DUNMOW SKIPS LTD
WICKFORD

Hellopages » Essex » Basildon » SS11 7HQ

Company number 04300744
Status Active
Incorporation Date 8 October 2001
Company Type Private Limited Company
Address CONSTRUCTION HOUSE, RUNWELL ROAD, WICKFORD, ESSEX, SS11 7HQ
Home Country United Kingdom
Nature of Business 38110 - Collection of non-hazardous waste, 38120 - Collection of hazardous waste, 38210 - Treatment and disposal of non-hazardous waste, 38220 - Treatment and disposal of hazardous waste
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 8 October 2016 with updates; Group of companies' accounts made up to 31 January 2016; Annual return made up to 8 October 2015 with full list of shareholders Statement of capital on 2015-10-19 GBP 112 . The most likely internet sites of DUNMOW SKIPS LTD are www.dunmowskips.co.uk, and www.dunmow-skips.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Basildon Rail Station is 4.6 miles; to Billericay Rail Station is 4.8 miles; to Laindon Rail Station is 5.6 miles; to Leigh-on-Sea Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dunmow Skips Ltd is a Private Limited Company. The company registration number is 04300744. Dunmow Skips Ltd has been working since 08 October 2001. The present status of the company is Active. The registered address of Dunmow Skips Ltd is Construction House Runwell Road Wickford Essex Ss11 7hq. . MALINS, Jane Elizabeth is a Secretary of the company. BARNES, Edward Michael John is a Director of the company. MALINS, Sam Alexander is a Director of the company. MALINS, Stephen is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Collection of non-hazardous waste".


Current Directors

Secretary
MALINS, Jane Elizabeth
Appointed Date: 19 October 2001

Director
BARNES, Edward Michael John
Appointed Date: 01 April 2013
39 years old

Director
MALINS, Sam Alexander
Appointed Date: 01 May 2012
41 years old

Director
MALINS, Stephen
Appointed Date: 19 October 2001
73 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 15 October 2001
Appointed Date: 08 October 2001

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 15 October 2001
Appointed Date: 08 October 2001

Persons With Significant Control

Mr Stephen Malins
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Jane Elizabeth Malins
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DUNMOW SKIPS LTD Events

09 Dec 2016
Confirmation statement made on 8 October 2016 with updates
23 Nov 2016
Group of companies' accounts made up to 31 January 2016
19 Oct 2015
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 112

07 Oct 2015
Registration of charge 043007440003, created on 5 October 2015
23 Sep 2015
Group of companies' accounts made up to 31 January 2015
...
... and 43 more events
30 Oct 2001
Accounting reference date extended from 31/10/02 to 31/01/03
30 Oct 2001
Ad 19/10/01--------- £ si 1@1=1 £ ic 1/2
15 Oct 2001
Secretary resigned
15 Oct 2001
Director resigned
08 Oct 2001
Incorporation

DUNMOW SKIPS LTD Charges

5 October 2015
Charge code 0430 0744 0003
Delivered: 7 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
31 May 2012
All assets debenture
Delivered: 1 June 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
1 March 2011
Debenture
Delivered: 2 March 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…