About

Registered Number: 02049781
Date of Incorporation: 26/08/1986 (37 years and 8 months ago)
Company Status: Active
Registered Address: Northfield Road, Southam, Warwickshire, CV47 0FG

 

Founded in 1986, Dywidag Systems International Ltd has its registered office in Southam in Warwickshire, it's status is listed as "Active". We do not know the number of employees at Dywidag Systems International Ltd. There are 18 directors listed as Coton, Timothy Gerald Fredrick, Jarvis, Ian Michael, Kelley, Michael Raymond, Meinardus, Ralf, Dengler, Matthias Werner Wolfgang, Erdin, Peter, Finnis, John Leslie Edward, Heiler, Heinz Walter, Kolbeck, Max, Mayer, Dieter Ignaz, Mossmann, Peter, Poulson, Howard, Robbins, Gerald Frank, Roemschied, Christian Simon, Schweisfurth, Thomas Helmut, Dr, Spuler, Nikolaus, Urmetzer, Rolf Herbert, Wlodkowski, Johann for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JARVIS, Ian Michael 01 April 2018 - 1
KELLEY, Michael Raymond 01 April 2018 - 1
MEINARDUS, Ralf 01 April 2019 - 1
DENGLER, Matthias Werner Wolfgang 08 May 2003 31 March 2008 1
ERDIN, Peter N/A 31 March 1994 1
FINNIS, John Leslie Edward N/A 30 November 2009 1
HEILER, Heinz Walter 01 January 1998 08 May 2003 1
KOLBECK, Max N/A 31 December 1995 1
MAYER, Dieter Ignaz 01 January 1998 05 October 2007 1
MOSSMANN, Peter 09 April 2008 20 December 2010 1
POULSON, Howard 01 May 2008 01 January 2009 1
ROBBINS, Gerald Frank N/A 30 November 2009 1
ROEMSCHIED, Christian Simon 15 October 2012 01 April 2018 1
SCHWEISFURTH, Thomas Helmut, Dr 25 April 1996 31 December 1997 1
SPULER, Nikolaus 02 May 1994 31 December 1997 1
URMETZER, Rolf Herbert N/A 30 September 1994 1
WLODKOWSKI, Johann 07 October 2010 01 April 2018 1
Secretary Name Appointed Resigned Total Appointments
COTON, Timothy Gerald Fredrick 01 December 2009 - 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
PSC02 - N/A 21 July 2020
CS01 - N/A 08 April 2020
MR01 - N/A 13 February 2020
MR05 - N/A 20 January 2020
DISS40 - Notice of striking-off action discontinued 31 December 2019
AA - Annual Accounts 30 December 2019
DISS16(SOAS) - N/A 17 December 2019
GAZ1 - First notification of strike-off action in London Gazette 03 December 2019
CS01 - N/A 09 April 2019
AP01 - Appointment of director 04 April 2019
TM01 - Termination of appointment of director 04 April 2019
AA - Annual Accounts 04 January 2019
MR01 - N/A 12 October 2018
MR04 - N/A 04 October 2018
AP01 - Appointment of director 16 April 2018
AP01 - Appointment of director 13 April 2018
AP01 - Appointment of director 13 April 2018
TM01 - Termination of appointment of director 13 April 2018
TM01 - Termination of appointment of director 13 April 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 20 December 2016
DISS40 - Notice of striking-off action discontinued 07 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 20 June 2013
AR01 - Annual Return 16 April 2013
AUD - Auditor's letter of resignation 14 January 2013
AP01 - Appointment of director 16 October 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 05 October 2011
MG01 - Particulars of a mortgage or charge 20 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 August 2011
AR01 - Annual Return 14 April 2011
TM01 - Termination of appointment of director 20 December 2010
AP01 - Appointment of director 12 October 2010
TM01 - Termination of appointment of director 11 October 2010
AA - Annual Accounts 01 October 2010
RESOLUTIONS - N/A 11 May 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
MG01 - Particulars of a mortgage or charge 14 April 2010
AP03 - Appointment of secretary 01 December 2009
TM01 - Termination of appointment of director 30 November 2009
TM01 - Termination of appointment of director 30 November 2009
TM02 - Termination of appointment of secretary 30 November 2009
AA - Annual Accounts 07 October 2009
363a - Annual Return 21 April 2009
