UKBizDB.co.uk

DES ENVIRONMENTAL SERVICES LIMITED

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

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.

Company Information

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:
  • 38110 - Collection of non-hazardous waste

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Director18 September 2013Active
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Corporate Secretary18 September 2013Active
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Director18 September 2013Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (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
2024-04-12Accounts

Accounts with accounts type dormant.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Accounts

Accounts with accounts type dormant.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2022-01-19Accounts

Accounts with accounts type dormant.

Download
2021-09-22Persons with significant control

Notification of a person with significant control.

Download
2021-09-22Persons with significant control

Cessation of a person with significant control.

Download
2021-09-22Persons with significant control

Cessation of a person with significant control.

Download
2021-09-22Confirmation statement

Confirmation statement with updates.

Download
2020-12-09Accounts

Accounts with accounts type dormant.

Download
2020-10-08Officers

Termination director company with name termination date.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2020-04-03Accounts

Accounts with accounts type dormant.

Download
2019-09-17Confirmation statement

Confirmation statement with updates.

Download
2019-04-17Persons with significant control

Change to a person with significant control.

Download
2019-04-15Persons with significant control

Change to a person with significant control.

Download
2019-04-15Officers

Change person director company with change date.

Download
2019-04-15Officers

Change person director company with change date.

Download
2019-04-04Persons with significant control

Change to a person with significant control.

Download
2019-04-03Persons with significant control

Change to a person with significant control without name date.

Download
2019-04-02Officers

Change person director company with change date.

Download
2019-04-02Persons with significant control

Cessation of a person with significant control.

Download
2019-04-02Persons with significant control

Cessation of a person with significant control.

Download
2019-04-01Officers

Change person director company with change date.

Download
2018-11-19Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.