: 30 June 2005
Appointed Date: 20 July 1998

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 20 July 1998
Appointed Date: 20 July 1998

Director
MEIER, Gregory James
Resigned: 31 July 2001
Appointed Date: 20 July 1998
65 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 20 July 1998
Appointed Date: 20 July 1998

Persons With Significant Control

Mr David Frederick Riley
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

DAS WORKS LTD Events

05 Sep 2016
Micro company accounts made up to 31 December 2015
11 Aug 2016
Confirmation statement made on 20 July 2016 with updates
29 Jul 2016
Termination of appointment of David Michael Chumbley as a secretary on 26 July 2016
24 Sep 2015
Total exemption small company accounts made up to 31 December 2014
28 Jul 2015
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 10,000

...
... and 40 more events
24 Jul 1998
New director appointed
24 Jul 1998
Secretary resigned
24 Jul 1998
New secretary appointed
24 Jul 1998
Director resigned
20 Jul 1998
Incorporation