Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DMWSL 672 LIMITED
Company Information for

DMWSL 672 LIMITED

Quality House, Vicarage Lane, Blackpool, FY4 4NQ,
Company Registration Number
07639301
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Dmwsl 672 Ltd
DMWSL 672 LIMITED was founded on 2011-05-18 and has its registered office in Blackpool. The organisation's status is listed as "Active - Proposal to Strike off". Dmwsl 672 Limited 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
DMWSL 672 LIMITED
 
Legal Registered Office
Quality House
Vicarage Lane
Blackpool
FY4 4NQ
Other companies in FY4
 
Filing Information
Company Number 07639301
Company ID Number 07639301
Date formed 2011-05-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-03-31
Account next due 31/12/2022
Latest return 18/05/2016
Return next due 15/06/2017
Type of accounts DORMANT
Last Datalog update: 2023-02-22 05:46:33
Primary Source:Companies House
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 DMWSL 672 LIMITED

Current Directors
Officer Role Date Appointed
LIONEL YVES ASSANT
Director 2011-06-30
STEVEN FALCON JOSEPH
Director 2011-05-25
DE BOTTON RAPHAEL
Director 2012-10-19
PETER LEONARD MORICE SANDERS
Director 2011-06-30
MARIA ELZA MARLEEN VAN TROYS
Director 2017-01-06
Previous Officers
Officer Role Date Appointed Date Resigned
EVE MARION JUHASZ
Director 2014-01-06 2017-01-06
BENOIT TESTARD
Director 2014-03-10 2016-02-16
GRAHAM KEITH HUNTER
Director 2012-01-16 2014-02-19
WAYNE BEEDLE
Director 2011-05-25 2013-12-31
DAVID PROSSER
Director 2011-06-30 2012-10-15
CHRISTOPHER ALAN MARSHALL
Director 2011-06-30 2012-10-01
ALISON JULIE BATES BRAND
Director 2011-06-30 2012-07-31
DAVID WILLIAM LILBURN
Director 2011-06-30 2012-05-31
DM COMPANY SERVICES (LONDON) LIMITED
Company Secretary 2011-05-18 2011-05-25
MARTIN JAMES MCNAIR
Director 2011-05-18 2011-05-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LIONEL YVES ASSANT COMET MIDCO LIMITED Director 2017-09-29 CURRENT 2017-08-08 Active
LIONEL YVES ASSANT COMET BIDCO LIMITED Director 2017-09-29 CURRENT 2017-07-14 Active
LIONEL YVES ASSANT BIG BEAR HOLDINGS LIMITED Director 2017-02-24 CURRENT 2016-12-30 Dissolved 2018-05-29
LIONEL YVES ASSANT PROJECT VULCAN 1 LIMITED Director 2014-10-31 CURRENT 2014-10-31 Dissolved 2015-07-21
LIONEL YVES ASSANT PROJECT VULCAN 2 LIMITED Director 2014-10-31 CURRENT 2014-10-31 Dissolved 2015-07-21
LIONEL YVES ASSANT IMPETUS - THE PRIVATE EQUITY FOUNDATION Director 2014-07-03 CURRENT 2013-03-25 Active
LIONEL YVES ASSANT DAINTEE PROPERTIES LIMITED Director 2011-06-30 CURRENT 1989-03-08 Active - Proposal to Strike off
LIONEL YVES ASSANT SWEET DEALERS LIMITED Director 2011-06-30 CURRENT 1993-12-24 Active - Proposal to Strike off
LIONEL YVES ASSANT TANGERINE CONFECTIONERY HOLDING LIMITED Director 2011-06-30 CURRENT 1997-08-11 Active - Proposal to Strike off
LIONEL YVES ASSANT TANGERINE CONFECTIONERY GROUP LIMITED Director 2011-06-30 CURRENT 2005-12-21 Active
LIONEL YVES ASSANT HARLOW'S MINTOES (1995) LIMITED Director 2011-06-30 CURRENT 1995-01-16 Active - Proposal to Strike off
LIONEL YVES ASSANT VALEO CONFECTIONERY LIMITED Director 2011-06-30 CURRENT 1986-06-04 Active
LIONEL YVES ASSANT TOFFEE DE BEURRE LIMITED Director 2011-06-30 CURRENT 1920-04-29 Active - Proposal to Strike off
LIONEL YVES ASSANT TAVENERS PLC. Director 2011-06-30 CURRENT 1933-01-03 Active - Proposal to Strike off
