Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > D W L ENGINEERING SERVICES LTD
Company Information for

D W L ENGINEERING SERVICES LTD

WEST TERRACE ESH WINNING INDUSTRIAL ESTATE, ESH WINNING, DURHAM, DH7 9PT,
Company Registration Number
03914507
Private Limited Company
Active - Proposal to Strike off

Company Overview

About D W L Engineering Services Ltd
D W L ENGINEERING SERVICES LTD was founded on 2000-01-27 and has its registered office in Durham. The organisation's status is listed as "Active - Proposal to Strike off". D W L Engineering Services Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
D W L ENGINEERING SERVICES LTD
 
Legal Registered Office
WEST TERRACE ESH WINNING INDUSTRIAL ESTATE
ESH WINNING
DURHAM
DH7 9PT
Other companies in DH7
 
Filing Information
Company Number 03914507
Company ID Number 03914507
Date formed 2000-01-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/05/2021
Account next due 28/02/2023
Latest return 27/01/2016
Return next due 24/02/2017
Type of accounts DORMANT
Last Datalog update: 2022-04-06 11:36:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for D W L ENGINEERING SERVICES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of D W L ENGINEERING SERVICES LTD

Current Directors
Officer Role Date Appointed
GORDON FRANK COLENSO BANHAM
Director 2018-05-22
JOHN WILLIAM YOUNG STRACHAN SAMUEL
Director 2018-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
JULIE MAY HAYNES
Director 2017-10-04 2018-06-01
IAIN DUNCAN COCKBURN
Director 2013-06-30 2017-10-04
GARRY BRIAN WARBURTON
Director 2012-01-16 2013-06-30
ANDREW BLATHERWICK
Company Secretary 2000-02-14 2012-01-16
ANDREW BLATHERWICK
Director 2000-02-14 2012-01-16
DENNIS GEORGE LANGTON
Director 2000-02-14 2012-01-16
BICCOR LIMITED
Company Secretary 2000-01-27 2000-01-27
DUNCAN MCDONALD
Nominated Director 2000-01-27 2000-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GORDON FRANK COLENSO BANHAM INDUSTRIAL DORMANT LIMITED Director 2018-05-22 CURRENT 1999-03-17 Active - Proposal to Strike off
GORDON FRANK COLENSO BANHAM HARGREAVES HATFIELD LIMITED Director 2018-02-06 CURRENT 2018-02-06 Active
GORDON FRANK COLENSO BANHAM HARGREAVES MALTBY LIMITED Director 2018-01-10 CURRENT 2012-10-18 Active
GORDON FRANK COLENSO BANHAM SCCL (OPTION CO) LIMITED Director 2017-12-01 CURRENT 2013-06-27 Active - Proposal to Strike off
GORDON FRANK COLENSO BANHAM 517EPA LIMITED Director 2017-12-01 CURRENT 2014-02-17 Active
GORDON FRANK COLENSO BANHAM MALTBY RESTORATION LIMITED Director 2017-11-20 CURRENT 2017-11-20 Active
GORDON FRANK COLENSO BANHAM H EUROPE LIMITED Director 2017-10-04 CURRENT 2011-01-06 Active
GORDON FRANK COLENSO BANHAM HARGREAVES PROPERTY VENTURES LIMITED Director 2017-09-08 CURRENT 2017-09-08 Active
GORDON FRANK COLENSO BANHAM C. A. BLACKWELL (CONTRACTS) LIMITED Director 2017-09-05 CURRENT 1956-08-22 Active
GORDON FRANK COLENSO BANHAM C.A. BLACKWELL GROUP LIMITED Director 2017-08-31 CURRENT 1960-07-11 Active
GORDON FRANK COLENSO BANHAM TRU-GREEN LIMITED Director 2017-03-17 CURRENT 2011-03-03 Active
JOHN WILLIAM YOUNG STRACHAN SAMUEL INDUSTRIAL DORMANT LIMITED Director 2018-05-22 CURRENT 1999-03-17 Active - Proposal to Strike off
