About

Registered Number: 02518898
Date of Incorporation: 05/07/1990 (33 years and 10 months ago)
Company Status: Active
Registered Address: Bryngolman Farm, Llangolman, Clynderwen, Pembrokeshire, SA66 7QL

 

Dragonsway Ltd was registered on 05 July 1990. The business has only one director. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PINKERTON, Raymond Ross N/A 24 October 1991 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 16 July 2019
AA - Annual Accounts 28 September 2018
AD01 - Change of registered office address 05 July 2018
CS01 - N/A 28 June 2018
CS01 - N/A 10 May 2018
CC04 - Statement of companies objects 17 April 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 13 July 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 14 July 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 05 July 2011
MG01 - Particulars of a mortgage or charge 30 November 2010
MG01 - Particulars of a mortgage or charge 30 November 2010
MG01 - Particulars of a mortgage or charge 30 November 2010
MG01 - Particulars of a mortgage or charge 30 November 2010
MG01 - Particulars of a mortgage or charge 30 November 2010
MG01 - Particulars of a mortgage or charge 30 November 2010
RESOLUTIONS - N/A 28 October 2010
CC04 - Statement of companies objects 28 October 2010
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 06 July 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 07 July 2009
287 - Change in situation or address of Registered Office 15 January 2009
288b - Notice of resignation of directors or secretaries 04 November 2008
AA - Annual Accounts 28 October 2008
363a - Annual Return 27 August 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 31 July 2007
AA - Annual Accounts 02 November 2006
363a - Annual Return 27 July 2006
AA - Annual Accounts 27 October 2005
363a - Annual Return 04 October 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 15 September 2004
AA - Annual Accounts 01 November 2003
363s - Annual Return 07 August 2003
AA - Annual Accounts 01 November 2002
363s - Annual Return 15 July 2002
AA - Annual Accounts 01 November 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 August 2001
RESOLUTIONS - N/A 26 July 2001
363s - Annual Return 26 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2001
123 - Notice of increase in nominal capital 26 July 2001
AA - Annual Accounts 22 December 2000
CERTNM - Change of name certificate 24 August 2000
363s - Annual Return 24 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 2000
AA - Annual Accounts 27 October 1999
363s - Annual Return 02 August 1999
AA - Annual Accounts 28 October 1998
363s - Annual Return 20 August 1998
AA - Annual Accounts 06 January 1998
363s - Annual Return 16 October 1997
287 - Change in situation or address of Registered Office 07 November 1996
AA - Annual Accounts 04 August 1996
AA - Annual Accounts 23 July 1996
363s - Annual Return 15 July 1996
363s - Annual Return 24 April 1996
288 - N/A 24 April 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 January 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 January 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 January 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 January 1996
287 - Change in situation or address of Registered Office 03 January 1996
395 - Particulars of a mortgage or charge 20 October 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
395 - Particulars of a mortgage or charge 06 September 1994
395 - Particulars of a mortgage or charge 06 September 1994
395 - Particulars of a mortgage or charge 06 September 1994
395 - Particulars of a mortgage or charge 06 September 1994
363s - Annual Return 08 August 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 August 1994
AA - Annual Accounts 02 June 1994
363s - Annual Return 25 February 1994
AA - Annual Accounts 27 May 1993
363s - Annual Return 09 October 1992
AA - Annual Accounts 21 September 1992
288 - N/A 13 November 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 1991
363a - Annual Return 04 September 1991
288 - N/A 22 April 1991
288 - N/A 22 April 1991
RESOLUTIONS - N/A 17 April 1991
287 - Change in situation or address of Registered Office 17 April 1991
MEM/ARTS - N/A 17 April 1991
RESOLUTIONS - N/A 15 January 1991
RESOLUTIONS - N/A 22 August 1990
NEWINC - New incorporation documents 05 July 1990

Mortgages & Charges

Description Date Status Charge by
Deed of legal mortgage 23 November 2010 Outstanding

N/A

Deed of legal mortgage 23 November 2010 Outstanding

N/A

Deed of legal mortgage 23 November 2010 Outstanding

N/A

Deed of legal mortgage 23 November 2010 Outstanding

N/A

Deed of legal mortgage 23 November 2010 Outstanding

N/A

Mortgage debenture 23 November 2010 Outstanding

N/A

Debenture 13 October 1995 Fully Satisfied

N/A

Mortgage 17 August 1994 Fully Satisfied

N/A

Debenture 17 August 1994 Fully Satisfied

N/A

Mortgage 17 August 1994 Fully Satisfied

N/A

Mortgage 17 August 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.