This company is commonly known as Docklands Waste Management Limited. The company was founded 24 years ago and was given the registration number 03784798. The firm's registered office is in LOUGHTON. You can find them at Unit 6 Buckingham Court, Rectory Lane, Loughton, Essex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | DOCKLANDS WASTE MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03784798 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 June 1999 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 6 Buckingham Court, Rectory Lane, Loughton, Essex, England, IG10 2QZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 6 Buckingham Court, Rectory Lane, Loughton, United Kingdom, IG10 2QZ | Director | 30 April 2020 | Active |
Unit 6 Buckingham Court, Rectory Lane, Loughton, United Kingdom, IG10 2QZ | Director | 13 September 2018 | Active |
3 Arline Court, Hassard Street, London, E2 7RD | Secretary | 09 June 1999 | Active |
8, Mornington Lodge, 12 Village Road, Enfield, EN1 2FE | Secretary | 01 July 2008 | Active |
318, East Wing, Sterling House Langston Road, Loughton, United Kingdom, IG10 3TS | Corporate Secretary | 01 March 2011 | Active |
13-17, High Beech Road, Loughton, England, IG10 4BN | Corporate Secretary | 09 June 2009 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 09 June 1999 | Active |
218, Grangewood House, Oakwood Hill Industrial Estate, Loughton, England, IG10 3TZ | Director | 04 January 2016 | Active |
218, Grangewood House, Oakwood Hill Industrial Estate, Loughton, United Kingdom, IG10 3TZ | Director | 13 September 2018 | Active |
43, Drydencrescent, Stevenage, SG2 0JL | Director | 09 June 2009 | Active |
3 Hazelgreen Close, Winchmore Hill, London, N21 3SL | Director | 09 August 2006 | Active |
218, Grangewood House, Oakwood Hill Industrial Estate, Loughton, England, IG10 3TZ | Director | 27 June 2012 | Active |
8 Mornington Lodge, 12 Village Road, Enfield, EN1 2FE | Director | 09 June 1999 | Active |
Mr Daniel Simon Litwin | ||
Notified on | : | 09 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1995 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Temple Gardens, Winchmore Hill, England, N21 3BB |
Nature of control | : |
|
Mr Justin Simon Litwin | ||
Notified on | : | 09 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Hazelgreen Close, Winchmore Hill, England, N21 3SL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-20 | Officers | Change person director company with change date. | Download |
2020-05-20 | Officers | Termination director company with name termination date. | Download |
2020-05-20 | Officers | Appoint person director company with name date. | Download |
2020-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-01 | Address | Change registered office address company with date old address new address. | Download |
2019-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-25 | Officers | Termination director company with name termination date. | Download |
2018-09-25 | Officers | Appoint person director company with name date. | Download |
2018-09-25 | Officers | Appoint person director company with name date. | Download |
2018-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-14 | Officers | Termination director company with name termination date. | Download |
2016-06-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-24 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.