JOHN WILLIAM YOUNG STRACHAN SAMUEL INDUSTRY-WIDE MINEWORKERS' PENSION SCHEME CO-ORDINATOR LIMITED Director 2018-01-15 CURRENT 1994-12-14 Active
JOHN WILLIAM YOUNG STRACHAN SAMUEL INDUSTRY-WIDE COAL STAFF SUPERANNUATION SCHEME CO-ORDINATOR LIMITED Director 2018-01-15 CURRENT 1994-12-14 Active
JOHN WILLIAM YOUNG STRACHAN SAMUEL HARGREAVES SERVICES PLC Director 2018-01-02 CURRENT 2003-11-04 Active
JOHN WILLIAM YOUNG STRACHAN SAMUEL HARGREAVES (UK) LIMITED Director 2018-01-02 CURRENT 2001-01-12 Active
JOHN WILLIAM YOUNG STRACHAN SAMUEL WEST CUMBERLAND INSULATION (1997) LIMITED Director 2015-01-22 CURRENT 1997-03-21 Dissolved 2015-09-29
JOHN WILLIAM YOUNG STRACHAN SAMUEL VHE HOLDINGS LIMITED Director 2015-01-22 CURRENT 1990-03-07 Dissolved 2015-07-07
JOHN WILLIAM YOUNG STRACHAN SAMUEL CORNERBITE LIMITED Director 2013-07-01 CURRENT 1967-07-05 Dissolved 2015-10-13
JOHN WILLIAM YOUNG STRACHAN SAMUEL TIDENTIME LIMITED Director 2013-04-05 CURRENT 2013-03-05 Dissolved 2013-09-17
JOHN WILLIAM YOUNG STRACHAN SAMUEL YORKSHIRE AIR AMBULANCE (TRADING) LIMITED Director 2012-10-30 CURRENT 2000-08-16 Active
JOHN WILLIAM YOUNG STRACHAN SAMUEL YORKSHIRE AIR AMBULANCE LIMITED Director 2012-10-30 CURRENT 2000-08-16 Active
JOHN WILLIAM YOUNG STRACHAN SAMUEL YORKSHIRE AIR AMBULANCE SERVICES LTD Director 2012-10-30 CURRENT 2005-04-05 Active
JOHN WILLIAM YOUNG STRACHAN SAMUEL EX BRIT JOIN LIMITED Director 2010-09-29 CURRENT 1988-01-21 Dissolved 2015-09-29
JOHN WILLIAM YOUNG STRACHAN SAMUEL ARCHITECTURAL FABRICATION SYSTEMS LIMITED Director 2010-09-07 CURRENT 1987-10-13 Dissolved 2013-10-01
JOHN WILLIAM YOUNG STRACHAN SAMUEL DETOUR LIMITED Director 2010-09-07 CURRENT 1973-03-29 Dissolved 2013-10-01
JOHN WILLIAM YOUNG STRACHAN SAMUEL EXBIRCO 3 LIMITED Director 2010-09-07 CURRENT 1964-12-15 Dissolved 2013-10-11
JOHN WILLIAM YOUNG STRACHAN SAMUEL PROMENADE INVESTMENTS LIMITED Director 2010-09-07 CURRENT 1988-03-07 Dissolved 2013-10-01
JOHN WILLIAM YOUNG STRACHAN SAMUEL BB WYKE LIMITED Director 2010-09-07 CURRENT 1967-03-20 Dissolved 2013-10-01
JOHN WILLIAM YOUNG STRACHAN SAMUEL B B PLANT LIMITED Director 2010-09-07 CURRENT 1987-12-24 Dissolved 2013-10-01
JOHN WILLIAM YOUNG STRACHAN SAMUEL BB KONSTRUCTION LIMITED Director 2010-09-07 CURRENT 1962-01-17 Dissolved 2013-10-01
JOHN WILLIAM YOUNG STRACHAN SAMUEL YJL DEVELOPMENTS LIMITED Director 2010-09-07 CURRENT 1987-11-13 Dissolved 2013-10-01
JOHN WILLIAM YOUNG STRACHAN SAMUEL EXSIMPIL LIMITED Director 2010-09-07 CURRENT 1959-10-30 Dissolved 2013-10-01
JOHN WILLIAM YOUNG STRACHAN SAMUEL PROMENADE INVESTMENTS (WHITTINGTON) LIMITED Director 2010-09-07 CURRENT 1997-07-28 Dissolved 2013-10-01
JOHN WILLIAM YOUNG STRACHAN SAMUEL B. B. PROPERTIES LTD. Director 2010-09-07 CURRENT 1965-03-08 Dissolved 2013-10-15
JOHN WILLIAM YOUNG STRACHAN SAMUEL EXBIRCO 1 LIMITED Director 2010-09-07 CURRENT 1964-01-16 Dissolved 2013-10-01
JOHN WILLIAM YOUNG STRACHAN SAMUEL CLIFTON HOMES (COTSWOLDS) LIMITED Director 2010-09-07 CURRENT 1984-10-26 Dissolved 2013-10-01
JOHN WILLIAM YOUNG STRACHAN SAMUEL BRITANNIA HOMES (CHELTENHAM) LIMITED Director 2010-09-07 CURRENT 1989-06-20 Dissolved 2013-10-01
