General information

Name:

Daw Trading Limited

Office Address:

61 Shaftesbury Avenue UB2 4HJ Southall

Number: 05569256

Incorporation date: 2005-09-20

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Daw Trading came into being in 2005 as a company enlisted under no 05569256, located at UB2 4HJ Southall at 61 Shaftesbury Avenue. This firm has been in business for 19 years and its last known state is active. Up till now Daw Trading Ltd switched the registered name three times. Before 2020-06-20 the company used the name Wd20. Then the company adapted the name Dws20 that was used till 2020-06-20 then the final name was agreed on. The enterprise's declared SIC number is 46900 meaning Non-specialised wholesale trade. The company's most recent filed accounts documents cover the period up to 2020-05-31 and the most recent confirmation statement was submitted on 2021-04-02.

On 2018-03-12, the company was seeking a Bookkeeper to fill a full time vacancy in the infrastructure construction in Rochester, South East/Southern. The offered job position required experienced worker and an education A level or its equivalent.

Harpreet N. is this enterprise's single managing director, who was arranged to perform management duties 3 years ago. The following company had been guided by Sp F. until 2021-07-26. Additionally a different director, specifically David W. gave up the position 3 years ago.

  • Previous company's names
  • Daw Trading Ltd 2020-06-20
  • Wd20 Ltd 2020-06-09
  • Dws20 Ltd 2020-06-03
  • Euroside Services Limited 2005-09-20

Financial data based on annual reports

Company staff

Harpreet N.

Role: Director

Appointed: 26 July 2021

Latest update: 21 February 2024

People with significant control

Harpreet N. is the individual with significant control over this firm, owns over 3/4 of company shares.

Harpreet N.
Notified on 26 July 2021
Nature of control:
over 3/4 of shares
Simon F.
Notified on 2 April 2021
Ceased on 26 July 2021
Nature of control:
over 3/4 of shares
David W.
Notified on 1 May 2020
Ceased on 26 March 2021
Nature of control:
substantial control or influence
Jaswinder C.
Notified on 6 April 2016
Ceased on 1 May 2020
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 28 February 2022
Account last made up date 31 May 2020
Confirmation statement next due date 16 April 2022
Confirmation statement last made up date 02 April 2021
Annual Accounts 5 September 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 5 September 2014
Annual Accounts 1 December 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 1 December 2015
Annual Accounts 18 October 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 18 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts 25 September 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 25 September 2013

Jobs and Vacancies at Daw Trading Limited

Bookkeeper in Rochester, posted on Monday 12th March 2018
Region / City South East/Southern, Rochester
Industry Construction of infrastructure and industrial areas
Job type full time
Career level experienced (non-managerial)
Education level an A level or its equivalent
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Director appointment termination date: July 26, 2021 (TM01)
filed on: 28th, July 2021
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Unit A6 Lakeside Business Park

Post code:

ME2 4LT

City / Town:

Rochester

HQ address,
2014

Address:

Unit A6 Lakeside Business Park

Post code:

ME2 4LT

City / Town:

Rochester

HQ address,
2015

Address:

Unit A6 Lakeside Business Park

Post code:

ME2 4LT

City / Town:

Rochester

HQ address,
2016

Address:

Unit 6 Neptune Close Medway City Estate

Post code:

ME2 4LT

City / Town:

Rochester

Accountant/Auditor,
2013 - 2015

Name:

Aggarwal & Co Limited

Address:

5 London Road Rainham

Post code:

ME8 7RG

City / Town:

Gillingham

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
  • 42990 : Construction of other civil engineering projects n.e.c.
  • 46130 : Agents involved in the sale of timber and building materials
  • 82990 : Other business support service activities not elsewhere classified
18
Company Age

Closest Companies - by postcode