This company is commonly known as Des Environmental Services Limited. The company was founded 10 years ago and was given the registration number 08695830. The firm's registered office is in REDDITCH. You can find them at Unit 4 Regents Court, Far Moor Lane, Redditch, Worcestershire. This company's SIC code is 38110 - Collection of non-hazardous waste.
Name | : | DES ENVIRONMENTAL SERVICES LIMITED |
---|---|---|
Company Number | : | 08695830 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 September 2013 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 4 Regents Court, Far Moor Lane, Redditch, Worcestershire, United Kingdom, B98 0SD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY | Director | 18 September 2013 | Active |
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY | Corporate Secretary | 18 September 2013 | Active |
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY | Director | 18 September 2013 | Active |
Demolition Environmental Holdings Ltd | ||
Notified on | : | 30 September 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Oakley, Kidderminster Road, Droitwich, England, WR9 9AY |
Nature of control | : |
|
Mr Clive Philip Denning | ||
Notified on | : | 17 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY |
Nature of control | : |
|
Mr Nick Evans | ||
Notified on | : | 17 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Coterie, Preston Bagot, Henley In Arden, England, B95 5DZ |
Nature of control | : |
|
Mr Nicholas Anthony Evans | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY |
Nature of control | : |
|
Mr Clive Philip Denning | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35 Pineridge Drive, Kidderminster, England, DY11 6BQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-16 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-19 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-09 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-08 | Officers | Termination director company with name termination date. | Download |
2020-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-03 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-17 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-15 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-15 | Officers | Change person director company with change date. | Download |
2019-04-15 | Officers | Change person director company with change date. | Download |
2019-04-04 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-03 | Persons with significant control | Change to a person with significant control without name date. | Download |
2019-04-02 | Officers | Change person director company with change date. | Download |
2019-04-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-01 | Officers | Change person director company with change date. | Download |
2018-11-19 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.