Dwm Plant Limited

General information

Name:

Dwm Plant Ltd

Office Address:

10 Fleet Place EC4M 7QS London

Number: 04752268

Incorporation date: 2003-05-02

End of financial year: 30 September

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Dwm Plant Limited has been in this business for 21 years. Started with Companies House Reg No. 04752268 in the year 2003, it is located at 10 Fleet Place, London EC4M 7QS. The present name is Dwm Plant Limited. The firm's former customers may know it as Dmw Plant, which was in use until 2003-05-15. The firm's SIC and NACE codes are 43120, that means Site preparation. Sunday 30th September 2018 is the last time when the company accounts were filed.

  • Previous company's names
  • Dwm Plant Limited 2003-05-15
  • Dmw Plant Limited 2003-05-02

Financial data based on annual reports

Company staff

Scott R.

Role: Director

Appointed: 10 June 2013

Latest update: 17 April 2024

David M.

Role: Director

Appointed: 02 May 2003

Latest update: 17 April 2024

Susan M.

Role: Secretary

Appointed: 02 May 2003

Latest update: 17 April 2024

People with significant control

David M.
Notified on 2 May 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2020
Account last made up date 30 September 2018
Confirmation statement next due date 16 May 2021
Confirmation statement last made up date 02 May 2020
Annual Accounts 21 November 2014
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 21 November 2014
Annual Accounts 8 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 8 June 2016
Annual Accounts 28 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 28 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
New registered office address 10 Fleet Place London EC4M 7QS. Change occurred on December 15, 2021. Company's previous address: C/O Kmpg Llp 15 Canada Square Canary Wharf London E14 5GL. (AD01)
filed on: 15th, December 2021
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2014

Address:

28 Greenwood Place Ellesmere Park Eccles

Post code:

M30 9EX

City / Town:

Manchester

HQ address,
2015

Address:

83 Ducie Street

Post code:

M1 2JQ

City / Town:

Manchester

HQ address,
2016

Address:

83 Ducie Street

Post code:

M1 2JQ

City / Town:

Manchester

Accountant/Auditor,
2015 - 2016

Name:

Cahill Jack Associates Limited

Address:

91 Alexander Street

Post code:

ML6 0BD

City / Town:

Airdrie

Search other companies

Services (by SIC Code)

  • 43120 : Site preparation
20
Company Age

Closest Companies - by postcode