DAWSETWAY HEATING AND RENEWABLES LIMITED

Register to unlock more data on OkredoRegister

DAWSETWAY HEATING AND RENEWABLES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06618849

Incorporation date

12/06/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Hunters House 109 Snakes Lane, Woodford Green, Essex IG8 0DYCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2008)
dot icon28/01/2026
Final Gazette dissolved following liquidation
dot icon28/10/2025
Return of final meeting in a creditors' voluntary winding up
dot icon28/08/2025
Liquidators' statement of receipts and payments to 2025-07-31
dot icon08/08/2024
Resolutions
dot icon08/08/2024
Appointment of a voluntary liquidator
dot icon08/08/2024
Statement of affairs
dot icon08/08/2024
Registered office address changed from 2 Lakeview Stables Lower St. Clere Kemsing Sevenoaks Kent TN15 6NL England to Hunters House 109 Snakes Lane Woodford Green Essex IG8 0DY on 2024-08-08
dot icon11/04/2024
Compulsory strike-off action has been suspended
dot icon26/03/2024
First Gazette notice for compulsory strike-off
dot icon16/11/2023
Confirmation statement made on 2023-11-16 with updates
dot icon29/06/2023
Registered office address changed from 30-32 Albion Place Maidstone ME14 5DZ England to 2 Lakeview Stables Lower St. Clere Kemsing Sevenoaks Kent TN15 6NL on 2023-06-29
dot icon29/06/2023
Termination of appointment of Luke Matthew Cunningham Emmott as a director on 2023-06-28
dot icon30/01/2023
Notification of Alchemy Engineering Holdings Ltd as a person with significant control on 2021-08-01
dot icon30/01/2023
Confirmation statement made on 2022-12-09 with no updates
dot icon22/01/2023
Micro company accounts made up to 2022-04-29
dot icon08/02/2022
Audit exemption subsidiary accounts made up to 2020-04-30
dot icon31/01/2022
Notice of agreement to exemption from audit of accounts for period ending 29/04/20
dot icon27/01/2022
Micro company accounts made up to 2021-04-29
dot icon24/01/2022
Consolidated accounts of parent company for subsidiary company period ending 30/04/20
dot icon24/01/2022
Audit exemption statement of guarantee by parent company for period ending 29/04/20
dot icon23/12/2021
Confirmation statement made on 2021-12-09 with no updates
dot icon23/12/2021
Cessation of Alchemy Engineering Holdings Ltd as a person with significant control on 2021-07-31
dot icon29/04/2021
Current accounting period shortened from 2020-04-30 to 2020-04-29
dot icon09/12/2020
Notification of Luke Emmott as a person with significant control on 2020-11-30
dot icon09/12/2020
Confirmation statement made on 2020-12-09 with updates
dot icon31/07/2020
Appointment of Mr Luke Emmott as a director on 2020-07-31
dot icon25/06/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon25/06/2020
Registered office address changed from Unit 10 Clearways Business Estate London Road West Kingsdown Sevenoaks TN15 6ES England to 30-32 Albion Place Maidstone ME14 5DZ on 2020-06-25
dot icon03/02/2020
Audit exemption subsidiary accounts made up to 2019-04-30
dot icon03/02/2020
Consolidated accounts of parent company for subsidiary company period ending 30/04/19
dot icon03/02/2020
Audit exemption statement of guarantee by parent company for period ending 30/04/19
dot icon03/02/2020
Notice of agreement to exemption from audit of accounts for period ending 30/04/19
dot icon28/01/2020
Previous accounting period shortened from 2019-06-30 to 2019-04-30
dot icon11/12/2019
Appointment of Mr Stuart Burles as a secretary on 2019-12-06
dot icon11/12/2019
Termination of appointment of Donna Louise Hollingsworth as a secretary on 2019-12-06
dot icon10/12/2019
Termination of appointment of Ben Richard Hollingsworth as a director on 2019-12-06
dot icon10/12/2019
Director's details changed for Stuart James Burles on 2019-12-06
dot icon19/09/2019
Registered office address changed from PO Box DA14 5AG Unit 12 Clearways Business Park London Road West Kingsdown Kent DA14 5AG United Kingdom to Unit 10 Clearways Business Estate London Road West Kingsdown Sevenoaks TN15 6ES on 2019-09-19
dot icon19/07/2019
Director's details changed for Mr Ben Richard Hollingsworth on 2019-07-05
dot icon18/07/2019
Appointment of Mr Ben Richard Hollingsworth as a director on 2019-07-05
dot icon18/07/2019
Termination of appointment of Stefan Lee Hollingsworth as a director on 2019-07-05
dot icon28/06/2019
Confirmation statement made on 2019-06-12 with no updates
dot icon29/03/2019
Micro company accounts made up to 2018-06-30
dot icon12/07/2018
Satisfaction of charge 3 in full
dot icon25/06/2018
Registered office address changed from 12 London Road West Kingsdown Sevenoaks TN15 6ES England to PO Box DA14 5AG Unit 12 Clearways Business Park London Road West Kingsdown Kent DA14 5AG on 2018-06-25
dot icon12/06/2018
Confirmation statement made on 2018-06-12 with updates
dot icon11/06/2018
Appointment of Mr Stefan Lee Hollingsworth as a director on 2018-06-07
dot icon08/06/2018
Notification of Alchemy Engineering Holdings Ltd as a person with significant control on 2018-06-07
dot icon08/06/2018
Cessation of Clifford Dickinson as a person with significant control on 2018-06-07
dot icon08/06/2018
Appointment of Mrs Donna Louise Hollingsworth as a secretary on 2018-06-07
dot icon08/06/2018
Registered office address changed from Abbey House 25 Clarendon Road Redhill RH1 1QZ England to 12 London Road West Kingsdown Sevenoaks TN15 6ES on 2018-06-08
dot icon08/05/2018
Statement of capital following an allotment of shares on 2008-06-12
dot icon16/03/2018
Termination of appointment of Nicola Kent as a secretary on 2018-03-15
dot icon16/03/2018
Termination of appointment of David Orr as a director on 2018-03-15
dot icon22/02/2018
Micro company accounts made up to 2017-06-30
dot icon18/01/2018
Satisfaction of charge 1 in full
dot icon13/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon14/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon29/06/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon14/10/2015
Registered office address changed from Abbey House 25 Clarendon Road Redhill RH1 1QZ England to Abbey House 25 Clarendon Road Redhill RH1 1QZ on 2015-10-14
dot icon13/10/2015
Registered office address changed from Redhill Chambers High Street Redhill Surrey RH1 1RJ to Abbey House 25 Clarendon Road Redhill RH1 1QZ on 2015-10-13
dot icon27/08/2015
Total exemption small company accounts made up to 2015-06-30
dot icon30/06/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon18/07/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon24/09/2013
Total exemption small company accounts made up to 2013-06-30
dot icon21/06/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon22/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon27/06/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon04/08/2011
Total exemption full accounts made up to 2011-06-30
dot icon21/06/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon11/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon10/09/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon25/08/2010
Appointment of Mr David Orr as a director
dot icon16/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/04/2010
Particulars of a mortgage or charge / charge no: 3
dot icon18/01/2010
Termination of appointment of David Mann as a director
dot icon08/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon04/12/2009
Previous accounting period extended from 2009-03-31 to 2009-06-30
dot icon04/12/2009
Registered office address changed from 196 Summerhouse Drive Dartford DA2 7PB England on 2009-12-04
dot icon02/09/2009
Return made up to 12/06/09; full list of members
dot icon14/08/2008
Particulars of a mortgage or charge / charge no: 2
dot icon12/08/2008
Particulars of a mortgage or charge / charge no: 1
dot icon07/08/2008
Director appointed stuart james burles
dot icon29/07/2008
Accounting reference date shortened from 30/06/2009 to 31/03/2009
dot icon12/06/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/04/2022
dot iconNext confirmation date
16/11/2024
dot iconLast change occurred
29/04/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/04/2022
dot iconNext account date
29/04/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
46.95K
-
0.00
-
-
2022
5
64.90K
-
0.00
-
-
2022
5
64.90K
-
0.00
-
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

