Warning: file_put_contents(c/2d0a43569c9f33cf1c405edae4038330.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Dakro Environmental Limited, B64 6PU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DAKRO ENVIRONMENTAL LIMITED

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

This company is commonly known as Dakro Environmental Limited. The company was founded 26 years ago and was given the registration number 03538290. The firm's registered office is in CRADLEY HEATH. You can find them at Astle House, Waterfall Lane Trading Estate, Cradley Heath, West Midlands. This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:DAKRO ENVIRONMENTAL LIMITED
Company Number:03538290
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 1998
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:Astle House, Waterfall Lane Trading Estate, Cradley Heath, West Midlands, B64 6PU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Corner House Daddlebrook Road, Alveley, Bridgnorth, WV15 6NT

Secretary21 July 1999Active
7b, Waterfall Lane Trading Estate, Cradley Heath, United Kingdom, B64 6PU

Director21 July 1999Active
The Corner House Daddlebrook Road, Alveley, Bridgnorth, WV15 6NT

Director21 July 1999Active
80 Sedgley Road Woodsetton, Dudley, DY1 4NG

Secretary31 March 1998Active
80 Sedgley Road Woodsetton, Dudley, DY1 4NG

Director31 March 1998Active
80 Sedgley Road Woodsetton, Dudley, DY1 4NG

Director31 March 1998Active
50, Bramley Orchards, Bromyard, Uk, HR7 4UT

Director01 June 2009Active
11b, Sunnybank, Danesford, Bridgnorth, Uk, WV15 6QB

Director01 June 2009Active

People with Significant Control

Mr David Edward Bending
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:British
Address:8th Floor, One Temple Row, Birmingham, B2 5LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kevin Robert Wainwright
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:British
Address:8th Floor, One Temple Row, Birmingham, B2 5LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Insolvency

Liquidation in administration progress report.

Download
2024-02-24Insolvency

Liquidation in administration extension of period.

Download
2023-10-09Insolvency

Liquidation in administration progress report.

Download
2023-05-25Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-03-16Insolvency

Liquidation in administration proposals.

Download
2023-03-14Address

Change registered office address company with date old address new address.

Download
2023-03-14Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2023-03-14Insolvency

Liquidation in administration appointment of administrator.

Download
2023-02-24Mortgage

Mortgage satisfy charge full.

Download
2022-03-14Confirmation statement

Confirmation statement with updates.

Download
2022-03-09Capital

Capital allotment shares.

Download
2021-12-07Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-13Address

Change registered office address company with date old address new address.

Download
2021-04-03Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2019-07-16Accounts

Accounts with accounts type total exemption full.

Download
2019-04-11Confirmation statement

Confirmation statement with updates.

Download
2019-01-02Accounts

Accounts with accounts type total exemption full.

Download
2018-11-30Capital

Capital allotment shares.

Download
2018-11-28Resolution

Resolution.

Download
2018-11-28Change of constitution

Statement of companys objects.

Download
2018-04-04Confirmation statement

Confirmation statement with no updates.

Download
2017-12-14Accounts

Accounts with accounts type total exemption full.

Download
2017-04-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.