Dafw Realisations Holdings Limited BIRMINGHAM


Dafw Realisations Holdings Limited was dissolved on 2022-01-08. Dafw Realisations Holdings was a private limited company that could have been found at Begbies Traynor (Central) Llp Temple Point, Temple Row, Birmingham, B2 5LG. The company (incorporated on 2008-02-25) was run by 3 directors and 1 secretary.
Director Shaun G. who was appointed on 01 August 2008.
Director David W. who was appointed on 25 February 2008.
Director David F. who was appointed on 25 February 2008.
Moving on to the secretaries, we can name: David W. appointed on 25 February 2008.

The company was categorised as "other business support service activities not elsewhere classified" (82990). As stated in the official database, there was a name change on 2019-10-25, their previous name was Building Services Design (holdings). The last confirmation statement was sent on 2019-02-25 and last time the statutory accounts were sent was on 31 March 2018. 2016-02-25 was the date of the most recent annual return.

Dafw Realisations Holdings Limited Address / Contact

Office Address Begbies Traynor (central) Llp Temple Point
Office Address2 Temple Row
Town Birmingham
Post code B2 5LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06512482
Date of Incorporation Mon, 25th Feb 2008
Date of Dissolution Sat, 8th Jan 2022
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 14 years old
Account next due date Tue, 31st Dec 2019
Account last made up date Sat, 31st Mar 2018
Next confirmation statement due date Tue, 10th Mar 2020
Last confirmation statement dated Mon, 25th Feb 2019

Company staff

Shaun G.

Position: Director

Appointed: 01 August 2008

David W.

Position: Director

Appointed: 25 February 2008

David W.

Position: Secretary

Appointed: 25 February 2008

David F.

Position: Director

Appointed: 25 February 2008

Stuart F.

Position: Director

Appointed: 01 April 2010

Resigned: 28 June 2013

Eoin H.

Position: Director

Appointed: 01 August 2008

Resigned: 28 February 2019

Craig J.

Position: Director

Appointed: 01 August 2008

Resigned: 28 February 2019

Philip P.

Position: Director

Appointed: 01 August 2008

Resigned: 03 October 2017

People with significant control

David F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

David W.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Building Services Design (holdings) October 25, 2019

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
New registered office address Begbies Traynor (Central) Llp Temple Point Temple Row Birmingham B2 5LG. Change occurred on November 8, 2019. Company's previous address: 1 Weekley Wood Close Kettering Northamptonshire NN14 1UQ England.
filed on: 8th, November 2019
Free Download (2 pages)

Company search