DAWSON AUTO DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

DAWSON AUTO DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06481216

Incorporation date

23/01/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Atl Technology Centre Denbigh Road, Bletchley, Milton Keynes MK1 1DFCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2008)
dot icon21/04/2026
Cessation of James Dawson as a person with significant control on 2017-01-23
dot icon21/04/2026
Notification of James Andrew Dawson as a person with significant control on 2017-01-23
dot icon28/01/2026
Confirmation statement made on 2026-01-23 with no updates
dot icon26/01/2026
Termination of appointment of John Frederick Chillman as a director on 2026-01-26
dot icon11/09/2025
Micro company accounts made up to 2024-12-31
dot icon23/07/2024
Micro company accounts made up to 2023-12-31
dot icon24/01/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon11/08/2023
Micro company accounts made up to 2022-12-31
dot icon02/02/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon26/01/2023
Change of details for Mr James Andrew Dawson as a person with significant control on 2017-01-23
dot icon25/01/2023
Director's details changed for Mr James Andrew Dawson on 2018-09-21
dot icon26/09/2022
Micro company accounts made up to 2021-12-31
dot icon24/01/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon25/01/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon04/05/2020
Micro company accounts made up to 2019-12-31
dot icon23/01/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon26/09/2019
Micro company accounts made up to 2018-12-31
dot icon23/01/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/09/2018
Registered office address changed from 308 Milton Keynes Business Centre Foxhunter Drive Milton Keynes MK14 6GD to Atl Technology Centre Denbigh Road Bletchley Milton Keynes MK1 1DF on 2018-09-21
dot icon23/01/2018
Confirmation statement made on 2018-01-23 with no updates
dot icon30/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/01/2017
Confirmation statement made on 2017-01-23 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/02/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/03/2015
Compulsory strike-off action has been discontinued
dot icon10/03/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon10/03/2015
Total exemption small company accounts made up to 2013-12-31
dot icon03/02/2015
First Gazette notice for compulsory strike-off
dot icon20/11/2014
Termination of appointment of Beverley Turner as a secretary on 2014-11-20
dot icon20/11/2014
Register inspection address has been changed from C/O Lamburn & Turner Riverside House 1 Place Farm Wheathampstead Herts AL4 8SB United Kingdom to 308 Milton Keyes Business Centre Foxhunter Drive Linford Wood Milton Keynes MK14 6GD
dot icon27/01/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon27/01/2014
Register inspection address has been changed from C/O Isis Legal 1a Horsemarket Kettering Northamptonshire NN16 0DG United Kingdom
dot icon24/01/2014
Termination of appointment of Sarah Franklin as a secretary
dot icon24/01/2014
Appointment of Mrs Beverley Turner as a secretary
dot icon30/12/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/04/2013
Termination of appointment of a director
dot icon25/01/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon25/01/2013
Register(s) moved to registered inspection location
dot icon25/01/2013
Register inspection address has been changed
dot icon02/11/2012
Registered office address changed from Riverside House Place Farm Wheathampstead St. Albans Hertfordshire AL4 8SB United Kingdom on 2012-11-02
dot icon02/11/2012
Appointment of Mrs Sarah Elizabeth Franklin as a secretary
dot icon02/11/2012
Termination of appointment of Beverley Turner as a secretary
dot icon01/11/2012
Certificate of change of name
dot icon01/11/2012
Change of name notice
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/08/2012
Appointment of Mr James Andrew Dawson as a director
dot icon25/01/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/01/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon24/01/2011
Secretary's details changed for Mrs Beverley Elizabeth Turner on 2011-01-23
dot icon13/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon25/01/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon25/01/2010
Director's details changed for John Frederick Chillman on 2010-01-01
dot icon19/02/2009
Accounts for a dormant company made up to 2008-12-31
dot icon27/01/2009
Return made up to 23/01/09; full list of members
dot icon27/01/2009
Accounting reference date shortened from 31/01/2009 to 31/12/2008
dot icon27/01/2009
Ad 01/02/08\gbp si 100@1=100\gbp ic 1/101\
dot icon27/01/2009
Location of debenture register
dot icon27/01/2009
Registered office changed on 27/01/2009 from c/o lamburn & turner riverside house place farm wheathampstead herts AL4 8SB
dot icon27/01/2009
Location of register of members
dot icon23/01/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
196.34K
-
0.00
-
-
2022
-
197.34K
-
0.00
-
-
2022
-
197.34K
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

197.34K £Ascended0.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr James Andrew Dawson
Director
30/06/2012 - Present
2
Chillman, John Frederick
Director
23/01/2008 - 26/01/2026
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAWSON AUTO DEVELOPMENTS LIMITED

DAWSON AUTO DEVELOPMENTS LIMITED is an(a) Active company incorporated on 23/01/2008 with the registered office located at Atl Technology Centre Denbigh Road, Bletchley, Milton Keynes MK1 1DF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAWSON AUTO DEVELOPMENTS LIMITED?

toggle

DAWSON AUTO DEVELOPMENTS LIMITED is currently Active. It was registered on 23/01/2008 .

Where is DAWSON AUTO DEVELOPMENTS LIMITED located?

toggle

DAWSON AUTO DEVELOPMENTS LIMITED is registered at Atl Technology Centre Denbigh Road, Bletchley, Milton Keynes MK1 1DF.

What does DAWSON AUTO DEVELOPMENTS LIMITED do?

toggle

DAWSON AUTO DEVELOPMENTS LIMITED operates in the Other service activities incidental to land transportation n.e.c. (52.21/9 - SIC 2007) sector.

What is the latest filing for DAWSON AUTO DEVELOPMENTS LIMITED?

toggle

The latest filing was on 21/04/2026: Cessation of James Dawson as a person with significant control on 2017-01-23.