DUMPALL WASTE MANAGEMENT LIMITED
DONCASTER DUMPALL SKIP HIRE LIMITED BACKCHECK LIMITED

Hellopages » South Yorkshire » Doncaster » DN2 4QG

Company number 03465323
Status Active
Incorporation Date 13 November 1997
Company Type Private Limited Company
Address CLAY LANE WEST, KIRK SANDALL, DONCASTER, DN2 4QG
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 13 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 November 2015 with full list of shareholders Statement of capital on 2016-01-26 GBP 100 . The most likely internet sites of DUMPALL WASTE MANAGEMENT LIMITED are www.dumpallwastemanagement.co.uk, and www.dumpall-waste-management.co.uk. The predicted number of employees is 80 to 90. The company’s age is twenty-seven years and eleven months. Dumpall Waste Management Limited is a Private Limited Company. The company registration number is 03465323. Dumpall Waste Management Limited has been working since 13 November 1997. The present status of the company is Active. The registered address of Dumpall Waste Management Limited is Clay Lane West Kirk Sandall Doncaster Dn2 4qg. The company`s financial liabilities are £2048.26k. It is £429.2k against last year. And the total assets are £2489.41k, which is £514.68k against last year. MORRIS, Carol is a Secretary of the company. MORRIS, Carol is a Director of the company. MORRIS, Christopher David is a Director of the company. MORRIS, Steven is a Director of the company. WRIGHT, Lindsey Claire is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


dumpall waste management Key Finiance

LIABILITIES £2048.26k
+26%
CASH n/a
TOTAL ASSETS £2489.41k
+26%
All Financial Figures

Current Directors

Secretary
MORRIS, Carol
Appointed Date: 17 December 1997

Director
MORRIS, Carol
Appointed Date: 17 December 1997
67 years old

Director
MORRIS, Christopher David
Appointed Date: 26 March 2009
45 years old

Director
MORRIS, Steven
Appointed Date: 17 December 1997
70 years old

Director
WRIGHT, Lindsey Claire
Appointed Date: 26 March 2009
43 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 December 1997
Appointed Date: 13 November 1997

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 17 December 1997
Appointed Date: 13 November 1997

Persons With Significant Control

Mr Steven Morris
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Carol Morris
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DUMPALL WASTE MANAGEMENT LIMITED Events

30 Nov 2016
Confirmation statement made on 13 November 2016 with updates
17 Aug 2016
Total exemption small company accounts made up to 31 March 2016
26 Jan 2016
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100

17 Jul 2015
Total exemption small company accounts made up to 31 March 2015
20 Nov 2014
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100

...
... and 50 more events
09 Jan 1998
New secretary appointed;new director appointed
09 Jan 1998
New director appointed
09 Jan 1998
Registered office changed on 09/01/98 from: 1 mitchell lane bristol BS1 6BU
07 Jan 1998
Company name changed backcheck LIMITED\certificate issued on 08/01/98
13 Nov 1997
Incorporation

DUMPALL WASTE MANAGEMENT LIMITED Charges

20 August 2014
Charge code 0346 5323 0002
Delivered: 28 August 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
10 October 2002
Legal charge
Delivered: 22 October 2002
Status: Satisfied on 8 July 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Poplar farm clay lane long sandall doncaster. By way of…