DAWSONRENTALS FINANCE LIMITED

Register to unlock more data on OkredoRegister

DAWSONRENTALS FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06405545

Incorporation date

22/10/2007

Size

Dormant

Contacts

Registered address

Registered address

Delaware Drive, Tongwell, Milton Keynes, Buckinghamshire MK15 8JHCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/2007)
dot icon12/02/2026
Termination of appointment of Stephen James Miller as a director on 2026-01-31
dot icon22/10/2025
Confirmation statement made on 2025-10-22 with no updates
dot icon28/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon13/05/2025
Director's details changed for Mr Stephen James Miller on 2025-04-30
dot icon12/04/2025
Appointment of Mrs Lucinda Anne Kent as a director on 2025-04-03
dot icon02/11/2024
Confirmation statement made on 2024-10-22 with no updates
dot icon20/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon25/10/2023
Confirmation statement made on 2023-10-22 with no updates
dot icon18/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon24/10/2022
Confirmation statement made on 2022-10-22 with no updates
dot icon16/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon25/10/2021
Confirmation statement made on 2021-10-22 with no updates
dot icon13/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon23/10/2020
Confirmation statement made on 2020-10-22 with no updates
dot icon08/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon22/10/2019
Confirmation statement made on 2019-10-22 with no updates
dot icon18/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon22/10/2018
Confirmation statement made on 2018-10-22 with updates
dot icon22/10/2018
Change of details for Lhe Finance Limited as a person with significant control on 2018-03-19
dot icon18/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon23/10/2017
Confirmation statement made on 2017-10-22 with no updates
dot icon14/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon24/10/2016
Confirmation statement made on 2016-10-22 with 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 icon23/10/2015
Annual return made up to 2015-10-22 with full list of shareholders
dot icon18/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon13/01/2015
Director's details changed for Mr Michael John Williams on 2014-11-26
dot icon22/10/2014
Annual return made up to 2014-10-22 with full list of shareholders
dot icon15/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon03/04/2014
Termination of appointment of Anthony Coleman as a secretary
dot icon03/04/2014
Appointment of Mrs Lucinda Anne Kent as a secretary
dot icon24/10/2013
Annual return made up to 2013-10-22 with full list of shareholders
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 icon24/10/2012
Annual return made up to 2012-10-22 with full list of shareholders
dot icon05/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon08/11/2011
Annual return made up to 2011-10-22 with full list of shareholders
dot icon07/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon08/11/2010
Annual return made up to 2010-10-22 with full list of shareholders
dot icon17/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon09/11/2009
Annual return made up to 2009-10-22 with full list of shareholders
dot icon07/10/2009
Secretary's details changed for Anthony Coleman on 2009-10-07
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 icon22/07/2009
Accounts for a dormant company made up to 2008-12-31
dot icon19/03/2009
Accounting reference date extended from 31/10/2008 to 31/12/2008
dot icon23/10/2008
Return made up to 22/10/08; full list of members
dot icon03/03/2008
Memorandum and Articles of Association
dot icon22/02/2008
Certificate of change of name
dot icon20/02/2008
Registered office changed on 20/02/08 from: power house harrison close, knowlhill milton keynes buckinghamshire MK5 8PA
dot icon20/02/2008
Secretary resigned
dot icon20/02/2008
Director resigned
dot icon20/02/2008
New secretary appointed
dot icon20/02/2008
New director appointed
dot icon19/02/2008
New director appointed
dot icon22/10/2007
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
22/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coleman, Anthony
Director
19/02/2008 - Present
35
Miller, Stephen James
Director
01/08/2013 - 31/01/2026
31
Kent, Lucinda Anne
Director
03/04/2025 - Present
13

Persons with Significant Control

0

No PSC data available.

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 DAWSONRENTALS FINANCE LIMITED

DAWSONRENTALS FINANCE LIMITED is an(a) Active company incorporated on 22/10/2007 with the registered office located at Delaware Drive, Tongwell, Milton Keynes, Buckinghamshire MK15 8JH. There are currently 2 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 DAWSONRENTALS FINANCE LIMITED?

toggle

DAWSONRENTALS FINANCE LIMITED is currently Active. It was registered on 22/10/2007 .

Where is DAWSONRENTALS FINANCE LIMITED located?

toggle

DAWSONRENTALS FINANCE LIMITED is registered at Delaware Drive, Tongwell, Milton Keynes, Buckinghamshire MK15 8JH.

What does DAWSONRENTALS FINANCE LIMITED do?

toggle

DAWSONRENTALS FINANCE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for DAWSONRENTALS FINANCE LIMITED?

toggle

The latest filing was on 12/02/2026: Termination of appointment of Stephen James Miller as a director on 2026-01-31.