Warning: file_put_contents(c/b21fc3279ff4f0f47a122c52cc00dd9c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Ds Waste Management Ltd, CT12 6FA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DS WASTE MANAGEMENT LTD

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

This company is commonly known as Ds Waste Management Ltd. The company was founded 5 years ago and was given the registration number 11840939. The firm's registered office is in RAMSGATE. You can find them at Marlowe Innovation Centre, Marlowe Way, Ramsgate, . This company's SIC code is 38110 - Collection of non-hazardous waste.

Company Information

Name:DS WASTE MANAGEMENT LTD
Company Number:11840939
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 2019
Industry Codes:
  • 38110 - Collection of non-hazardous waste
  • 38210 - Treatment and disposal of non-hazardous waste
  • 46770 - Wholesale of waste and scrap

Office Address & Contact

Registered Address:Marlowe Innovation Centre, Marlowe Way, Ramsgate, England, CT12 6FA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, St. Georges Road, Sandwich, England, CT13 9JR

Secretary13 November 2020Active
18, St. Georges Road, Sandwich, England, CT13 9JR

Director13 November 2020Active
Marlowe Innovation Centre, Marlowe Way, Ramsgate, England, CT12 6FA

Director13 November 2020Active
20-22, Wenlock Road, London, England, N1 7GU

Director28 October 2019Active
20-22, Wenlock Road, London, England, N1 7GU

Director21 February 2019Active

People with Significant Control

Mr Daniel Rantay Friend
Notified on:13 November 2020
Status:Active
Date of birth:July 1986
Nationality:British
Country of residence:England
Address:Marlowe Innovation Centre, Marlowe Way, Ramsgate, England, CT12 6FA
Nature of control:
  • Significant influence or control
Mr Wayne Robert Smith
Notified on:27 February 2020
Status:Active
Date of birth:September 1984
Nationality:British
Country of residence:England
Address:Marlowe Innovation Centre, Marlowe Way, Ramsgate, England, CT12 6FA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Damien John Scales
Notified on:21 February 2019
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
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 (6 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
2023-05-02Gazette

Gazette dissolved voluntary.

Download
2023-02-14Gazette

Gazette notice voluntary.

Download
2023-02-07Gazette

Gazette notice compulsory.

Download
2023-02-02Dissolution

Dissolution application strike off company.

Download
2022-11-29Accounts

Accounts with accounts type dormant.

Download
2021-11-23Confirmation statement

Confirmation statement with updates.

Download
2021-11-16Accounts

Accounts with accounts type dormant.

Download
2020-11-20Confirmation statement

Confirmation statement with updates.

Download
2020-11-19Accounts

Accounts with accounts type dormant.

Download
2020-11-13Persons with significant control

Notification of a person with significant control.

Download
2020-11-13Officers

Appoint person director company with name date.

Download
2020-11-13Officers

Appoint person director company with name date.

Download
2020-11-13Officers

Appoint person secretary company with name date.

Download
2020-11-13Persons with significant control

Cessation of a person with significant control.

Download
2020-11-13Officers

Termination director company with name termination date.

Download
2020-04-30Persons with significant control

Change to a person with significant control.

Download
2020-04-30Persons with significant control

Change to a person with significant control.

Download
2020-02-27Persons with significant control

Notification of a person with significant control.

Download
2020-02-27Address

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

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Officers

Appoint person director company with name date.

Download
2019-02-21Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.