DAWNLEA ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

DAWNLEA ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03480671

Incorporation date

15/12/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

36 Geary Drive, Brentwood, Essex CM14 4UHCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/1997)
dot icon22/12/2025
Confirmation statement made on 2025-12-15 with no updates
dot icon18/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/12/2024
Confirmation statement made on 2024-12-15 with no updates
dot icon25/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/12/2023
Confirmation statement made on 2023-12-15 with no updates
dot icon20/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/12/2022
Confirmation statement made on 2022-12-15 with no updates
dot icon08/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/12/2021
Confirmation statement made on 2021-12-15 with no updates
dot icon27/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/12/2020
Confirmation statement made on 2020-12-15 with no updates
dot icon30/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/12/2019
Confirmation statement made on 2019-12-15 with no updates
dot icon06/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/12/2018
Confirmation statement made on 2018-12-15 with no updates
dot icon10/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/12/2017
Confirmation statement made on 2017-12-15 with no updates
dot icon10/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon14/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/12/2015
Annual return made up to 2015-12-15 with full list of shareholders
dot icon06/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/12/2014
Annual return made up to 2014-12-15 with full list of shareholders
dot icon13/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/12/2013
Annual return made up to 2013-12-15 with full list of shareholders
dot icon12/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/01/2013
Annual return made up to 2012-12-15 with full list of shareholders
dot icon19/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/04/2012
Termination of appointment of Lorraine Hayes as a secretary
dot icon19/12/2011
Annual return made up to 2011-12-15 with full list of shareholders
dot icon16/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/03/2011
Director's details changed for Wayne Beswick on 2011-03-22
dot icon22/03/2011
Registered office address changed from Dawnlea Cliff Road Leigh on Sea Essex SS9 1HJ England on 2011-03-22
dot icon17/12/2010
Annual return made up to 2010-12-15 with full list of shareholders
dot icon29/09/2010
Certificate of change of name
dot icon29/09/2010
Change of name notice
dot icon14/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/12/2009
Annual return made up to 2009-12-15 with full list of shareholders
dot icon16/11/2009
Director's details changed for Wayne Beswick on 2009-11-13
dot icon16/11/2009
Registered office address changed from 45 Fillebrook Avenue Leigh on Sea Essex SS9 3NS on 2009-11-16
dot icon03/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon05/01/2009
Return made up to 15/12/08; full list of members
dot icon13/11/2008
Secretary appointed lorraine hayes
dot icon10/06/2008
Appointment terminated secretary lorraine hayes
dot icon05/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon23/01/2008
Return made up to 15/12/07; full list of members
dot icon22/01/2008
Director's particulars changed
dot icon21/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon11/05/2007
Registered office changed on 11/05/07 from: 36 geary drive brentwood essex CM14 4UH
dot icon24/01/2007
Return made up to 15/12/06; full list of members
dot icon23/01/2007
Director's particulars changed
dot icon22/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon23/06/2006
Registered office changed on 23/06/06 from: 12 mungo park road rainham essex RM13 7PA
dot icon23/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon14/12/2005
Return made up to 15/12/05; no change of members
dot icon14/12/2005
Director's particulars changed
dot icon07/04/2005
Return made up to 15/12/04; full list of members
dot icon07/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon19/11/2004
Registered office changed on 19/11/04 from: 83 the drove way istead rise gravesend kent DA13 9JY
dot icon11/08/2004
New secretary appointed
dot icon11/08/2004
Secretary resigned
dot icon10/01/2004
Return made up to 15/12/03; full list of members
dot icon28/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon25/02/2003
Return made up to 15/12/02; full list of members
dot icon27/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon25/04/2002
Registered office changed on 25/04/02 from: 19 biddenden way istead rise northfleet kent DA13 9DE
dot icon05/02/2002
Return made up to 15/12/01; full list of members
dot icon29/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon16/01/2001
Return made up to 15/12/00; full list of members
dot icon16/08/2000
Accounts for a small company made up to 1999-12-31
dot icon22/06/2000
Accounting reference date extended from 31/12/00 to 31/03/01
dot icon19/01/2000
Return made up to 15/12/99; full list of members
dot icon10/05/1999
Accounts for a small company made up to 1998-12-31
dot icon20/01/1999
Return made up to 15/12/98; full list of members
dot icon04/02/1998
New director appointed
dot icon04/02/1998
New secretary appointed
dot icon04/02/1998
Secretary resigned
dot icon04/02/1998
Director resigned
dot icon04/02/1998
Registered office changed on 04/02/98 from: 16 churchill way cardiff CF1 4DX
dot icon09/01/1998
Memorandum and Articles of Association
dot icon05/01/1998
Certificate of change of name
dot icon15/12/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+24.59 % *

* during past year

Cash in Bank

£52,110.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
17.66K
-
0.00
39.19K
-
2022
1
12.98K
-
0.00
41.82K
-
2023
1
19.85K
-
0.00
52.11K
-
2023
1
19.85K
-
0.00
52.11K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

19.85K £Ascended52.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

52.11K £Ascended24.59 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beswick, Wayne
Director
15/12/1997 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DAWNLEA ENTERPRISES LIMITED

DAWNLEA ENTERPRISES LIMITED is an(a) Active company incorporated on 15/12/1997 with the registered office located at 36 Geary Drive, Brentwood, Essex CM14 4UH. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of DAWNLEA ENTERPRISES LIMITED?

toggle

DAWNLEA ENTERPRISES LIMITED is currently Active. It was registered on 15/12/1997 .

Where is DAWNLEA ENTERPRISES LIMITED located?

toggle

DAWNLEA ENTERPRISES LIMITED is registered at 36 Geary Drive, Brentwood, Essex CM14 4UH.

What does DAWNLEA ENTERPRISES LIMITED do?

toggle

DAWNLEA ENTERPRISES LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does DAWNLEA ENTERPRISES LIMITED have?

toggle

DAWNLEA ENTERPRISES LIMITED had 1 employees in 2023.

What is the latest filing for DAWNLEA ENTERPRISES LIMITED?

toggle

The latest filing was on 22/12/2025: Confirmation statement made on 2025-12-15 with no updates.