UKBizDB.co.uk

DC WASTE MANAGEMENT LTD

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

This company is commonly known as Dc Waste Management Ltd. The company was founded 12 years ago and was given the registration number 07930897. The firm's registered office is in HECKMONDWIKE. You can find them at Moorfield Mills William Royd Lane, Off Chapel Lane, Heckmondwike, West Yorkshire. This company's SIC code is 38210 - Treatment and disposal of non-hazardous waste.

Company Information

Name:DC WASTE MANAGEMENT LTD
Company Number:07930897
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 2012
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 38210 - Treatment and disposal of non-hazardous waste
  • 49420 - Removal services

Office Address & Contact

Registered Address:Moorfield Mills William Royd Lane, Off Chapel Lane, Heckmondwike, West Yorkshire, England, WF16 9JU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Cliff Parade, Wakefield, England, WF1 2TA

Director08 February 2016Active
10, Cliff Parade, Wakefield, England, WF1 2TA

Director01 February 2012Active
10, Cliff Parade, Wakefield, England, WF1 2TA

Director01 February 2012Active
10, Cliff Parade, Wakefield, England, WF1 2TA

Director01 February 2012Active

People with Significant Control

Mr Michael Robert Claes
Notified on:01 February 2017
Status:Active
Date of birth:September 1987
Nationality:British
Country of residence:England
Address:10, Cliff Parade, Wakefield, England, WF1 2TA
Nature of control:
  • Right to appoint and remove directors
Mr David Dickinson
Notified on:01 February 2017
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:England
Address:10, Cliff Parade, Wakefield, England, WF1 2TA
Nature of control:
  • Right to appoint and remove directors
Mrs Marina Dickinson
Notified on:01 February 2017
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:England
Address:10, Cliff Parade, Wakefield, England, WF1 2TA
Nature of control:
  • Right to appoint and remove directors
Mr Julian Junior Abe
Notified on:01 February 2017
Status:Active
Date of birth:August 1987
Nationality:British
Country of residence:England
Address:10, Cliff Parade, Wakefield, England, WF1 2TA
Nature of control:
  • Right to appoint and remove directors

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
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-11-02Accounts

Accounts with accounts type micro entity.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Accounts

Accounts with accounts type micro entity.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Accounts

Accounts with accounts type micro entity.

Download
2021-07-30Address

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

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Accounts

Accounts with accounts type micro entity.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Mortgage

Mortgage satisfy charge full.

Download
2019-11-18Accounts

Accounts with accounts type micro entity.

Download
2019-02-14Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Accounts

Accounts with accounts type micro entity.

Download
2018-02-13Confirmation statement

Confirmation statement with updates.

Download
2017-10-31Accounts

Accounts with accounts type micro entity.

Download
2017-08-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download
2016-09-09Accounts

Accounts with accounts type total exemption small.

Download
2016-03-15Officers

Appoint person director company with name date.

Download
2016-02-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-23Accounts

Accounts with accounts type total exemption small.

Download
2015-04-20Address

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

Download
2015-02-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-06Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.