UKBizDB.co.uk

HKS DAGENHAM LIMITED

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

This company is commonly known as Hks Dagenham Limited. The company was founded 19 years ago and was given the registration number 05307518. The firm's registered office is in DAGENHAM. You can find them at Dagenham Docks, Perry Road, Dagenham, Essex. This company's SIC code is 38320 - Recovery of sorted materials.

Company Information

Name:HKS DAGENHAM LIMITED
Company Number:05307518
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 2004
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 38320 - Recovery of sorted materials

Office Address & Contact

Registered Address:Dagenham Docks, Perry Road, Dagenham, Essex, RM9 6QD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Havenweg, 1 3295zh, 's-Gravendeel, Netherlands,

Director03 May 2018Active
Havenweg, 1 3295 Xz, 's-Gravendeel, Netherlands,

Corporate Director03 May 2018Active
98 Green Lane, Wickersley, Rotherham, S66 2DD

Secretary08 December 2004Active
8 Grange Mill Lane, Sheffield, South Yorkshire, S9 1HW

Secretary29 August 2006Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary08 December 2004Active
98, Green Lane, Wickersley, Rotherham, United Kingdom, S66 2DD

Director01 January 2010Active
98 Green Lane, Wickersley, Rotherham, S66 2DD

Director08 December 2004Active
Tre Evan House, Llangarron, Ross-On-Wye, United Kingdom, HR9 6PR

Director01 July 2010Active
22 Hutton Avenue, Hartlepool, TS24 0UZ

Director14 December 2005Active
Dagenham Docks, Perry Road, Dagenham, RM9 6QD

Director03 June 2014Active
Dagenham Docks, Perry Road, Dagenham, RM9 6QD

Director03 June 2014Active
Margia Klompelaan 30, Elst, Gld, 6662 Mb,

Director04 March 2009Active
8 Grange Mill Lane, Sheffield, South Yorkshire, S9 1HW

Director20 November 2012Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director08 December 2004Active
Mendes Da Castelaan 1251 Nn, Laren, Netherlands,

Director08 December 2004Active
Orchideeveld 13, Nieuwerkerk Ad Ijssel, Netherlands,

Director15 August 2007Active
Flat 2 Sandiron House, 453 Abbey Lane, Sheffield, S7 2QW

Director08 February 2005Active

People with Significant Control

Hks Scrap Metals B.V.
Notified on:01 January 2022
Status:Active
Country of residence:Netherlands
Address:M225, Graanweg 18, Moerdijk, Netherlands, 4782PP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Hks Dordrecht B.V.
Notified on:15 August 2019
Status:Active
Country of residence:Netherlands
Address:Graanweg 18, Graanweg 18, Moerdijk, Netherlands, 4782 PP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Van Dalen International Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:8 Grange Mill Lane, Sheffield, United Kingdom, S9 1HW
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm

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
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-10-13Accounts

Accounts with accounts type small.

Download
2023-03-16Confirmation statement

Confirmation statement with updates.

Download
2023-03-07Gazette

Gazette filings brought up to date.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-07-29Accounts

Accounts with accounts type small.

Download
2022-03-04Persons with significant control

Cessation of a person with significant control.

Download
2022-03-03Persons with significant control

Notification of a person with significant control.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Persons with significant control

Change to a person with significant control.

Download
2021-11-15Persons with significant control

Notification of a person with significant control.

Download
2021-11-11Auditors

Auditors resignation company.

Download
2021-10-29Accounts

Accounts with accounts type small.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type small.

Download
2020-01-07Persons with significant control

Cessation of a person with significant control.

Download
2020-01-07Confirmation statement

Confirmation statement with updates.

Download
2019-06-11Accounts

Accounts with accounts type small.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-11-06Mortgage

Mortgage satisfy charge full.

Download
2018-10-19Resolution

Resolution.

Download
2018-10-14Resolution

Resolution.

Download
2018-07-30Officers

Second filing of director termination with name.

Download
2018-07-30Officers

Second filing of director termination with name.

Download
2018-06-26Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.