Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DAWSON AERIAL SERVICE LIMITED
Company Information for

DAWSON AERIAL SERVICE LIMITED

SUITE 15 THE ENTERPRISE CENTRE, COXBRIDGE BUSINESS PARK, FARNHAM, SURREY, GU10 5EH,
Company Registration Number
00582721
Private Limited Company
Active

Company Overview

About Dawson Aerial Service Ltd
DAWSON AERIAL SERVICE LIMITED was founded on 1957-04-24 and has its registered office in Farnham. The organisation's status is listed as "Active". Dawson Aerial Service Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DAWSON AERIAL SERVICE LIMITED
 
Legal Registered Office
SUITE 15 THE ENTERPRISE CENTRE
COXBRIDGE BUSINESS PARK
FARNHAM
SURREY
GU10 5EH
Other companies in GU12
 
Filing Information
Company Number 00582721
Company ID Number 00582721
Date formed 1957-04-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 23/10/2015
Return next due 20/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB216219780  
Last Datalog update: 2024-01-08 22:25:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAWSON AERIAL SERVICE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DAWSON AERIAL SERVICE LIMITED

Current Directors
Officer Role Date Appointed
ALAN KEITH HARDING
Director 2008-10-31
PAUL ANDREW ROBERTS
Director 1992-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAULINE LUCETTA WHITE
Company Secretary 1992-05-01 2008-10-31
PAULINE LUCETTA WHITE
Director 2007-05-17 2008-10-31
FREDERICK JOHN WHITE
Director 1991-10-23 2007-04-13
HILARY JUNE EDGERLEY
Company Secretary 1991-10-23 1992-05-01
HILARY JUNE EDGERLEY
Director 1991-10-23 1992-05-01
MICHAEL JAMES EDGERLEY
Director 1991-10-23 1992-05-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-08Previous accounting period extended from 30/04/23 TO 30/09/23
2023-12-0830/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-08AA30/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-08AA01Previous accounting period extended from 30/04/23 TO 30/09/23
2023-11-02CS01CONFIRMATION STATEMENT MADE ON 23/10/23, WITH NO UPDATES
2023-11-02CH01Director's details changed for Mr Alan Keith Harding on 2023-02-28
2023-11-02PSC04Change of details for Mr Alan Keith Harding as a person with significant control on 2023-02-28
2022-10-27CS01CONFIRMATION STATEMENT MADE ON 23/10/22, WITH NO UPDATES
2022-09-1330/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-13AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 23/10/21, WITH NO UPDATES
2021-08-11AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-09PSC04Change of details for Mr Paul Andrew Roberts as a person with significant control on 2021-03-07
2021-03-09CH01Director's details changed for Mr Paul Andrew Roberts on 2021-03-07
2020-12-08AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 23/10/20, WITH NO UPDATES
2020-01-29AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 23/10/19, WITH NO UPDATES
2019-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/19 FROM The White House 19 Ash Street Ash Surrey GU12 6LD
2018-10-25CS01CONFIRMATION STATEMENT MADE ON 23/10/18, WITH NO UPDATES
2018-10-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2017-11-06AAMICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-11-06AAMICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 23/10/17, WITH NO UPDATES
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 400
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES
2016-10-03AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 400
2015-11-11AR0123/10/15 ANNUAL RETURN FULL LIST
2015-11-11CH01Director's details changed for Alan Keith Harding on 2015-10-23
2015-08-05AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 400
2014-11-12AR0123/10/14 ANNUAL RETURN FULL LIST
2014-07-31AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-04AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-14LATEST SOC14/11/13 STATEMENT OF CAPITAL;GBP 400
2013-11-14AR0123/10/13 ANNUAL RETURN FULL LIST
2012-11-08AR0123/10/12 ANNUAL RETURN FULL LIST
2012-11-07AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-27AR0123/10/11 ANNUAL RETURN FULL LIST
2011-09-26AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-09CH01Director's details changed for Mr Paul Andrew Roberts on 2011-04-26
2010-11-23AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-27AR0123/10/10 ANNUAL RETURN FULL LIST
2009-10-25AR0123/10/09 ANNUAL RETURN FULL LIST
2009-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW ROBERTS / 23/10/2009
2009-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN KEITH HARDING / 23/10/2009
2009-10-16AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-09AA30/04/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-11-21363aRETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2008-11-20288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERTS / 23/10/2008
