UKBizDB.co.uk

DORSET WASTE MANAGEMENT LIMITED

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

This company is commonly known as Dorset Waste Management Limited. The company was founded 32 years ago and was given the registration number 02635809. The firm's registered office is in MAIDENHEAD. You can find them at Suez House, Grenfell Road, Maidenhead, Berkshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:DORSET WASTE MANAGEMENT LIMITED
Company Number:02635809
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 1991
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Suez House, Grenfell Road, Maidenhead, Berkshire, England, SL6 1ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES

Secretary31 July 2003Active
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES

Director01 February 2020Active
39 Church Road, Harlington, LU5 6LE

Secretary01 June 2001Active
Bridge Cottage, Mill Lane Blockley, Moreton In Marsh, GL56 9HT

Secretary14 January 1993Active
4 Davis Close, Marlow, SL7 1SY

Secretary14 February 1994Active
Walnut Cottage Englemere Park, Kings Ride, Ascot, SL5 8AE

Secretary19 May 1999Active
3rd Floor Windsor House, 3 Temple Row, Birmingham, B2 5LF

Nominee Secretary-Active
Ashleigh Grange, Furzehill, Wimborne, BH21 4HD

Director14 February 1994Active
Sita House, Grenfell Road, Maidenhead, SL6 1ES

Director19 February 2007Active
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES

Director01 February 2016Active
Gables Farm, Main Street, Long Whatton, Loughborough, LE12 5DF

Director01 October 2003Active
Highlands Harewood Drive, Cold Ash, Thatcham, RG18 9PF

Director19 May 1999Active
7 Woodbank Avenue, Gerrards Cross, SL9 7PY

Director19 May 1999Active
5 Kington Rise, Claverdon, Warwick, CV35 8PN

Director19 May 1999Active
15 Birds Hill Road, Eastcote, NN12 8NF

Director19 May 1999Active
Flat 76, 21 Sheldon Square, Paddington London, W2 6DS

Director31 May 2003Active
95 Gloucester Road, Rudgeway, BS35 2QS

Director19 May 1999Active
31 White Oak Drive, Beckenham, BR3 6QE

Director01 October 2003Active
Sita House, Grenfell Road, Maidenhead, SL6 1ES

Director01 October 2008Active
11 Dorney Reach Road, Dorney Reach, Maidenhead, SL6 0DX

Director24 August 1994Active
2 Mount Pleasant Avenue North, Weymouth, DT3 5JF

Director-Active
Peel Fold, Mill Lane, Henley On Thames, RG9 4HB

Director14 February 1994Active
Sita House, Grenfell Road, Maidenhead, SL6 1ES

Director13 November 2009Active
4 Davis Close, Marlow, SL7 1SY

Director24 August 1994Active
31 Dedmere Road, Marlow, SL7 1PE

Director02 March 2001Active
5 High Horse Close, Rowlands Gill, NE39 1AN

Director01 October 2003Active
Walnut Cottage Englemere Park, Kings Ride, Ascot, SL5 8AE

Director19 May 1999Active
Newton House, Newton, Kettering, NN14 1BW

Director31 July 1998Active

People with Significant Control

Suez Uk Environment Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Suez House, Grenfell Road, Maidenhead, England, SL6 1ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2022-01-18Gazette

Gazette dissolved compulsory.

Download
2021-11-02Gazette

Gazette notice compulsory.

Download
2021-06-28Confirmation statement

Confirmation statement with updates.

Download
2020-09-25Capital

Capital statement capital company with date currency figure.

Download
2020-09-02Capital

Legacy.

Download
2020-09-02Insolvency

Legacy.

Download
2020-09-02Resolution

Resolution.

Download
2020-07-20Officers

Termination director company with name termination date.

Download
2020-06-28Confirmation statement

Confirmation statement with no updates.

Download
2020-02-06Officers

Appoint person director company with name date.

Download
2019-10-08Accounts

Accounts with accounts type dormant.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Accounts

Accounts with accounts type dormant.

Download
2018-06-26Confirmation statement

Confirmation statement with no updates.

Download
2017-10-19Accounts

Accounts with accounts type dormant.

Download
2017-06-28Confirmation statement

Confirmation statement with updates.

Download
2017-06-28Persons with significant control

Notification of a person with significant control.

Download
2016-10-13Accounts

Accounts with accounts type total exemption full.

Download
2016-09-30Officers

Change person director company with change date.

Download
2016-08-02Officers

Change person director company.

Download
2016-06-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-17Address

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

Download
2016-03-08Officers

Termination director company with name termination date.

Download
2016-02-04Officers

Appoint person director company with name date.

Download
2015-09-15Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.