JOHN WILLIAM YOUNG STRACHAN SAMUEL BRITANNIA HOMES (WESTERN) LIMITED Director 2010-09-07 CURRENT 1970-01-06 Dissolved 2013-10-01
JOHN WILLIAM YOUNG STRACHAN SAMUEL CLIFTON RETIREMENT HOMES LIMITED Director 2010-09-07 CURRENT 1984-03-14 Dissolved 2013-10-01
JOHN WILLIAM YOUNG STRACHAN SAMUEL EXBIRCO 2 LIMITED Director 2010-09-07 CURRENT 1993-01-15 Dissolved 2013-10-01
JOHN WILLIAM YOUNG STRACHAN SAMUEL EXBIRCO 2 LIMITED Director 2010-09-07 CURRENT 1993-01-15 Dissolved 2013-10-01
JOHN WILLIAM YOUNG STRACHAN SAMUEL ARLE COURT DEVELOPMENTS LIMITED Director 2010-09-07 CURRENT 1988-08-17 Dissolved 2013-10-01
JOHN WILLIAM YOUNG STRACHAN SAMUEL B.B. STONE LIMITED Director 2010-09-07 CURRENT 1936-12-14 Dissolved 2013-10-01
JOHN WILLIAM YOUNG STRACHAN SAMUEL CHERRYDOWN CONSTRUCTION LIMITED Director 2010-09-07 CURRENT 1983-06-22 Dissolved 2013-10-01
JOHN WILLIAM YOUNG STRACHAN SAMUEL CONTRACTORS' SCAFFOLDING AND FORMWORK LIMITED Director 2010-09-07 CURRENT 1963-09-30 Dissolved 2013-10-01
JOHN WILLIAM YOUNG STRACHAN SAMUEL KASS BUILD LIMITED Director 2010-09-07 CURRENT 1971-10-05 Dissolved 2013-10-01
JOHN WILLIAM YOUNG STRACHAN SAMUEL BG AGGREGATES LIMITED Director 2010-09-07 CURRENT 1973-05-25 Dissolved 2013-10-01
JOHN WILLIAM YOUNG STRACHAN SAMUEL CLIFTON HOMES (SOUTHERN) LIMITED Director 2010-09-07 CURRENT 1982-07-15 Dissolved 2013-10-01
JOHN WILLIAM YOUNG STRACHAN SAMUEL YJL (OVERSEAS) LIMITED Director 2010-09-07 CURRENT 1977-08-23 Dissolved 2015-09-08
JOHN WILLIAM YOUNG STRACHAN SAMUEL YJL BUILDING LIMITED Director 2010-09-07 CURRENT 1975-07-08 Dissolved 2015-10-13
JOHN WILLIAM YOUNG STRACHAN SAMUEL T.W. WARD (INDUSTRIAL DISMANTLING) LIMITED Director 2010-09-07 CURRENT 1994-05-10 Dissolved 2015-07-07
JOHN WILLIAM YOUNG STRACHAN SAMUEL YJL PARTNERSHIPS INVESTMENTS LIMITED Director 2010-09-07 CURRENT 1957-09-17 Dissolved 2015-10-13
JOHN WILLIAM YOUNG STRACHAN SAMUEL TRIPLE R ENVIRONMENTAL LIMITED Director 2010-09-07 CURRENT 1996-03-14 Dissolved 2015-07-07
JOHN WILLIAM YOUNG STRACHAN SAMUEL YJL SPECIALIST TREATMENTS LIMITED Director 2010-09-07 CURRENT 1964-03-13 Dissolved 2015-10-13
JOHN WILLIAM YOUNG STRACHAN SAMUEL PASUDA SERVICES LIMITED Director 2010-09-07 CURRENT 1982-03-15 Dissolved 2015-09-29
JOHN WILLIAM YOUNG STRACHAN SAMUEL EXHATCH LIMITED Director 2010-09-07 CURRENT 1980-12-15 Dissolved 2015-10-13
JOHN WILLIAM YOUNG STRACHAN SAMUEL EX AB (WEST MIDLANDS) LIMITED Director 2010-09-07 CURRENT 1977-11-21 Dissolved 2016-07-05
JOHN WILLIAM YOUNG STRACHAN SAMUEL KASS HOLDINGS LIMITED Director 2010-03-23 CURRENT 1980-03-17 Dissolved 2013-10-01
JOHN WILLIAM YOUNG STRACHAN SAMUEL BB (WALSALL) LIMITED Director 2010-03-23 CURRENT 1965-11-18 Dissolved 2013-10-01
JOHN WILLIAM YOUNG STRACHAN SAMUEL EX AB (NORTH WEST) LIMITED Director 2009-06-30 CURRENT 2009-04-24 Dissolved 2016-07-05
JOHN WILLIAM YOUNG STRACHAN SAMUEL ILKLEY TOY MUSEUM LIMITED Director 1997-10-03 CURRENT 1997-10-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-03-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-03-14DS01Application to strike the company off the register
2022-02-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/21