288b - Notice of resignation of directors or secretaries 03 February 2009
AA - Annual Accounts 24 September 2008
288a - Notice of appointment of directors or secretaries 28 July 2008
288a - Notice of appointment of directors or secretaries 21 May 2008
363a - Annual Return 02 May 2008
288a - Notice of appointment of directors or secretaries 01 May 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
AA - Annual Accounts 12 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 2007
363a - Annual Return 16 April 2007
AA - Annual Accounts 11 October 2006
363a - Annual Return 16 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 January 2006
AA - Annual Accounts 19 October 2005
363s - Annual Return 14 April 2005
AA - Annual Accounts 13 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 2004
395 - Particulars of a mortgage or charge 12 May 2004
363s - Annual Return 07 May 2004
AA - Annual Accounts 21 October 2003
288b - Notice of resignation of directors or secretaries 27 May 2003
363s - Annual Return 19 May 2003
288a - Notice of appointment of directors or secretaries 15 May 2003
395 - Particulars of a mortgage or charge 24 April 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 31 May 2002
363s - Annual Return 15 June 2001
AA - Annual Accounts 26 February 2001
363s - Annual Return 14 June 2000
AA - Annual Accounts 10 May 2000
287 - Change in situation or address of Registered Office 10 February 2000
363s - Annual Return 18 April 1999
AA - Annual Accounts 03 March 1999
AA - Annual Accounts 22 May 1998
363s - Annual Return 20 April 1998
288b - Notice of resignation of directors or secretaries 12 February 1998
288b - Notice of resignation of directors or secretaries 12 February 1998
288a - Notice of appointment of directors or secretaries 12 February 1998
288a - Notice of appointment of directors or secretaries 12 February 1998
363s - Annual Return 17 June 1997
AA - Annual Accounts 18 March 1997
AA - Annual Accounts 06 August 1996
288 - N/A 20 May 1996
363s - Annual Return 17 April 1996
288 - N/A 09 February 1996
363s - Annual Return 30 April 1995
AA - Annual Accounts 22 March 1995
288 - N/A 10 March 1995
288 - N/A 07 November 1994
AA - Annual Accounts 16 May 1994
363s - Annual Return 12 May 1994
288 - N/A 12 May 1994
363s - Annual Return 11 June 1993
AA - Annual Accounts 25 March 1993
AA - Annual Accounts 27 August 1992
363s - Annual Return 05 August 1992
395 - Particulars of a mortgage or charge 05 February 1992
CERTNM - Change of name certificate 24 January 1992
RESOLUTIONS - N/A 23 August 1991
363a - Annual Return 05 June 1991
AA - Annual Accounts 16 May 1991
288 - N/A 01 May 1991
288 - N/A 01 May 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 1990
RESOLUTIONS - N/A 21 November 1990
363 - Annual Return 12 October 1990
AA - Annual Accounts 05 June 1990
288 - N/A 26 January 1990
288 - N/A 26 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 1990
288 - N/A 22 January 1990
AA - Annual Accounts 31 October 1989
363 - Annual Return 31 October 1989
AA - Annual Accounts 03 October 1988
363 - Annual Return 03 October 1988
363 - Annual Return 03 October 1988
288 - N/A 15 September 1987
288 - N/A 21 November 1986
287 - Change in situation or address of Registered Office 21 October 1986
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 October 1986
288 - N/A 27 August 1986
NEWINC - New incorporation documents 26 August 1986
CERTINC - N/A 26 August 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 February 2020 Outstanding

N/A

A registered charge 02 October 2018 Outstanding

N/A

Fixed and floating security document 06 September 2011 Fully Satisfied

N/A

Fixed and floating security document 08 April 2010 Fully Satisfied

N/A

Legal charge 05 May 2004 Fully Satisfied

N/A

Legal charge 11 April 2003 Fully Satisfied

N/A

First share charge 23 January 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.