UKBizDB.co.uk

DOCKLANDS WASTE MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 6 Buckingham Court, Rectory Lane, Loughton, United Kingdom, IG10 2QZ

Director30 April 2020Active
Unit 6 Buckingham Court, Rectory Lane, Loughton, United Kingdom, IG10 2QZ

Director13 September 2018Active
3 Arline Court, Hassard Street, London, E2 7RD

Secretary09 June 1999Active
8, Mornington Lodge, 12 Village Road, Enfield, EN1 2FE

Secretary01 July 2008Active
318, East Wing, Sterling House Langston Road, Loughton, United Kingdom, IG10 3TS

Corporate Secretary01 March 2011Active
13-17, High Beech Road, Loughton, England, IG10 4BN

Corporate Secretary09 June 2009Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 June 1999Active
218, Grangewood House, Oakwood Hill Industrial Estate, Loughton, England, IG10 3TZ

Director04 January 2016Active
218, Grangewood House, Oakwood Hill Industrial Estate, Loughton, United Kingdom, IG10 3TZ

Director13 September 2018Active
43, Drydencrescent, Stevenage, SG2 0JL

Director09 June 2009Active
3 Hazelgreen Close, Winchmore Hill, London, N21 3SL

Director09 August 2006Active
218, Grangewood House, Oakwood Hill Industrial Estate, Loughton, England, IG10 3TZ

Director27 June 2012Active
8 Mornington Lodge, 12 Village Road, Enfield, EN1 2FE

Director09 June 1999Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-08Accounts

Accounts with accounts type total exemption full.

Download
2023-06-09Confirmation statement

Confirmation statement with updates.

Download
2023-03-06Accounts

Accounts with accounts type total exemption full.

Download
2022-06-28Confirmation statement

Confirmation statement with updates.

Download
2022-03-01Accounts

Accounts with accounts type total exemption full.

Download
2021-06-17Confirmation statement

Confirmation statement with updates.

Download
2021-03-15Accounts

Accounts with accounts type total exemption full.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2020-05-20Officers

Change person director company with change date.

Download
2020-05-20Officers

Termination director company with name termination date.

Download
2020-05-20Officers

Appoint person director company with name date.

Download
2020-03-10Accounts

Accounts with accounts type total exemption full.

Download
2019-06-20Confirmation statement

Confirmation statement with updates.

Download
2019-04-01Address

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

Download
2019-03-26Accounts

Accounts with accounts type total exemption full.

Download
2018-09-25Officers

Termination director company with name termination date.

Download
2018-09-25Officers

Appoint person director company with name date.

Download
2018-09-25Officers

Appoint person director company with name date.

Download
2018-06-15Confirmation statement

Confirmation statement with updates.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download
2017-03-29Accounts

Accounts with accounts type total exemption small.

Download
2016-11-14Officers

Termination director company with name termination date.

Download
2016-06-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.