Dafw Realisations Holdings Limited

General information

Name:

Dafw Realisations Holdings Ltd

Office Address:

Begbies Traynor (central) Llp Temple Point Temple Row B2 5LG Birmingham

Number: 06512482

Incorporation date: 2008-02-25

Dissolution date: 2022-01-08

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company was registered in Birmingham registered with number: 06512482. It was registered in the year 2008. The headquarters of the firm was situated at Begbies Traynor (central) Llp Temple Point Temple Row. The postal code for this address is B2 5LG. The company was formally closed on 2022-01-08, which means it had been in business for fourteen years. The name change from Building Services Design (holdings) to Dafw Realisations Holdings Limited came on 2019-10-25.

As for the business, the majority of director's responsibilities had been done by Shaun G., David W. and David F.. Amongst these three managers, David W. had supervised the business the longest, having become a vital addition to company's Management Board sixteen years ago.

Executives who had significant control over the firm were: David F. owned 1/2 or less of company shares and had 1/2 or less of voting rights. David W. owned over 1/2 to 3/4 of company shares , had over 1/2 to 3/4 of voting rights.

  • Previous company's names
  • Dafw Realisations Holdings Limited 2019-10-25
  • Building Services Design (holdings) Limited 2008-02-25

Company staff

Shaun G.

Role: Director

Appointed: 01 August 2008

Latest update: 3 February 2024

David W.

Role: Director

Appointed: 25 February 2008

Latest update: 3 February 2024

David W.

Role: Secretary

Appointed: 25 February 2008

Latest update: 3 February 2024

David F.

Role: Director

Appointed: 25 February 2008

Latest update: 3 February 2024

People with significant control

David F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David W.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 10 March 2020
Confirmation statement last made up date 25 February 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
New registered office address Begbies Traynor (Central) Llp Temple Point Temple Row Birmingham B2 5LG. Change occurred on November 8, 2019. Company's previous address: 1 Weekley Wood Close Kettering Northamptonshire NN14 1UQ England. (AD01)
filed on: 8th, November 2019
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
13
Company Age

Closest Companies - by postcode