64.90K £Ascended38.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Emmott, Luke Matthew Cunningham
Director
31/07/2020 - 28/06/2023
5
Mann, David James Thomas
Director
12/06/2008 - 22/11/2009
8
Kent, Nicola
Secretary
12/06/2008 - 15/03/2018
2
Hollingsworth, Donna Louise
Secretary
07/06/2018 - 06/12/2019
-
Burles, Stuart
Secretary
06/12/2019 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About DAWSETWAY HEATING AND RENEWABLES LIMITED

DAWSETWAY HEATING AND RENEWABLES LIMITED is an(a) Dissolved company incorporated on 12/06/2008 with the registered office located at Hunters House 109 Snakes Lane, Woodford Green, Essex IG8 0DY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of DAWSETWAY HEATING AND RENEWABLES LIMITED?

toggle

DAWSETWAY HEATING AND RENEWABLES LIMITED is currently Dissolved. It was registered on 12/06/2008 and dissolved on 28/01/2026.

Where is DAWSETWAY HEATING AND RENEWABLES LIMITED located?

toggle

DAWSETWAY HEATING AND RENEWABLES LIMITED is registered at Hunters House 109 Snakes Lane, Woodford Green, Essex IG8 0DY.

What does DAWSETWAY HEATING AND RENEWABLES LIMITED do?

toggle

DAWSETWAY HEATING AND RENEWABLES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

How many employees does DAWSETWAY HEATING AND RENEWABLES LIMITED have?

toggle

DAWSETWAY HEATING AND RENEWABLES LIMITED had 5 employees in 2022.

What is the latest filing for DAWSETWAY HEATING AND RENEWABLES LIMITED?

toggle

The latest filing was on 28/01/2026: Final Gazette dissolved following liquidation.