UKBizDB.co.uk

DWD ENVIROCLEAN INDUSTRIAL SERVICES LIMITED

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

This company is commonly known as Dwd Enviroclean Industrial Services Limited. The company was founded 18 years ago and was given the registration number 05657786. The firm's registered office is in ROMSEY. You can find them at Top Floor, Buckley House, 31a The Hundred, Romsey, Hampshire. This company's SIC code is 38210 - Treatment and disposal of non-hazardous waste.

Company Information

Name:DWD ENVIROCLEAN INDUSTRIAL SERVICES LIMITED
Company Number:05657786
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 2005
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 38210 - Treatment and disposal of non-hazardous waste
  • 43390 - Other building completion and finishing
  • 81229 - Other building and industrial cleaning activities

Office Address & Contact

Registered Address:Top Floor, Buckley House, 31a The Hundred, Romsey, Hampshire, SO51 8GD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Latimer Street, Romsey, England, SO51 8DF

Director03 April 2024Active
7, Latimer Street, Romsey, England, SO51 8DF

Director07 February 2020Active
Embley Forge, Embley Park, Romsey, SO51 6DL

Director15 August 2006Active
7, Latimer Street, Romsey, England, SO51 8DF

Director03 April 2024Active
16 Kenwyn Close, West End, Southampton, SO18 3PJ

Secretary19 December 2005Active
Waltham Forest Business Centre, 5 Blackhorse Lane, London, E17 6DS

Corporate Secretary19 December 2005Active
7, Latimer Street, Romsey, England, SO51 8DF

Corporate Secretary15 August 2006Active
2 Church Farm Cottages, West Tytherley, Salisbury, SP5 1JZ

Director19 December 2005Active
16 Kenwyn Close, West End, Southampton, SO18 3PJ

Director19 December 2005Active
Waltham Forest Business Centre, 5 Blackhorse Lane, London, E17 6DS

Corporate Director19 December 2005Active

People with Significant Control

Ms Susan Jane Collinge
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:England
Address:7, Latimer Street, Romsey, England, SO51 8DF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David William Donworth
Notified on:06 April 2016
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:England
Address:7, Latimer Street, Romsey, England, SO51 8DF
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-29Change of name

Certificate change of name company.

Download
2024-04-03Officers

Appoint person director company with name date.

Download
2024-04-03Officers

Appoint person director company with name date.

Download
2024-02-01Accounts

Accounts with accounts type total exemption full.

Download
2023-12-29Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Accounts

Accounts with accounts type total exemption full.

Download
2023-03-07Officers

Termination secretary company with name termination date.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Officers

Change corporate secretary company with change date.

Download
2021-07-16Address

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

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2020-12-28Confirmation statement

Confirmation statement with no updates.

Download
2020-02-07Officers

Appoint person director company with name date.

Download
2020-01-07Accounts

Accounts with accounts type total exemption full.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-12-20Confirmation statement

Confirmation statement with updates.

Download
2018-05-23Accounts

Accounts with accounts type total exemption full.

Download
2017-12-18Confirmation statement

Confirmation statement with no updates.

Download
2017-05-31Accounts

Accounts with accounts type total exemption small.

Download
2016-12-17Confirmation statement

Confirmation statement with updates.

Download
2016-05-26Accounts

Accounts with accounts type total exemption small.

Download
2015-12-31Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.