Company number 03665223
Status Active
Incorporation Date 10 November 1998
Company Type Private Limited Company
Address UNIT 26 SOHO MILLS INDUSTRIAL, ESTATE, WOOBURN GREEN, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP10 0PF
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc
Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 1 April 2017 with updates; Termination of appointment of Roger John Smith as a director on 31 March 2017; Confirmation statement made on 10 November 2016 with updates. The most likely internet sites of DAWN FIRE LIMITED are www.dawnfire.co.uk, and www.dawn-fire.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 Taplow Rail Station is 4 miles; to Burnham (Berks) Rail Station is 4.5 miles; to Maidenhead Rail Station is 4.5 miles; to Slough Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dawn Fire Limited is a Private Limited Company.
The company registration number is 03665223. Dawn Fire Limited has been working since 10 November 1998.
The present status of the company is Active. The registered address of Dawn Fire Limited is Unit 26 Soho Mills Industrial Estate Wooburn Green High Wycombe Buckinghamshire Hp10 0pf. . RANDALL, Anthony Gordon is a Secretary of the company. BRYANT, Ronald William is a Director of the company. RANDALL, Anthony Gordon is a Director of the company. Nominee Secretary CFL SECRETARIES LIMITED has been resigned. Director SMITH, Roger John has been resigned. Nominee Director CFL DIRECTORS LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
CFL SECRETARIES LIMITED
Resigned: 10 November 1998
Appointed Date: 10 November 1998
Director
SMITH, Roger John
Resigned: 31 March 2017
Appointed Date: 10 November 1998
80 years old
Nominee Director
CFL DIRECTORS LIMITED
Resigned: 10 November 1998
Appointed Date: 10 November 1998
Persons With Significant Control
Mr Anthony Gordon Randall
Notified on: 31 March 2017
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Anthony Gordon Randall
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Ronald William Bryant
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Roger John Smith
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
DAWN FIRE LIMITED Events
04 Apr 2017
Confirmation statement made on 1 April 2017 with updates
03 Apr 2017
Termination of appointment of Roger John Smith as a director on 31 March 2017
14 Nov 2016
Confirmation statement made on 10 November 2016 with updates
24 Aug 2016
Total exemption small company accounts made up to 30 November 2015
20 Nov 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
...
... and 44 more events
12 Nov 1998
Secretary resigned
12 Nov 1998
Director resigned
12 Nov 1998
Registered office changed on 12/11/98 from: enterprise house 82 whitchurch road, cardiff CF4 3LX
12 Nov 1998
Ad 10/11/98--------- £ si 1@1=1 £ ic 2/3
10 Nov 1998
Incorporation