Warning: file_put_contents(c/dbb8f582d4173bb48d1c04a185ef6b0e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Djw Cables, Components & Recycling Limited, HA5 3LA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DJW CABLES, COMPONENTS & RECYCLING LIMITED

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

This company is commonly known as Djw Cables, Components & Recycling Limited. The company was founded 6 years ago and was given the registration number 11085855. The firm's registered office is in PINNER. You can find them at Westgate Chambers, 8a Elm Park Road, Pinner, . This company's SIC code is 27320 - Manufacture of other electronic and electric wires and cables.

Company Information

Name:DJW CABLES, COMPONENTS & RECYCLING LIMITED
Company Number:11085855
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2017
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 27320 - Manufacture of other electronic and electric wires and cables

Office Address & Contact

Registered Address:Westgate Chambers, 8a Elm Park Road, Pinner, England, HA5 3LA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westgate Chambers, 8a Elm Park Road, Pinner, England, HA5 3LA

Director28 November 2017Active
Westgate Chambers, 8a Elm Park Road, Pinner, England, HA5 3LA

Director28 November 2017Active
Westgate Chambers, 8a Elm Park Road, Pinner, England, HA5 3LA

Director28 November 2017Active

People with Significant Control

Clint Oliver
Notified on:28 November 2017
Status:Active
Date of birth:September 1965
Nationality:South African
Country of residence:England
Address:Westgate Chambers, 8a Elm Park Road, Pinner, England, HA5 3LA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Sean Bernard Whelan
Notified on:28 November 2017
Status:Active
Date of birth:March 1968
Nationality:Irish
Country of residence:England
Address:Westgate Chambers, 8a Elm Park Road, Pinner, England, HA5 3LA
Nature of control:
  • Ownership of shares 25 to 50 percent
Darren Joseph Wren
Notified on:28 November 2017
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:England
Address:Westgate Chambers, 8a Elm Park Road, Pinner, England, HA5 3LA
Nature of control:
  • Ownership of shares 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Confirmation statement

Confirmation statement with updates.

Download
2023-03-16Accounts

Accounts with accounts type total exemption full.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type micro entity.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-05-14Accounts

Change account reference date company current shortened.

Download
2020-04-06Accounts

Accounts with accounts type micro entity.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-02Resolution

Resolution.

Download
2019-08-21Accounts

Accounts with accounts type micro entity.

Download
2018-12-06Confirmation statement

Confirmation statement with updates.

Download
2018-04-03Officers

Termination director company with name termination date.

Download
2018-04-03Officers

Termination director company with name termination date.

Download
2018-04-03Persons with significant control

Cessation of a person with significant control.

Download
2018-04-03Persons with significant control

Cessation of a person with significant control.

Download
2018-01-09Officers

Change person director company with change date.

Download
2017-12-05Persons with significant control

Change to a person with significant control.

Download
2017-12-05Persons with significant control

Change to a person with significant control.

Download
2017-11-28Confirmation statement

Confirmation statement with updates.

Download
2017-11-28Persons with significant control

Notification of a person with significant control.

Download
2017-11-28Persons with significant control

Notification of a person with significant control.

Download
2017-11-28Persons with significant control

Change to a person with significant control.

Download
2017-11-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.