DAWSONGROUP ENVIRONMENTAL MUNICIPAL CIVIL LIMITED

Register to unlock more data on OkredoRegister

DAWSONGROUP ENVIRONMENTAL MUNICIPAL CIVIL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05881107

Incorporation date

19/07/2006

Size

Full

Contacts

Registered address

Registered address

Dawson Group, Delaware Drive, Tongwell, Milton Keynes MK15 8JHCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2006)
dot icon30/03/2026
Termination of appointment of Paul Beddows as a director on 2026-03-27
dot icon26/03/2026
Termination of appointment of Stephen David Callahan as a director on 2026-03-13
dot icon12/02/2026
Termination of appointment of Stephen James Miller as a director on 2026-01-31
dot icon23/09/2025
Change of details for Dawsongroup Uk Limited as a person with significant control on 2018-07-19
dot icon22/08/2025
Full accounts made up to 2024-12-31
dot icon08/08/2025
Memorandum and Articles of Association
dot icon06/08/2025
Resolutions
dot icon24/07/2025
Registration of charge 058811070001, created on 2025-07-23
dot icon21/07/2025
Confirmation statement made on 2025-07-19 with no updates
dot icon13/05/2025
Director's details changed for Mr Stephen James Miller on 2025-04-30
dot icon06/01/2025
Termination of appointment of Adrian Joseph Peter O'reilly as a director on 2024-12-31
dot icon03/09/2024
Full accounts made up to 2023-12-31
dot icon19/07/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon16/05/2024
Termination of appointment of Timothy Paul Shires as a director on 2024-05-03
dot icon18/09/2023
Full accounts made up to 2022-12-31
dot icon01/08/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon16/09/2022
Full accounts made up to 2021-12-31
dot icon01/08/2022
Appointment of Mr Paul Beddows as a director on 2022-08-01
dot icon01/08/2022
Certificate of change of name
dot icon20/07/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon13/09/2021
Full accounts made up to 2020-12-31
dot icon19/07/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon23/09/2020
Full accounts made up to 2019-12-31
dot icon20/07/2020
Confirmation statement made on 2020-07-19 with no updates
dot icon18/09/2019
Full accounts made up to 2018-12-31
dot icon19/07/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon04/04/2019
Appointment of Mr John Nicholas Metcalfe as a director on 2019-04-01
dot icon18/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon23/07/2018
Confirmation statement made on 2018-07-19 with updates
dot icon23/07/2018
Cessation of Alexena Limited as a person with significant control on 2018-07-19
dot icon23/07/2018
Notification of Dawsongroup Uk Limited as a person with significant control on 2018-07-19
dot icon08/06/2018
Appointment of Mr Stephen David Callahan as a director on 2018-05-31
dot icon23/05/2018
Appointment of Mr Adrian Joseph Peter O'reilly as a director on 2018-05-21
dot icon10/05/2018
Appointment of Mr Glen Carruthers as a director on 2018-05-01
dot icon10/05/2018
Appointment of Mr Paul Brewer as a director on 2018-05-01
dot icon09/05/2018
Appointment of Mr Timothy Paul Shires as a director on 2018-05-01
dot icon14/02/2018
Resolutions
dot icon14/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon19/07/2017
Confirmation statement made on 2017-07-19 with no updates
dot icon22/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon22/09/2016
Termination of appointment of Michael John Williams as a director on 2016-09-15
dot icon20/07/2016
Confirmation statement made on 2016-07-19 with updates
dot icon18/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon20/07/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon13/01/2015
Director's details changed for Mr Michael John Williams on 2014-11-26
dot icon15/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon21/07/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon03/04/2014
Appointment of Mrs Lucinda Anne Kent as a secretary
dot icon03/04/2014
Termination of appointment of Anthony Coleman as a secretary
dot icon13/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon13/08/2013
Appointment of Mr Stephen James Miller as a director
dot icon22/07/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon05/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon20/07/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon16/05/2012
Director's details changed for Mr Anthony Coleman on 2012-05-16
dot icon07/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon09/08/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon17/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon13/08/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon07/10/2009
Director's details changed for Michael John Williams on 2009-10-07
dot icon07/10/2009
Director's details changed for Anthony Coleman on 2009-10-07
dot icon07/10/2009
Secretary's details changed for Anthony Coleman on 2009-10-07
dot icon23/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon21/07/2009
Return made up to 19/07/09; full list of members
dot icon01/08/2008
Return made up to 19/07/08; full list of members
dot icon02/05/2008
Accounts for a dormant company made up to 2007-12-31
dot icon26/07/2007
Return made up to 19/07/07; full list of members
dot icon16/04/2007
Accounting reference date extended from 31/07/07 to 31/12/07
dot icon17/10/2006
New director appointed
dot icon17/10/2006
Memorandum and Articles of Association
dot icon17/10/2006
New secretary appointed;new director appointed
dot icon11/10/2006
Certificate of change of name
dot icon06/10/2006
Registered office changed on 06/10/06 from: power house harrison close milton keynes bucks MK5 8PA
dot icon06/10/2006
Director resigned
dot icon06/10/2006
Secretary resigned
dot icon19/07/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coleman, Anthony
Director
06/10/2006 - Present
35
Miller, Stephen James
Director
01/08/2013 - 31/01/2026
31
Callahan, Stephen David
Director
31/05/2018 - 13/03/2026
12
O'reilly, Adrian Joseph Peter
Director
21/05/2018 - 31/12/2024
11
Shires, Timothy Paul
Director
01/05/2018 - 03/05/2024
2

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+
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 DAWSONGROUP ENVIRONMENTAL MUNICIPAL CIVIL LIMITED

DAWSONGROUP ENVIRONMENTAL MUNICIPAL CIVIL LIMITED is an(a) Active company incorporated on 19/07/2006 with the registered office located at Dawson Group, Delaware Drive, Tongwell, Milton Keynes MK15 8JH. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAWSONGROUP ENVIRONMENTAL MUNICIPAL CIVIL LIMITED?

toggle

DAWSONGROUP ENVIRONMENTAL MUNICIPAL CIVIL LIMITED is currently Active. It was registered on 19/07/2006 .

Where is DAWSONGROUP ENVIRONMENTAL MUNICIPAL CIVIL LIMITED located?

toggle

DAWSONGROUP ENVIRONMENTAL MUNICIPAL CIVIL LIMITED is registered at Dawson Group, Delaware Drive, Tongwell, Milton Keynes MK15 8JH.

What does DAWSONGROUP ENVIRONMENTAL MUNICIPAL CIVIL LIMITED do?

toggle

DAWSONGROUP ENVIRONMENTAL MUNICIPAL CIVIL LIMITED operates in the Renting and leasing of other machinery equipment and tangible goods n.e.c. (77.39 - SIC 2007) sector.

What is the latest filing for DAWSONGROUP ENVIRONMENTAL MUNICIPAL CIVIL LIMITED?

toggle

The latest filing was on 30/03/2026: Termination of appointment of Paul Beddows as a director on 2026-03-27.