2022-01-27CONFIRMATION STATEMENT MADE ON 27/01/22, WITH UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 27/01/22, WITH UPDATES
2021-11-12SH19Statement of capital on 2021-11-12 GBP 1
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 27/01/21, WITH NO UPDATES
2020-11-27SH20Statement by Directors
2020-11-27RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-10-28CAP-SSSolvency Statement dated 19/10/20
2020-10-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/20
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES
2020-02-04PSC05Change of details for Hargreaves Engineering & Contracts Limited as a person with significant control on 2019-10-31
2019-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/19
2019-07-31AP02Appointment of Hargreaves Corporate Director Limited as director on 2019-07-31
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 27/01/19, WITH NO UPDATES
2019-01-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/18
2018-06-06TM01APPOINTMENT TERMINATED, DIRECTOR JULIE MAY HAYNES
2018-05-22AP01DIRECTOR APPOINTED MR JOHN WILLIAM YOUNG STRACHAN SAMUEL
2018-05-22AP01DIRECTOR APPOINTED MR GORDON FRANK COLENSO BANHAM
2018-02-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 27/01/18, WITH NO UPDATES
2017-10-05AP01DIRECTOR APPOINTED MRS JULIE MAY HAYNES
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR IAIN DUNCAN COCKBURN
2017-03-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 200
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES
2016-04-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 200
2016-02-10AR0127/01/16 ANNUAL RETURN FULL LIST
2015-04-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 200
2015-02-09AR0127/01/15 ANNUAL RETURN FULL LIST
2014-03-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/13
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 200
2014-01-30AR0127/01/14 ANNUAL RETURN FULL LIST
2013-07-02TM01APPOINTMENT TERMINATED, DIRECTOR GARRY WARBURTON
2013-07-02AP01DIRECTOR APPOINTED MR IAIN DUNCAN COCKBURN
2013-05-10AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-26AR0127/01/13 ANNUAL RETURN FULL LIST
2012-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/12 FROM 8 Ivyside Gardens Killamarsh Sheffield S21 1JW England
2012-05-09AP01DIRECTOR APPOINTED MR GARY BRIAN WARBURTON
2012-05-09TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS LANGTON
2012-05-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BLATHERWICK
2012-04-25TM02APPOINTMENT TERMINATED, SECRETARY ANDREW BLATHERWICK
2012-04-12RES01ADOPT ARTICLES 16/01/2012
2012-02-16AR0127/01/12 FULL LIST
2011-11-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-07-26AA31/05/11 TOTAL EXEMPTION SMALL
2011-03-15AR0127/01/11 FULL LIST
2011-02-04AA31/05/10 TOTAL EXEMPTION SMALL
2010-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/2010 FROM UNITS 28-29 CRAGGS INDUSTRIAL PARK, MORVEN STREET CRESWELL, WORKSOP NOTTINGHAMSHIRE S80 4AJ
2010-03-01AR0127/01/10 FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS GEORGE LANGTON / 01/10/2009
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BLATHERWICK / 01/10/2009
2009-08-12AA31/05/09 TOTAL EXEMPTION SMALL
2009-02-11363aRETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS
