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

D W PROJECTS LIMITED

BECKET HOUSE, 1 LAMBETH PALACE ROAD, LONDON, SE1 7EU,
Company Registration Number
02863517
Private Limited Company
Active

Company Overview

About D W Projects Ltd
D W PROJECTS LIMITED was founded on 1993-10-19 and has its registered office in London. The organisation's status is listed as "Active". D W Projects Limited is a Private Limited Company registered in UNITED KINGDOM 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 PROJECTS LIMITED
 
Legal Registered Office
BECKET HOUSE
1 LAMBETH PALACE ROAD
LONDON
SE1 7EU
Other companies in AL10
 
Filing Information
Company Number 02863517
Company ID Number 02863517
Date formed 1993-10-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/05/2016
Return next due 26/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-07 01:02:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for D W PROJECTS LIMITED
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 PROJECTS LIMITED

Current Directors
Officer Role Date Appointed
XAVIER ALEXANDER PLUMLEY
Company Secretary 2011-11-04
DAVID JOHN CARR
Director 2017-06-01
XAVIER ALEXANDER PLUMLEY
Director 2017-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD MICHAEL PEEKE
Director 2010-06-22 2017-06-02
JOHN BARKER
Director 2004-02-16 2014-03-28
ALAN EDWARD GARDINER
Director 2010-06-22 2011-10-06
RAPHAEL KOKOUGAN
Company Secretary 2009-02-09 2010-06-28
JEAN-MARIE LE HERISSIER
Director 2009-01-08 2010-05-07
JEAN DERIPPE
Director 2009-01-08 2010-02-24
BERTRAND RICHARD
Director 2005-11-29 2009-03-17
GEOFFROY-ROMAIN CHRISTIAN RENAUD
Company Secretary 2005-09-09 2009-01-22
JEAN PAUL JORRO
Director 2005-06-01 2009-01-08
GERARD PERCEAU
Director 2005-06-01 2008-04-30
DAVID JOHN CARR
Company Secretary 2005-06-01 2007-11-22
GAETAN PAUL HENRI DESRUELLES
Director 2005-06-01 2007-02-06
ROBERT MICHAEL THOMPSON
Director 2004-02-16 2005-07-15
ROBERT MILLER WOOD
Company Secretary 2002-06-01 2005-06-01
JOHN WILLIAM GREEN
Director 1998-09-02 2005-06-01
STEVEN ALEXANDER WATERHOUSE
Director 2004-02-16 2005-06-01
GRAHAM LEWIN GODWARD
Company Secretary 1997-11-13 2002-05-31
WILLIAM HEMPHILL HALL
Director 1993-10-19 2001-07-19
DONALD JOHN ELLIS
Director 1993-10-19 1998-09-30
DONALD JOHN ELLIS
Company Secretary 1993-10-19 1997-11-13
NEIL COOPER
Director 1993-10-19 1997-06-30
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1993-10-19 1993-10-19
COMPANY DIRECTORS LIMITED
Nominated Director 1993-10-19 1993-10-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN CARR DAVID WEBSTER LIMITED Director 2017-06-01 CURRENT 1968-03-12 Active
DAVID JOHN CARR ECOVERT FM LIMITED Director 2017-06-01 CURRENT 2012-01-19 Active
DAVID JOHN CARR ICEL GROUP LIMITED Director 2017-06-01 CURRENT 1977-03-21 Active
DAVID JOHN CARR I.C.E.L. POWER SYSTEMS LIMITED Director 2017-06-01 CURRENT 2000-02-17 Active
DAVID JOHN CARR AXIONE UK LIMITED Director 2017-05-31 CURRENT 2013-03-07 Active
DAVID JOHN CARR BYES SOLAR UK LIMITED Director 2017-05-31 CURRENT 2014-05-14 Active
DAVID JOHN CARR BOUYGUES E&S CONTRACTING UK LIMITED Director 2015-03-19 CURRENT 1984-03-16 Active
DAVID JOHN CARR EQUANS E&S INFRASTRUCTURE UK LIMITED Director 2015-03-17 CURRENT 1961-11-13 Active
DAVID JOHN CARR BOUYGUES CONSTRUCTION INVESTMENTS (UK) LIMITED Director 2012-05-31 CURRENT 2005-10-25 Active
DAVID JOHN CARR EQUANS E&S UK LIMITED Director 2011-11-28 CURRENT 2011-08-10 Active
DAVID JOHN CARR BYHOME LIMITED Director 2008-12-17 CURRENT 2000-12-01 Active
DAVID JOHN CARR EUROPLAND LIMITED Director 2008-12-17 CURRENT 1997-11-03 Active
DAVID JOHN CARR BYCENTRAL LIMITED Director 2008-03-06 CURRENT 2003-03-10 Active
DAVID JOHN CARR BYCENTRAL HOLDINGS LIMITED Director 2008-03-06 CURRENT 2003-03-10 Active
DAVID JOHN CARR BY EDUCATION (PETERBOROUGH SCHOOLS) HOLDINGS LIMITED Director 2006-07-27 CURRENT 2006-03-02 Active
DAVID JOHN CARR EQUANS E&S SOLUTIONS LIMITED Director 2006-06-16 CURRENT 2001-06-28 Active
DAVID JOHN CARR AGP HOLDINGS (1) LIMITED Director 2003-03-23 CURRENT 2001-02-01 Active
DAVID JOHN CARR ANNES GATE PROPERTY PLC Director 2003-03-12 CURRENT 2001-01-31 Active
DAVID JOHN CARR AGP (2) LIMITED Director 2003-03-12 CURRENT 2001-02-05 Active
XAVIER ALEXANDER PLUMLEY DAVID WEBSTER LIMITED Director 2017-06-01 CURRENT 1968-03-12 Active
