You are here: bizstats.co.uk > a-z index > D list > DW list

Dwyer (uk Franchising) Limited BRACKLEY


Founded in 2012, Dwyer (uk Franchising), classified under reg no. 07984653 is an active company. Currently registered at Neighbourly Training Centre, Building 4 Brackley Campus NN13 7EL, Brackley the company has been in the business for twelve years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 23rd May 2012 Dwyer (uk Franchising) Limited is no longer carrying the name Mr Electric (uk Franchising).

At the moment there are 2 directors in the the firm, namely Philip C. and Jon S.. In addition one secretary - Grayson B. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Dwyer (uk Franchising) Limited Address / Contact

Office Address Neighbourly Training Centre, Building 4 Brackley Campus
Office Address2 Buckingham Road
Town Brackley
Post code NN13 7EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07984653
Date of Incorporation Fri, 9th Mar 2012
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Grayson B.

Position: Secretary

Appointed: 12 April 2023

Philip C.

Position: Director

Appointed: 12 April 2023

Jon S.

Position: Director

Appointed: 01 October 2015

Jeffrey M.

Position: Secretary

Appointed: 31 May 2018

Resigned: 12 April 2023

Meranee P.

Position: Director

Appointed: 14 September 2017

Resigned: 08 June 2018

Benjamin W.

Position: Director

Appointed: 23 May 2017

Resigned: 15 February 2019

Jason F.

Position: Director

Appointed: 23 May 2016

Resigned: 31 May 2018

Jason F.

Position: Secretary

Appointed: 23 May 2016

Resigned: 31 May 2018

Parker P.

Position: Director

Appointed: 07 November 2014

Resigned: 01 October 2015

Jeffrey M.

Position: Director

Appointed: 07 November 2014

Resigned: 15 February 2019

Meranee P.

Position: Director

Appointed: 15 August 2014

Resigned: 23 May 2016

Sarah R.

Position: Director

Appointed: 15 August 2014

Resigned: 14 September 2017

Meranee P.

Position: Secretary

Appointed: 15 August 2014

Resigned: 23 May 2016

Jeffrey M.

Position: Director

Appointed: 23 May 2012

Resigned: 15 August 2014

Parker P.

Position: Director

Appointed: 23 May 2012

Resigned: 15 August 2014

Deborah W.

Position: Director

Appointed: 23 May 2012

Resigned: 15 August 2014

Doyle J.

Position: Director

Appointed: 23 May 2012

Resigned: 15 August 2014

Michael B.

Position: Director

Appointed: 09 March 2012

Resigned: 15 August 2014

Samuel L.

Position: Director

Appointed: 09 March 2012

Resigned: 09 March 2012

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As BizStats researched, there is Neighbourly Brands Limited from Brackley, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Bela S. This PSC and has 25-50% voting rights. Then there is Stewart K., who also meets the Companies House criteria to be categorised as a PSC. This PSC and has 25-50% voting rights.

Neighbourly Brands Limited

Neighbourly Training Centre Building 4 Brackley Campus, Buckingham Road, Brackley, NN13 7EL, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 09806483
Notified on 31 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bela S.

Notified on 6 April 2016
Ceased on 31 May 2018
Nature of control: 25-50% voting rights

Stewart K.

Notified on 6 April 2016
Ceased on 31 May 2018
Nature of control: 25-50% voting rights

Company previous names

Mr Electric (uk Franchising) May 23, 2012

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 18th, September 2023
Free Download (25 pages)

Company search