2008-07-25AA31/05/08 TOTAL EXEMPTION SMALL
2008-04-11363aRETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS
2007-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-02-05363aRETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS
2006-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-02-10225ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/05/06
2006-01-30363aRETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS
2006-01-30287REGISTERED OFFICE CHANGED ON 30/01/06 FROM: UNIT 28-29 CRAGGS INDUSTRIAL PARK MORVEN STREET CRESWELL WORKSOP S80 4AJ
2005-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-02-02363(287)REGISTERED OFFICE CHANGED ON 02/02/05
2005-02-02363sRETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS
2005-01-07287REGISTERED OFFICE CHANGED ON 07/01/05 FROM: UNIT 13 SHIREBROOK BUSINESS PARK ACREAGE LANE, SHIREBROOK MANSFIELD NOTTINGHAMSHIRE NG20 8RN
2004-08-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04
2004-01-28363sRETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS
2003-06-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-05-03122S-DIV 02/04/03
2003-05-0388(2)RAD 02/04/03--------- £ SI 1000@.1=100 £ IC 200/300
2003-02-07363sRETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS
2002-05-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-01-28363sRETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS
2001-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-08-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-05-15395PARTICULARS OF MORTGAGE/CHARGE
2001-02-05363sRETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS
2000-03-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-03-01288aNEW DIRECTOR APPOINTED
2000-03-01225ACC. REF. DATE EXTENDED FROM 31/01/01 TO 28/02/01
2000-03-01287REGISTERED OFFICE CHANGED ON 01/03/00 FROM: C/O DEY & CO, BROOMDALE, 41 CLARENCE ROAD CHESTERFIELD DERBYSHIRE S40 1LH
2000-03-0188(2)RAD 14/02/00--------- £ SI 199@1=199 £ IC 1/200
2000-02-18395PARTICULARS OF MORTGAGE/CHARGE
2000-02-02288bDIRECTOR RESIGNED
2000-02-02288bSECRETARY RESIGNED
2000-01-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to D W L ENGINEERING SERVICES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against D W L ENGINEERING SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-05-12 Satisfied HSBC BANK PLC
DEBENTURE 2000-02-14 Satisfied YORKSHIRE BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on D W L ENGINEERING SERVICES LTD

Intangible Assets
Patents
We have not found any records of D W L ENGINEERING SERVICES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for D W L ENGINEERING SERVICES LTD
Trademarks
We have not found any records of D W L ENGINEERING SERVICES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for D W L ENGINEERING SERVICES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as D W L ENGINEERING SERVICES LTD are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where D W L ENGINEERING SERVICES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded D W L ENGINEERING SERVICES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded D W L ENGINEERING SERVICES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.