DUNMOW SKIPS LTD - WICKFORD
Company Profile | Company Filings |
Overview
DUNMOW SKIPS LTD is a Private Limited Company from WICKFORD and has the status: Active.
DUNMOW SKIPS LTD was incorporated 22 years ago on 08/10/2001 and has the registered number: 04300744. The accounts status is GROUP and accounts are next due on 31/10/2024.
DUNMOW SKIPS LTD was incorporated 22 years ago on 08/10/2001 and has the registered number: 04300744. The accounts status is GROUP and accounts are next due on 31/10/2024.
DUNMOW SKIPS LTD - WICKFORD
This company is listed in the following categories:
38110 - Collection of non-hazardous waste
38110 - Collection of non-hazardous waste
38120 - Collection of hazardous waste
38210 - Treatment and disposal of non-hazardous waste
38220 - Treatment and disposal of hazardous waste
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2023 | 31/10/2024 |
Registered Office
CONSTRUCTION HOUSE
WICKFORD
ESSEX
SS11 7HQ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/10/2023 | 22/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SAM ALEXANDER MALINS | Aug 1984 | British | Director | 2012-05-01 | CURRENT |
MR EDWARD MICHAEL JOHN BARNES | Jun 1986 | British | Director | 2013-04-01 | CURRENT |
MR STEPHEN MALINS | Secretary | 2020-12-18 | CURRENT | ||
JANE ELIZABETH MALINS | Apr 1957 | British | Secretary | 2001-10-19 | CURRENT |
FORM 10 DIRECTORS FD LTD | Corporate Nominee Director | 2001-10-08 UNTIL 2001-10-15 | RESIGNED | ||
FORM 10 SECRETARIES FD LTD | Corporate Nominee Secretary | 2001-10-08 UNTIL 2001-10-15 | RESIGNED | ||
MR STEPHEN MALINS | Sep 1952 | British | Director | 2001-10-19 UNTIL 2020-12-18 | RESIGNED |
MR IAN CROMIE | Nov 1963 | British | Director | 2017-07-21 UNTIL 2018-03-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Edward Michael John Barnes | 2020-12-18 | 6/1986 | Wickford Essex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Mr Sam Alexander Malins | 2020-12-18 | 8/1984 | Wickford Essex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Mr Stephen Malins | 2016-04-06 - 2020-12-18 | 9/1952 | Wickford Essex |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Mrs Jane Elizabeth Malins | 2016-04-06 - 2020-12-18 | 4/1957 | Wickford Essex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2022-02-01 | 31-01-2021 | 219,081 Cash 3,250,944 equity |
ACCOUNTS - Final Accounts | 2021-01-30 | 31-01-2020 | 130,123 Cash 1,661,707 equity |