Dometic Uk Awnings Ltd was founded on 12 October 2006 with its registered office in Witham, it's status in the Companies House registry is set to "Active". This company has 9 directors listed as Wordley, Jason Charles, Boggild, Henrik, Fagrenius, Sven Henrik, Quere, Sophie Jeannette Genevieve, Wordley, Jason Charles, Kruk, Peter, Lawless, Mark, Lawless, Susan Jane, Salmon, Myles in the Companies House registry. We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOGGILD, Henrik | 03 December 2018 | - | 1 |
FAGRENIUS, Sven Henrik | 01 October 2020 | - | 1 |
QUERE, Sophie Jeannette Genevieve | 08 July 2020 | - | 1 |
WORDLEY, Jason Charles | 23 April 2018 | - | 1 |
KRUK, Peter | 03 December 2018 | 30 September 2020 | 1 |
LAWLESS, Mark | 12 October 2006 | 03 December 2018 | 1 |
LAWLESS, Susan Jane | 15 January 2007 | 03 December 2018 | 1 |
SALMON, Myles | 15 January 2007 | 13 July 2020 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WORDLEY, Jason Charles | 31 December 2015 | - | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 02 October 2020 | |
TM01 - Termination of appointment of director | 02 October 2020 | |
TM01 - Termination of appointment of director | 13 July 2020 | |
AP01 - Appointment of director | 08 July 2020 | |
AA - Annual Accounts | 07 November 2019 | |
CS01 - N/A | 24 October 2019 | |
PSC02 - N/A | 24 October 2019 | |
PSC09 - N/A | 24 October 2019 | |
MR04 - N/A | 26 September 2019 | |
MR04 - N/A | 26 September 2019 | |
RESOLUTIONS - N/A | 22 May 2019 | |
MR01 - N/A | 24 April 2019 | |
PSC08 - N/A | 22 January 2019 | |
PSC07 - N/A | 22 January 2019 | |
PSC07 - N/A | 22 January 2019 | |
RESOLUTIONS - N/A | 17 January 2019 | |
AP01 - Appointment of director | 10 December 2018 | |
AP01 - Appointment of director | 10 December 2018 | |
TM01 - Termination of appointment of director | 10 December 2018 | |
TM01 - Termination of appointment of director | 10 December 2018 | |
CS01 - N/A | 07 November 2018 | |
PSC04 - N/A | 07 November 2018 | |
PSC04 - N/A | 07 November 2018 | |
AA - Annual Accounts | 31 July 2018 | |
AP01 - Appointment of director | 03 May 2018 | |
CH01 - Change of particulars for director | 17 October 2017 | |
CH01 - Change of particulars for director | 17 October 2017 | |
CS01 - N/A | 17 October 2017 | |
AA - Annual Accounts | 28 June 2017 | |
CH01 - Change of particulars for director | 15 February 2017 | |
CH01 - Change of particulars for director | 15 February 2017 | |
CH01 - Change of particulars for director | 15 February 2017 | |
CS01 - N/A | 12 October 2016 | |
AA - Annual Accounts | 15 June 2016 | |
AP03 - Appointment of secretary | 19 January 2016 | |
TM02 - Termination of appointment of secretary | 19 January 2016 | |
AR01 - Annual Return | 23 October 2015 | |
AA - Annual Accounts | 29 June 2015 | |
MR01 - N/A | 17 April 2015 | |
AR01 - Annual Return | 04 November 2014 | |
AA - Annual Accounts | 21 May 2014 | |
AD01 - Change of registered office address | 08 May 2014 | |
AR01 - Annual Return | 18 October 2013 | |
AA - Annual Accounts | 19 April 2013 | |
AR01 - Annual Return | 16 October 2012 | |
AA - Annual Accounts | 19 June 2012 | |
AR01 - Annual Return | 28 October 2011 | |
AA - Annual Accounts | 08 June 2011 | |
AR01 - Annual Return | 20 October 2010 | |
AA - Annual Accounts | 01 June 2010 | |
AR01 - Annual Return | 09 December 2009 | |
CH01 - Change of particulars for director | 09 December 2009 | |
CH01 - Change of particulars for director | 09 December 2009 | |
CH01 - Change of particulars for director | 09 December 2009 | |
AA - Annual Accounts | 16 April 2009 | |
363a - Annual Return | 24 December 2008 | |
AA - Annual Accounts | 13 August 2008 | |
225 - Change of Accounting Reference Date | 11 June 2008 | |
395 - Particulars of a mortgage or charge | 30 January 2008 | |
363a - Annual Return | 01 November 2007 | |
288a - Notice of appointment of directors or secretaries | 22 January 2007 | |
288a - Notice of appointment of directors or secretaries | 22 January 2007 | |
NEWINC - New incorporation documents | 12 October 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 April 2019 | Outstanding |
N/A |
A registered charge | 15 April 2015 | Fully Satisfied |
N/A |
Debenture | 23 January 2008 | Fully Satisfied |
N/A |