Dawsetway Heating And Renewables Limited SEVENOAKS


Dawsetway Heating And Renewables started in year 2008 as Private Limited Company with registration number 06618849. The Dawsetway Heating And Renewables company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Sevenoaks at 2 Lakeview Stables Lower St. Clere. Postal code: TN15 6NL.

There is a single director in the company at the moment - Stuart B., appointed on 30 July 2008. In addition, a secretary was appointed - Stuart B., appointed on 6 December 2019. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Dawsetway Heating And Renewables Limited Address / Contact

Office Address 2 Lakeview Stables Lower St. Clere
Office Address2 Kemsing
Town Sevenoaks
Post code TN15 6NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06618849
Date of Incorporation Thu, 12th Jun 2008
Industry Other specialised construction activities not elsewhere classified
End of financial Year 29th April
Company age 16 years old
Account next due date Mon, 29th Jan 2024 (102 days after)
Account last made up date Fri, 29th Apr 2022
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Stuart B.

Position: Secretary

Appointed: 06 December 2019

Stuart B.

Position: Director

Appointed: 30 July 2008

Luke E.

Position: Director

Appointed: 31 July 2020

Resigned: 28 June 2023

Ben H.

Position: Director

Appointed: 05 July 2019

Resigned: 06 December 2019

Donna H.

Position: Secretary

Appointed: 07 June 2018

Resigned: 06 December 2019

Stefan H.

Position: Director

Appointed: 07 June 2018

Resigned: 05 July 2019

David O.

Position: Director

Appointed: 01 July 2010

Resigned: 15 March 2018

David M.

Position: Director

Appointed: 12 June 2008

Resigned: 22 November 2009

Nicola K.

Position: Secretary

Appointed: 12 June 2008

Resigned: 15 March 2018

People with significant control

The list of persons with significant control who own or control the company is made up of 4 names. As BizStats discovered, there is Alchemy Engineering Holdings Ltd from Poole, England. This PSC is categorised as "a limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Luke E. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Alchemy Engineering Holdings Ltd, who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Alchemy Engineering Holdings Ltd

Unit 11 The Glenmore Centre Fancy Road, Poole, Dorset, BH12 4FB, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Registrar Of Companies For England And Wales
Registration number 07268028
Notified on 1 August 2021
Nature of control: 25-50% voting rights
25-50% shares

Luke E.

Notified on 30 November 2020
Nature of control: 25-50% voting rights
25-50% shares

Alchemy Engineering Holdings Ltd

Unit 4 Crayside Five Arches Business Estate Maidstone Road, Sidcup, DA14 5AG, England

Legal authority Companies Act 2016
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 07268028
Notified on 7 June 2018
Ceased on 31 July 2021
Nature of control: 75,01-100% shares

Clifford D.

Notified on 30 June 2016
Ceased on 7 June 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302016-06-302017-06-302018-06-302020-04-292021-04-292022-04-29
Net Worth319 209427 06014 930500    
Balance Sheet
Current Assets1 052 419965 397221 093158 978115 199120 936213 435260 679
Net Assets Liabilities   50027 56976 14646 94664 901
Cash Bank In Hand362 358272 435      
Debtors579 819657 962      
Intangible Fixed Assets191 689164 565      
Net Assets Liabilities Including Pension Asset Liability319 209427 06014 930500    
Stocks Inventory110 24235 000      
Tangible Fixed Assets68 20345 993      
Reserves/Capital
Called Up Share Capital500500      
Profit Loss Account Reserve318 709426 560      
Shareholder Funds319 209427 06014 930500    
Other
Average Number Employees During Period     1155
Creditors   254 282165 25561 70847 50036 667
Fixed Assets259 892210 558130 50598 56022 48716 91812 4088 916
Net Current Assets Liabilities65 792223 581-112 963-95 30450 05659 22882 03892 652
Total Assets Less Current Liabilities325 684434 13917 5423 25627 56976 14694 446101 568
Provisions For Liabilities Balance Sheet Subtotal   2 756    
Creditors Due Within One Year986 627741 816334 056254 282    
Intangible Fixed Assets Aggregate Amortisation Impairment104 554131 678      
Intangible Fixed Assets Amortisation Charged In Period 27 124      
Intangible Fixed Assets Cost Or Valuation296 243296 243      
Number Shares Allotted 500      
Par Value Share 1      
Provisions For Liabilities Charges6 4757 0792 6122 756    
Share Capital Allotted Called Up Paid500500      
Tangible Fixed Assets Additions 16 642      
Tangible Fixed Assets Cost Or Valuation177 619194 261      
Tangible Fixed Assets Depreciation109 416148 268      
Tangible Fixed Assets Depreciation Charged In Period 38 852      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control
New registered office address 2 Lakeview Stables Lower St. Clere Kemsing Sevenoaks Kent TN15 6NL. Change occurred on June 29, 2023. Company's previous address: 30-32 Albion Place Maidstone ME14 5DZ England.
filed on: 29th, June 2023
Free Download (1 page)

Company search