2008-11-07288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY PAULINE WHITE
2008-11-07288aDIRECTOR APPOINTED ALAN KEITH HARDING
2008-02-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-11-09363aRETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS
2007-05-25288aNEW DIRECTOR APPOINTED
2007-05-24288bDIRECTOR RESIGNED
2006-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-11-08363aRETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS
2005-11-15363aRETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS
2005-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-12-22363sRETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS
2004-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-10-30363sRETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS
2003-02-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-10-26363sRETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS
2002-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2002-03-01288cDIRECTOR'S PARTICULARS CHANGED
2001-11-20363sRETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS
2001-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2001-01-18287REGISTERED OFFICE CHANGED ON 18/01/01 FROM: 8 VALE ROAD ASH VALE ALDERSHOT HAMPSHIRE GU1Z 5HJ
2000-11-09363sRETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS
2000-09-06WRES13CONVERSION 22/08/00
2000-09-06WRES01ALTER ARTICLES 22/08/00
2000-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-11-01363sRETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS
1999-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-10-19363sRETURN MADE UP TO 23/10/98; FULL LIST OF MEMBERS
1998-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-10-24363sRETURN MADE UP TO 23/10/97; NO CHANGE OF MEMBERS
1997-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-12-05363sRETURN MADE UP TO 23/10/96; NO CHANGE OF MEMBERS
1996-02-21287REGISTERED OFFICE CHANGED ON 21/02/96 FROM: 20 CLEVELAND ROAD WORCESTER PARK SURREY KT4 7JH
1996-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-10-20363sRETURN MADE UP TO 23/10/95; FULL LIST OF MEMBERS
1994-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-10-24363sRETURN MADE UP TO 23/10/94; NO CHANGE OF MEMBERS
1993-12-14ELRESS252 DISP LAYING ACC 01/12/93
1993-12-14ELRESS386 DISP APP AUDS 01/12/93
1993-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1993-12-01363(288)DIRECTOR'S PARTICULARS CHANGED
1993-12-01363sRETURN MADE UP TO 23/10/93; NO CHANGE OF MEMBERS
1993-04-30287REGISTERED OFFICE CHANGED ON 30/04/93 FROM: SANDRINGHAM GUILFORD ROAD WOKING SURREY GU22 7QL
1993-04-26AUDAUDITOR'S RESIGNATION
1993-02-23AAFULL ACCOUNTS MADE UP TO 30/04/92
1992-11-11363(288)DIRECTOR'S PARTICULARS CHANGED
1992-11-11363sRETURN MADE UP TO 23/10/92; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
61 - Telecommunications
613 - Satellite telecommunications activities
61300 - Satellite telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to DAWSON AERIAL SERVICE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DAWSON AERIAL SERVICE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1981-08-11 Outstanding NATIONAL WESTMINSTER BANK LTD
Creditors
Creditors Due Within One Year 2013-04-30 £ 62,661
Creditors Due Within One Year 2012-04-30 £ 78,009

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DAWSON AERIAL SERVICE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 145,029
Cash Bank In Hand 2012-04-30 £ 168,433
Current Assets 2013-04-30 £ 211,993
Current Assets 2012-04-30 £ 234,927
Debtors 2013-04-30 £ 52,583
Debtors 2012-04-30 £ 52,950
Shareholder Funds 2013-04-30 £ 153,052
Shareholder Funds 2012-04-30 £ 161,588
Stocks Inventory 2013-04-30 £ 14,381
Stocks Inventory 2012-04-30 £ 13,544
Tangible Fixed Assets 2013-04-30 £ 3,720
Tangible Fixed Assets 2012-04-30 £ 4,670

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DAWSON AERIAL SERVICE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAWSON AERIAL SERVICE LIMITED
Trademarks
We have not found any records of DAWSON AERIAL SERVICE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAWSON AERIAL SERVICE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (61300 - Satellite telecommunications activities) as DAWSON AERIAL SERVICE LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for DAWSON AERIAL SERVICE LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
London Borough of Sutton Shops 54 Central Road, Worcester Park, Surrey, KT4 8HY GBP £3,9361990-04-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DAWSON AERIAL SERVICE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DAWSON AERIAL SERVICE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1