LIONEL YVES ASSANT PARRS QUALITY CONFECTIONERY LIMITED Director 2011-06-30 CURRENT 1949-03-30 Active - Proposal to Strike off
LIONEL YVES ASSANT TAURUS 3 LIMITED Director 2011-05-24 CURRENT 2011-05-24 Active
LIONEL YVES ASSANT TAURUS BIDCO LIMITED Director 2011-05-24 CURRENT 2011-05-24 Active
STEVEN FALCON JOSEPH RAINBIRD CLOSE MANAGEMENT COMPANY LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
STEVEN FALCON JOSEPH BIG BEAR HOLDINGS LIMITED Director 2017-02-24 CURRENT 2016-12-30 Dissolved 2018-05-29
STEVEN FALCON JOSEPH YELLOW DOOR PROPERTY LIMITED Director 2015-02-09 CURRENT 1993-01-14 Active
STEVEN FALCON JOSEPH TAURUS 3 LIMITED Director 2011-08-16 CURRENT 2011-05-24 Active
STEVEN FALCON JOSEPH TAURUS BIDCO LIMITED Director 2011-08-16 CURRENT 2011-05-24 Active
STEVEN FALCON JOSEPH DAINTEE PROPERTIES LIMITED Director 2011-06-30 CURRENT 1989-03-08 Active - Proposal to Strike off
STEVEN FALCON JOSEPH SWEET DEALERS LIMITED Director 2011-06-30 CURRENT 1993-12-24 Active - Proposal to Strike off
STEVEN FALCON JOSEPH HARLOW'S MINTOES (1995) LIMITED Director 2011-06-30 CURRENT 1995-01-16 Active - Proposal to Strike off
STEVEN FALCON JOSEPH TANGERINE CONFECTIONERY GROUP LIMITED Director 2006-01-12 CURRENT 2005-12-21 Active
STEVEN FALCON JOSEPH VALEO CONFECTIONERY LIMITED Director 2006-01-12 CURRENT 1986-06-04 Active
STEVEN FALCON JOSEPH ROCHWOOD LIMITED Director 1992-03-29 CURRENT 1990-03-29 Active - Proposal to Strike off
STEVEN FALCON JOSEPH PORTFOLIO FOODS LIMITED Director 1992-03-29 CURRENT 1990-03-29 Active - Proposal to Strike off
STEVEN FALCON JOSEPH ROCHGROVE LIMITED Director 1992-03-29 CURRENT 1990-03-29 Active - Proposal to Strike off
PETER LEONARD MORICE SANDERS VALEO CONFECTIONERY LIMITED Director 2008-04-01 CURRENT 1986-06-04 Active
MARIA ELZA MARLEEN VAN TROYS BIG BEAR HOLDINGS LIMITED Director 2017-02-24 CURRENT 2016-12-30 Dissolved 2018-05-29
MARIA ELZA MARLEEN VAN TROYS DAINTEE PROPERTIES LIMITED Director 2017-01-06 CURRENT 1989-03-08 Active - Proposal to Strike off
MARIA ELZA MARLEEN VAN TROYS DAINTEE CHOCOLATE CONFECTIONERY COMPANY (BLACKPOOL) LIMITED Director 2017-01-06 CURRENT 1938-10-31 Active - Proposal to Strike off
MARIA ELZA MARLEEN VAN TROYS SWEET DEALERS LIMITED Director 2017-01-06 CURRENT 1993-12-24 Active - Proposal to Strike off
MARIA ELZA MARLEEN VAN TROYS TANGERINE CONFECTIONERY HOLDING LIMITED Director 2017-01-06 CURRENT 1997-08-11 Active - Proposal to Strike off
MARIA ELZA MARLEEN VAN TROYS TANGERINE CONFECTIONERY GROUP LIMITED Director 2017-01-06 CURRENT 2005-12-21 Active
MARIA ELZA MARLEEN VAN TROYS TAURUS 3 LIMITED Director 2017-01-06 CURRENT 2011-05-24 Active
MARIA ELZA MARLEEN VAN TROYS TAURUS BIDCO LIMITED Director 2017-01-06 CURRENT 2011-05-24 Active
MARIA ELZA MARLEEN VAN TROYS HARLOW'S MINTOES (1995) LIMITED Director 2017-01-06 CURRENT 1995-01-16 Active - Proposal to Strike off
MARIA ELZA MARLEEN VAN TROYS VALEO CONFECTIONERY LIMITED Director 2017-01-06 CURRENT 1986-06-04 Active
MARIA ELZA MARLEEN VAN TROYS TOFFEE DE BEURRE LIMITED Director 2017-01-06 CURRENT 1920-04-29 Active - Proposal to Strike off
MARIA ELZA MARLEEN VAN TROYS TAVENERS PLC. Director 2017-01-06 CURRENT 1933-01-03 Active - Proposal to Strike off
MARIA ELZA MARLEEN VAN TROYS PARRS QUALITY CONFECTIONERY LIMITED Director 2017-01-06 CURRENT 1949-03-30 Active - Proposal to Strike off
MARIA ELZA MARLEEN VAN TROYS MOTTO MARKETING COMPANY LIMITED Director 2017-01-06 CURRENT 1983-06-30 Active - Proposal to Strike off

