Company NameD.W.A Appliance Repairs Limited
DirectorDavid William Askew
Company StatusActive
Company Number05054074
CategoryPrivate Limited Company
Incorporation Date24 February 2004(20 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr David William Askew
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2004(1 week, 1 day after company formation)
Appointment Duration20 years, 1 month
RoleAppliance Repairs
Country of ResidenceEngland
Correspondence Address4 High Street
Stanley
County Durham
DH9 0DQ
Secretary NameDavid Lee Askew
NationalityBritish
StatusCurrent
Appointed15 August 2005(1 year, 5 months after company formation)
Appointment Duration18 years, 8 months
RoleElectrician
Correspondence Address4 High Street
Stanley
County Durham
DH9 0DQ
Director NameMr Kenneth Sharkey
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Bishops Way
Pity Me
Durham
DH1 5DB
Secretary NameDawn Teichman
NationalityBritish
StatusResigned
Appointed24 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address14 Girvan Close
Stanley
County Durham
DH9 6UY
Director NameDawn Askew
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2004(1 week, 1 day after company formation)
Appointment Duration1 year, 5 months (resigned 15 August 2005)
RoleManageress
Correspondence AddressThe Cottage 44 Broomhill
Medomsley Edge
Consett
Durham
DH8 6BH
Secretary NameMr David William Askew
NationalityBritish
StatusResigned
Appointed03 March 2004(1 week, 1 day after company formation)
Appointment Duration1 year, 5 months (resigned 15 August 2005)
RoleAppliance Repairs
Country of ResidenceEngland
Correspondence Address1 Fell View
Consett
County Durham
DH8 8AF

Location

Registered Address4 High Street
Stanley
County Durham
DH9 0DQ
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishStanley
WardStanley
Built Up AreaStanley (County Durham)
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Mr David William Askew
100.00%
Ordinary

Financials

Year2014
Net Worth£330
Cash£2,641
Current Liabilities£4,361

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 February 2024 (1 month, 4 weeks ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Filing History

18 August 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
5 March 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
13 June 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
7 March 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
1 August 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
26 February 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
11 July 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
11 July 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
7 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
3 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 March 2016Secretary's details changed for David Lee Askew on 24 February 2016 (1 page)
10 March 2016Director's details changed for David William Askew on 24 February 2016 (2 pages)
10 March 2016Secretary's details changed for David Lee Askew on 24 February 2016 (1 page)
10 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(3 pages)
10 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(3 pages)
10 March 2016Director's details changed for David William Askew on 24 February 2016 (2 pages)
24 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(4 pages)
20 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(4 pages)
16 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
12 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
23 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
15 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
27 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
22 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 February 2010Director's details changed for David William Askew on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
26 February 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
26 February 2010Director's details changed for David William Askew on 26 February 2010 (2 pages)
16 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 February 2009Return made up to 24/02/09; full list of members (3 pages)
27 February 2009Return made up to 24/02/09; full list of members (3 pages)
12 May 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 May 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 March 2008Return made up to 24/02/08; full list of members (3 pages)
6 March 2008Return made up to 24/02/08; full list of members (3 pages)
15 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 March 2007Return made up to 24/02/07; full list of members (2 pages)
20 March 2007Return made up to 24/02/07; full list of members (2 pages)
6 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 March 2006Director's particulars changed (1 page)
20 March 2006Director's particulars changed (1 page)
20 March 2006Secretary's particulars changed (1 page)
20 March 2006Secretary's particulars changed (1 page)
20 March 2006Return made up to 24/02/06; full list of members (2 pages)
20 March 2006Return made up to 24/02/06; full list of members (2 pages)
1 September 2005Director resigned (1 page)
1 September 2005Secretary resigned (1 page)
1 September 2005New secretary appointed (2 pages)
1 September 2005New secretary appointed (2 pages)
1 September 2005Director resigned (1 page)
1 September 2005Secretary resigned (1 page)
2 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 March 2005Return made up to 24/02/05; full list of members (7 pages)
9 March 2005Return made up to 24/02/05; full list of members (7 pages)
20 April 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
20 April 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
25 March 2004Ad 03/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 March 2004Ad 03/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 March 2004New secretary appointed;new director appointed (2 pages)
24 March 2004Secretary resigned (1 page)
24 March 2004Secretary resigned (1 page)
24 March 2004New director appointed (2 pages)
24 March 2004Director resigned (1 page)
24 March 2004Director resigned (1 page)
24 March 2004New secretary appointed;new director appointed (2 pages)
24 March 2004New director appointed (2 pages)
22 March 2004Company name changed shark 7 LIMITED\certificate issued on 22/03/04 (2 pages)
22 March 2004Company name changed shark 7 LIMITED\certificate issued on 22/03/04 (2 pages)
24 February 2004Incorporation (15 pages)
24 February 2004Incorporation (15 pages)