ABOUT DAWN FIRE LIMITED
Production Management
We operate a well established in-house written production management system that allows for integrated job management, billing, materials, sub-contracting and parts management. This also allows us to provide clear job reports as required in a printable format.
A key strength which is integrated into our production management system is our estimating package that allows for quick estimates and quotations to be prepared, often within a few hours. These estimates are printable and can be faxed or e-mailed, and stay within the system for easy future reference.
We offer a local delivery service in our company van for loads upto 750kg. For parcels upto 25kg that require urgent transport we use TNT and for larger pallets upto 1 ton we use a 1-3 day service from Road Knight.
Dawn Fire Ltd
Opposite Wooburn park you will see Spade Oak Construction Company and a row of cottages, then turn into Wooburn Industrial Park/Soho Mills Industrial Estate. Proceed down the lane, over 3 speed humps then turn right in front of Tevo Vehicle Racking Systems, Dawn Fire is the first unit on the corner of the left hand building.
KEY FINANCES
Year
2016
Assets
£130.49k
▲ £24.86k (23.54 %)
Cash
£101.8k
▲ £25.38k (33.22 %)
Liabilities
£49.66k
▲ £6.77k (15.78 %)
Net Worth
£80.82k
▲ £18.1k (28.85 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Wycombe
- Company name
- DAWN FIRE LIMITED
- Company number
- 03665223
- VAT
- GB697755558
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
10 Nov 1998
Age - 27 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.dawnfire.co.uk
- Phones
-
01628 526 531
01628 526 634
- Registered Address
- UNIT 26 SOHO MILLS INDUSTRIAL,
ESTATE, WOOBURN GREEN,
HIGH WYCOMBE,
BUCKINGHAMSHIRE,
HP10 0PF
ECONOMIC ACTIVITIES
- 32990
- Other manufacturing n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
LAST EVENTS
- 04 Apr 2017
- Confirmation statement made on 1 April 2017 with updates
- 03 Apr 2017
- Termination of appointment of Roger John Smith as a director on 31 March 2017
- 14 Nov 2016
- Confirmation statement made on 10 November 2016 with updates
CHARGES
-
30 August 2002
- Status
- Outstanding
- Delivered
- 14 September 2002
-
Persons entitled
- Lloyds Tsb Bank PLC
- Description
- L/H property k/a part of building 75 soho mills industrial…
See Also
Last update 2018
DAWN FIRE LIMITED DIRECTORS
Anthony Gordon Randall
Acting
- Appointed
- 10 November 1998
- Role
- Secretary
- Address
- Unit 26 Soho Mills Industrial, Estate, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0PF
- Name
- RANDALL, Anthony Gordon
Ronald William Bryant
Acting
PSC
- Appointed
- 10 November 1998
- Occupation
- Engineer
- Role
- Director
- Age
- 88
- Nationality
- British
- Address
- Unit 26 Soho Mills Industrial, Estate, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0PF
- Country Of Residence
- England
- Name
- BRYANT, Ronald William
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Anthony Gordon Randall
Acting
PSC
- Appointed
- 10 November 1998
- Occupation
- Engineer
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- Unit 26 Soho Mills Industrial, Estate, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0PF
- Country Of Residence
- England
- Name
- RANDALL, Anthony Gordon
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
CFL SECRETARIES LIMITED
Resigned
- Appointed
- 10 November 1998
- Resigned
- 10 November 1998
- Role
- Nominee Secretary
- Address
- 82 Whitchurch Road, Cardiff, CF14 3LX
- Name
- CFL SECRETARIES LIMITED
Roger John Smith
Resigned
PSC
- Appointed
- 10 November 1998
- Resigned
- 31 March 2017
- Occupation
- Engineer
- Role
- Director
- Age
- 80
- Nationality
- British
- Address
- Unit 26 Soho Mills Industrial, Estate, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0PF
- Country Of Residence
- England
- Name
- SMITH, Roger John
- Notified On
- 6 April 2016
- Ceased On
- 31 March 2017
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
CFL DIRECTORS LIMITED
Resigned
- Appointed
- 10 November 1998
- Resigned
- 10 November 1998
- Role
- Nominee Director
- Address
- 82 Whitchurch Road, Cardiff, CF14 3LX
- Name
- CFL DIRECTORS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.