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
2023-02-28SECOND GAZETTE not voluntary dissolution
2023-01-03APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID DRISCOLL
2022-05-20CS01CONFIRMATION STATEMENT MADE ON 18/05/22, WITH NO UPDATES
2021-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/21, WITH NO UPDATES
2020-12-30TM01APPOINTMENT TERMINATED, DIRECTOR MARIA ELZA MARLEEN VAN TROYS
2020-12-24AP01DIRECTOR APPOINTED ASHLEY JAMES HICKS
2020-12-23AP01DIRECTOR APPOINTED ANDREW DAVID DRISCOLL
2020-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 18/05/20, WITH NO UPDATES
2020-05-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER LEONARD MORICE SANDERS
2019-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-09-12AA01Previous accounting period extended from 31/12/18 TO 31/03/19
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 18/05/19, WITH NO UPDATES
2019-06-06PSC02Notification of Taurus 3 Limited as a person with significant control on 2016-06-30
2019-06-06TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN FALCON JOSEPH
2018-06-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-30LATEST SOC30/05/18 STATEMENT OF CAPITAL;GBP 4804.4
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES
2018-05-30PSC07CESSATION OF ANTHONY FRANCHETERRE AS A PERSON OF SIGNIFICANT CONTROL
2017-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 4804.5
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2017-01-08AP01DIRECTOR APPOINTED MRS MARIA ELZA MARLEEN VAN TROYS
2017-01-08TM01APPOINTMENT TERMINATED, DIRECTOR EVE MARION JUHASZ
2016-06-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 4804.5
2016-06-09AR0118/05/16 ANNUAL RETURN FULL LIST
2016-05-06TM01APPOINTMENT TERMINATED, DIRECTOR BENOIT TESTARD
2015-05-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 4804.5
2015-05-18AR0118/05/15 ANNUAL RETURN FULL LIST
2015-05-18AP01DIRECTOR APPOINTED MR BENOIT TESTARD
2014-06-18AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 4804.5
2014-06-12AR0118/05/14 ANNUAL RETURN FULL LIST
2014-04-07SH19Statement of capital on 2014-04-07 GBP 4,804.50
2014-04-07SH20Statement by directors
2014-04-07CAP-SSSolvency statement dated 21/03/14
2014-04-07MEM/ARTSARTICLES OF ASSOCIATION
2014-04-07RES01ALTER ARTICLES 21/03/2014
2014-04-07RES06REDUCE ISSUED CAPITAL 21/03/2014
2014-03-25AP01DIRECTOR APPOINTED MR BENOIT TESTARD
2014-03-25TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HUNTER
2014-01-22AP01DIRECTOR APPOINTED MISS EVE MARION JUHASZ
2014-01-22TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE BEEDLE
2013-10-09SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-10-02SH0106/09/13 STATEMENT OF CAPITAL GBP 8365.1
2013-09-25RES12VARYING SHARE RIGHTS AND NAMES
2013-09-25RES01ADOPT ARTICLES 06/09/2013
2013-06-12AR0118/05/13 FULL LIST
2013-06-05AA31/12/12 TOTAL EXEMPTION FULL
2012-10-26AP01DIRECTOR APPOINTED DE BOTTON RAPHAEL
2012-10-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PROSSER
2012-10-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARSHALL
2012-10-26AA31/12/11 TOTAL EXEMPTION FULL
2012-08-04TM01APPOINTMENT TERMINATED, DIRECTOR ALISON BRAND
2012-08-04AA01PREVSHO FROM 31/05/2012 TO 31/12/2011
2012-07-04AR0118/05/12 FULL LIST
2012-06-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LILBURN
2012-02-01AP01DIRECTOR APPOINTED MR GRAHAM KEITH HUNTER
2011-11-01RES01ADOPT ARTICLES 07/10/2011
2011-10-25AP01DIRECTOR APPOINTED PETER LEONARD MORICE SANDERS
2011-10-06AP01DIRECTOR APPOINTED DAVID PROSSER
2011-10-06AP01DIRECTOR APPOINTED MR LIONEL YVES ASSANT
2011-10-06AP01DIRECTOR APPOINTED MR CHRISTOPHER ALAN MARSHALL
2011-10-06AP01DIRECTOR APPOINTED MR DAVID LILBURN
2011-10-06AP01DIRECTOR APPOINTED ALISON JULIE BATES BRAND
2011-07-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-07-20RES13SUB DIVISION 30/06/2011
2011-07-20SH0130/06/11 STATEMENT OF CAPITAL GBP 6052.6
2011-06-20TM02APPOINTMENT TERMINATED, SECRETARY DM COMPANY SERVICES (LONDON) LIMITED
2011-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/2011 FROM LEVEL 13 BROADGATE TOWER 20 PRIMROSE STREET LONDON EC2A 2EW
2011-06-20TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MCNAIR
2011-06-13AP01DIRECTOR APPOINTED MR WAYNE BEEDLE
2011-06-13AP01DIRECTOR APPOINTED STEVEN FALCON JOSEPH
2011-05-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64202 - Activities of production holding companies




Licences & Regulatory approval
We could not find any licences issued to DMWSL 672 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 DMWSL 672 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DMWSL 672 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.689
MortgagesNumMortOutstanding0.907
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.779

This shows the max and average number of mortgages for companies with the same SIC code of 64202 - Activities of production holding companies

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 DMWSL 672 LIMITED

Intangible Assets
Patents
We have not found any records of DMWSL 672 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DMWSL 672 LIMITED
Trademarks
We have not found any records of DMWSL 672 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DMWSL 672 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 (64202 - Activities of production holding companies) as DMWSL 672 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DMWSL 672 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 DMWSL 672 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 DMWSL 672 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.