XAVIER ALEXANDER PLUMLEY ECOVERT FM LIMITED Director 2017-06-01 CURRENT 2012-01-19 Active
XAVIER ALEXANDER PLUMLEY THERMAL TRANSFER ENGINEERING LIMITED Director 2017-06-01 CURRENT 2010-08-03 Active
XAVIER ALEXANDER PLUMLEY I.C.E.L. POWER SYSTEMS LIMITED Director 2017-06-01 CURRENT 2000-02-17 Active
XAVIER ALEXANDER PLUMLEY TAPLOW & HITCHAM RECREATION GROUNDS ASSOCIATION LIMITED(THE) Director 2015-05-19 CURRENT 1956-02-11 Active
XAVIER ALEXANDER PLUMLEY BYES SOLAR UK LIMITED Director 2014-05-14 CURRENT 2014-05-14 Active
XAVIER ALEXANDER PLUMLEY BOUYGUES E&S CONTRACTING UK LIMITED Director 2013-11-20 CURRENT 1984-03-16 Active
XAVIER ALEXANDER PLUMLEY AXIONE UK LIMITED Director 2013-03-07 CURRENT 2013-03-07 Active
XAVIER ALEXANDER PLUMLEY BOUYGUES CONSTRUCTION INVESTMENTS (UK) LIMITED Director 2012-05-31 CURRENT 2005-10-25 Active
XAVIER ALEXANDER PLUMLEY EQUANS E&S UK LIMITED Director 2011-11-28 CURRENT 2011-08-10 Active
XAVIER ALEXANDER PLUMLEY EQUANS E&S INFRASTRUCTURE UK LIMITED Director 2011-10-24 CURRENT 1961-11-13 Active
XAVIER ALEXANDER PLUMLEY ICEL GROUP LIMITED Director 2008-11-06 CURRENT 1977-03-21 Active
XAVIER ALEXANDER PLUMLEY EQUANS E&S SOLUTIONS LIMITED Director 2008-11-06 CURRENT 2001-06-28 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
2024-03-28Change of details for Equans E&S Infrastructure Limited as a person with significant control on 2024-01-03
2024-03-27Change of details for Bouygues E&S Infrastructure Limited as a person with significant control on 2024-01-03
2023-07-28CONFIRMATION STATEMENT MADE ON 28/07/23, WITH NO UPDATES
2023-02-07APPOINTMENT TERMINATED, DIRECTOR JEAN LUC MIDENA
2023-02-07DIRECTOR APPOINTED MR EDWARD MICHAEL PEEKE
2022-08-11CS01CONFIRMATION STATEMENT MADE ON 28/07/22, WITH NO UPDATES
2022-08-11AD02Register inspection address changed from C/O Bouygues E&S Uk Ltd Becket House 1 Lambeth Palace Road London SE1 7EU United Kingdom to Becket House 1 Lambeth Palace Road London SE1 7EU
2022-08-10AD04Register(s) moved to registered office address Becket House 1 Lambeth Palace Road London SE1 7EU
2022-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-02-08Director's details changed for Mr Jean Luc Midena on 2020-07-31
2022-02-08CH01Director's details changed for Mr Jean Luc Midena on 2020-07-31
2022-02-03Director's details changed for Mr Jean Luc Midena on 2020-07-31
2022-02-03CH01Director's details changed for Mr Jean Luc Midena on 2020-07-31
2021-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-09-14AP03Appointment of Gemma Yvonne Vivers as company secretary on 2021-09-10
2021-09-09TM02Termination of appointment of Brian Clayton on 2021-07-01
2021-07-28CS01CONFIRMATION STATEMENT MADE ON 28/07/21, WITH UPDATES
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 10/06/21, WITH NO UPDATES
2020-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-25CH01Director's details changed for Mr Jean-Luc Luc Midena on 2018-12-20
2020-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/20 FROM Belgrave House Hatfield Business Park Frobisher Way Hatfield AL10 9TQ
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 04/06/20, WITH NO UPDATES
2019-09-06CH01Director's details changed for Mr Jean-Luc Midena on 2019-09-01
2019-07-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES
2018-12-20AP01DIRECTOR APPOINTED MR JEAN LUC MIDENA
2018-12-20AP03Appointment of Mr Brian Clayton as company secretary on 2018-12-20
2018-12-20TM01APPOINTMENT TERMINATED, DIRECTOR XAVIER ALEXANDER PLUMLEY
2018-12-20TM02Termination of appointment of Xavier Alexander Plumley on 2018-12-20
2018-05-29LATEST SOC29/05/18 STATEMENT OF CAPITAL;GBP 1
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES
2018-04-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-06-23AP01DIRECTOR APPOINTED MR DAVID JOHN CARR
2017-06-23AP01DIRECTOR APPOINTED MR XAVIER ALEXANDER PLUMLEY
2017-06-23TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD MICHAEL PEEKE
2017-06-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES
2016-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-06AR0129/05/16 ANNUAL RETURN FULL LIST
2016-05-31AD02Register inspection address changed from C/O Etde Uk Ltd Waterloo Centre, Elizabeth House 39 York Road London SE1 7NQ United Kingdom to C/O Bouygues E&S Uk Ltd Becket House 1 Lambeth Palace Road London SE1 7EU
