Dowty International Ltd

DataGardener
dowty international ltd
in receivership / administration
Unknown

Dowty International Ltd

06637528Private Limited With Share Capital

25-29 Sandy Way Yeadon, Leeds, LS197EW
Incorporated

03/07/2008

Company Age

17 years

Directors

2

Employees

SIC Code

68100

Risk

not scored

Company Overview

Registration, classification & business activity

Dowty International Ltd (06637528) is a private limited with share capital incorporated on 03/07/2008 (17 years old) and registered in leeds, LS197EW. The company operates under SIC code 68100 - buying and selling of own real estate.

Dowty international ltd is a management consulting company based out of c/o duncan & toplis enterprise way pinchbeck, spalding, united kingdom.

Private Limited With Share Capital
SIC: 68100
Unknown
Incorporated 03/07/2008
LS197EW

Financial Overview

Total Assets

£346.1K

Liabilities

£424.3K

Net Assets

£-78.2K

Cash

£2.4K

Key Metrics

2

Directors

3

Shareholders

Board of Directors

1

Charges

4

Registered

4

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

77
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2025
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:28-03-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-01-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-11-2024
Change Person Director Company With Change Date
Category:Officers
Date:29-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-08-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-05-2024
Change Person Secretary Company With Change Date
Category:Officers
Date:13-05-2024
Change Person Director Company With Change Date
Category:Officers
Date:13-05-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-05-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-03-2024
Gazette Notice Compulsory
Category:Gazette
Date:13-02-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:24-08-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:09-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-01-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-11-2022
Gazette Notice Compulsory
Category:Gazette
Date:01-11-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-09-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-08-2020
Change Person Secretary Company With Change Date
Category:Officers
Date:23-12-2019
Change Person Director Company With Change Date
Category:Officers
Date:23-12-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-12-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:25-09-2019
Gazette Notice Compulsory
Category:Gazette
Date:24-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-09-2019
Change Person Secretary Company With Change Date
Category:Officers
Date:17-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-07-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-08-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-08-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:31-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2017
Change Person Director Company With Change Date
Category:Officers
Date:30-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-09-2016
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
Category:Mortgage
Date:24-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-05-2015
Change Person Director Company With Change Date
Category:Officers
Date:18-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-05-2013
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:25-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-07-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:06-07-2012
Change Person Director Company With Change Date
Category:Officers
Date:06-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-06-2012
Capital Name Of Class Of Shares
Category:Capital
Date:01-06-2012
Resolution
Category:Resolution
Date:01-06-2012
Capital Allotment Shares
Category:Capital
Date:28-05-2012
Capital Allotment Shares
Category:Capital
Date:28-05-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-04-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-11-2011
Gazette Notice Compulsary
Category:Gazette
Date:01-11-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-08-2011
Gazette Notice Compulsary
Category:Gazette
Date:02-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-08-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-09-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-12-2009
Legacy
Category:Annual Return
Date:09-07-2009
Legacy
Category:Officers
Date:28-07-2008
Legacy
Category:Address
Date:28-07-2008
Legacy
Category:Officers
Date:04-07-2008
Incorporation Company
Category:Incorporation
Date:03-07-2008

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/05/2026
Filing Date22/12/2025
Latest Accounts30/08/2024

Trading Addresses

25-29 Sandy Way Yeadon, Leeds, LS197EWRegistered
C/O Duncan & Toplis Limited, Enterprise Way, Spalding, Lincolnshire, PE113YR

Related Companies

1

Contact

25-29 Sandy Way Yeadon, Leeds, LS197EW