Company NameDWQ Enterprise Limited
DirectorsDennis William Quinn and Stephen Lee Walton
Company StatusActive
Company Number06448644
CategoryPrivate Limited Company
Incorporation Date10 December 2007(16 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameDennis William Quinn
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Tarvin Close
Macclesfield
Cheshire
SK11 7JT
Director NameMr Stephen Lee Walton
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2015(7 years, 10 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Crossley Stud Farm
Buxton Road
Congleton
Cheshire
CW12 2PN
Secretary NameBryan George Williamson
NationalityBritish
StatusResigned
Appointed10 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Linnet Grove
Macclesfield
Cheshire
SK10 3QS

Contact

Websitechemcolloids.com
Email address[email protected]
Telephone01260 223555
Telephone regionCongleton

Location

Registered AddressUnit 1 Crossley Stud Farm
Buxton Road
Congleton
Cheshire
CW12 2PN
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton East
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Dennis Quinn
100.00%
Ordinary

Financials

Year2014
Net Worth£414,417
Cash£96
Current Liabilities£679

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Filing History

26 July 2023Confirmation statement made on 21 June 2023 with updates (4 pages)
5 May 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
4 July 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
28 April 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
29 June 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
23 June 2021Confirmation statement made on 21 June 2021 with updates (4 pages)
25 August 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
24 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
25 June 2019Confirmation statement made on 21 June 2019 with updates (4 pages)
26 February 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
3 August 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
12 April 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
7 July 2017Notification of Dennis William Quinn as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Dennis William Quinn as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 50,000
(5 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 50,000
(5 pages)
14 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 50,000
(4 pages)
14 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 50,000
(4 pages)
17 November 2015Appointment of Stephen Lee Walton as a director on 7 October 2015 (3 pages)
17 November 2015Appointment of Stephen Lee Walton as a director on 7 October 2015 (3 pages)
17 November 2015Appointment of Stephen Lee Walton as a director on 7 October 2015 (3 pages)
27 October 2015Change of share class name or designation (2 pages)
27 October 2015Change of share class name or designation (2 pages)
27 October 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
27 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
12 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 50,000
(3 pages)
12 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 50,000
(3 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
12 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 50,000
(3 pages)
12 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 50,000
(3 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
10 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (3 pages)
10 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (3 pages)
16 July 2012Termination of appointment of Bryan Williamson as a secretary (1 page)
16 July 2012Termination of appointment of Bryan Williamson as a secretary (1 page)
26 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
26 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
3 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
21 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
9 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
9 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
23 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
23 January 2010Director's details changed for Dennis William Quinn on 10 December 2009 (2 pages)
23 January 2010Director's details changed for Dennis William Quinn on 10 December 2009 (2 pages)
23 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
12 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
12 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
24 December 2008Return made up to 10/12/08; full list of members (3 pages)
24 December 2008Location of register of members (1 page)
24 December 2008Return made up to 10/12/08; full list of members (3 pages)
24 December 2008Location of register of members (1 page)
3 April 2008Registered office changed on 03/04/2008 from silk house, park green macclesfield cheshire SK11 7QW (1 page)
3 April 2008Registered office changed on 03/04/2008 from silk house, park green macclesfield cheshire SK11 7QW (1 page)
3 March 2008Ad 03/01/08\gbp si 49999@1=49999\gbp ic 1/50000\ (2 pages)
3 March 2008Particulars of contract relating to shares (3 pages)
3 March 2008Particulars of contract relating to shares (3 pages)
3 March 2008Ad 03/01/08\gbp si 49999@1=49999\gbp ic 1/50000\ (2 pages)
16 January 2008Accounting reference date shortened from 31/12/08 to 30/09/08 (1 page)
16 January 2008Accounting reference date shortened from 31/12/08 to 30/09/08 (1 page)
10 December 2007Incorporation (12 pages)
10 December 2007Incorporation (12 pages)