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-29AR0129/05/15 ANNUAL RETURN FULL LIST
2015-03-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-10AR0129/05/14 ANNUAL RETURN FULL LIST
2014-04-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-04-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BARKER
2013-09-06CH01Director's details changed for Mr Edward Michael Peeke on 2013-09-06
2013-06-11AR0129/05/13 ANNUAL RETURN FULL LIST
2013-05-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2013 FROM BELGRAVE HOUSE FROBISHER WAY HATFIELD BUSINESS PARK HATFIELD AL10 9TQ UNITED KINGDOM
2012-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2012 FROM FIELD HOUSE STATION APPROACH HARLOW ESSEX CM20 2FB
2012-09-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-02AD02SAIL ADDRESS CHANGED FROM: FIELD HOUSE STATION APPROACH HARLOW ESSEX CM20 2FB ENGLAND
2012-06-18AR0129/05/12 FULL LIST
2011-11-16AP03SECRETARY APPOINTED MR XAVIER ALEXANDER PLUMLEY
2011-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GARDINER
2011-06-22AR0129/05/11 FULL LIST
2011-03-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-07SH03RETURN OF PURCHASE OF OWN SHARES
2010-07-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-28TM02APPOINTMENT TERMINATED, SECRETARY RAPHAEL KOKOUGAN
2010-06-22AP01DIRECTOR APPOINTED MR EDWARDS PEEKE
2010-06-22AP01DIRECTOR APPOINTED MR ALAN EDWARD GARDINER
2010-06-16AR0129/05/10 FULL LIST
2010-06-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC
2010-06-15AD02SAIL ADDRESS CREATED
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BARKER / 01/10/2009
2010-06-03TM01APPOINTMENT TERMINATED, DIRECTOR JEAN DERIPPE
2010-05-27TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-MARIE LE HERISSIER
2009-09-05AUDAUDITOR'S RESIGNATION
2009-08-25AUDAUDITOR'S RESIGNATION
2009-08-25MISCSECTION 519
2009-08-25AUDAUDITOR'S RESIGNATION
2009-08-25MISCSECTION 519
2009-08-25AUDAUDITOR'S RESIGNATION
2009-08-25MISCSECTION 519
2009-08-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-02363aRETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS
2009-06-02288cSECRETARY'S CHANGE OF PARTICULARS / RAPHAEL KOKOUGAN / 01/06/2009
2009-03-25288aSECRETARY APPOINTED MR RAPHAEL KOKOUGAN
2009-03-25288bAPPOINTMENT TERMINATED DIRECTOR BERTRAND RICHARD
2009-01-22288aDIRECTOR APPOINTED MR JEAN DERIPPE
2009-01-22288bAPPOINTMENT TERMINATED SECRETARY GEOFFROY-ROMAIN RENAUD
2009-01-21288aDIRECTOR APPOINTED MR JEAN-MARIE LE HERISSIER
2009-01-21288bAPPOINTMENT TERMINATED DIRECTOR JEAN JORRO
2008-07-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-04363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-06-04288bAPPOINTMENT TERMINATED SECRETARY DAVID CARR
2008-05-09288bAPPOINTMENT TERMINATED DIRECTOR GERARD PERCEAU
2007-10-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-11363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-02-22288bDIRECTOR RESIGNED
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-29363sRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-05-31287REGISTERED OFFICE CHANGED ON 31/05/06 FROM: NETHERFIELD LANE, STANSTEAD ABBOTTS, NR WARE, SG12 8HE
2005-12-20288aNEW DIRECTOR APPOINTED
2005-10-14288aNEW SECRETARY APPOINTED
2005-09-14225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05
2005-08-01288bDIRECTOR RESIGNED
2005-07-21363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-07-21288bDIRECTOR RESIGNED
2005-07-21288aNEW DIRECTOR APPOINTED
2005-07-21288bDIRECTOR RESIGNED
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 PROJECTS LIMITED 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 PROJECTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-06-09 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 PROJECTS LIMITED

Intangible Assets
Patents
We have not found any records of D W PROJECTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for D W PROJECTS LIMITED
Trademarks
We have not found any records of D W PROJECTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for D W PROJECTS LIMITED. 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 PROJECTS LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where D W PROJECTS LIMITED 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 PROJECTS LIMITED 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 PROJECTS LIMITED 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.