About

Registered Number: 05964899
Date of Incorporation: 12/10/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: Little Braxted Hall, Little Braxted, Witham, Essex, CM8 3EU

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.