Warning: file_put_contents(c/57178e64f8a392c233844fe7437ce546.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Dac Environmental Solutions Limited, LS28 6EA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DAC ENVIRONMENTAL SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dac Environmental Solutions Limited. The company was founded 6 years ago and was given the registration number 11145305. The firm's registered office is in LEEDS. You can find them at First Floor Unit 4 Spring Valley Park Butler Way, Stanningley, Leeds, West Yorkshire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:DAC ENVIRONMENTAL SOLUTIONS LIMITED
Company Number:11145305
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 2018
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:First Floor Unit 4 Spring Valley Park Butler Way, Stanningley, Leeds, West Yorkshire, United Kingdom, LS28 6EA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor Unit 4 Spring Valley Park, Butler Way, Stanningley, Leeds, United Kingdom, LS28 6EA

Director01 January 2022Active
First Floor Unit 4, Spring Valley Park, Butler Way, Leeds, United Kingdom, LS28 6EA

Director11 January 2018Active
First Floor Unit 4 Spring Valley Park, Butler Way, Stanningley, Leeds, United Kingdom, LS28 6EA

Director01 January 2022Active
First Floor Unit 4, Spring Valley Park, Butler Way, Leeds, United Kingdom, LS28 6EA

Director11 January 2018Active
First Floor Unit 4, Spring Valley Park, Butler Way, Leeds, United Kingdom, LS28 6EA

Director11 January 2018Active

People with Significant Control

Mr James Marner
Notified on:01 January 2022
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:United Kingdom
Address:First Floor Unit 4 Spring Valley Park, Butler Way, Leeds, United Kingdom, LS28 6EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ashley Simon Rawson
Notified on:01 January 2022
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:United Kingdom
Address:First Floor Unit 4 Spring Valley Park, Butler Way, Leeds, United Kingdom, LS28 6EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Philip Adrian Mortimer
Notified on:11 January 2018
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:United Kingdom
Address:First Floor Unit 4, Spring Valley Park, Leeds, United Kingdom, LS28 6EA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-18Accounts

Accounts with accounts type total exemption full.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Accounts

Accounts with accounts type dormant.

Download
2022-01-16Confirmation statement

Confirmation statement with updates.

Download
2022-01-16Persons with significant control

Notification of a person with significant control.

Download
2022-01-16Officers

Appoint person director company with name date.

Download
2022-01-16Persons with significant control

Notification of a person with significant control.

Download
2022-01-16Officers

Appoint person director company with name date.

Download
2021-10-22Officers

Termination director company with name termination date.

Download
2021-10-22Officers

Termination director company with name termination date.

Download
2021-04-10Accounts

Accounts with accounts type dormant.

Download
2021-02-03Confirmation statement

Confirmation statement with updates.

Download
2020-12-07Accounts

Accounts with accounts type dormant.

Download
2020-01-26Confirmation statement

Confirmation statement with updates.

Download
2019-10-08Accounts

Accounts with accounts type dormant.

Download
2019-01-13Confirmation statement

Confirmation statement with updates.

Download
2018-01-23Resolution

Resolution.

Download
2018-01-23Change of name

Change of name notice.

Download
2018-01-11Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.