DASH (UK) LIMITED
SOMERSET WASTE SYSTEMS (CONTAINERS) LIMITED

Hellopages » Somerset » Mendip » BA5 2LA

Company number 03560883
Status Active
Incorporation Date 8 May 1998
Company Type Private Limited Company
Address ONE NEW STREET, WELLS, SOMERSET, BA5 2LA
Home Country United Kingdom
Nature of Business 46190 - Agents involved in the sale of a variety of goods, 58190 - Other publishing activities
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 10 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of DASH (UK) LIMITED are www.dashuk.co.uk, and www.dash-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. Dash Uk Limited is a Private Limited Company. The company registration number is 03560883. Dash Uk Limited has been working since 08 May 1998. The present status of the company is Active. The registered address of Dash Uk Limited is One New Street Wells Somerset Ba5 2la. . SHAW, Annette Gian is a Secretary of the company. DAVIES, Paul Mark is a Director of the company. SHAW, Iain Roger is a Director of the company. Secretary KHAN, Mohammed has been resigned. Secretary WAITE, Paul David has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AKHTAR, Javed has been resigned. Director MOORE, Brian John has been resigned. Director WAITE, Paul David has been resigned. The company operates in "Agents involved in the sale of a variety of goods".


Current Directors

Secretary
SHAW, Annette Gian
Appointed Date: 20 November 1998

Director
DAVIES, Paul Mark
Appointed Date: 20 November 1998
57 years old

Director
SHAW, Iain Roger
Appointed Date: 20 November 1998
57 years old

Resigned Directors

Secretary
KHAN, Mohammed
Resigned: 26 March 2003
Appointed Date: 25 March 2003

Secretary
WAITE, Paul David
Resigned: 01 December 1998
Appointed Date: 08 May 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 May 1998
Appointed Date: 08 May 1998

Director
AKHTAR, Javed
Resigned: 26 March 2003
Appointed Date: 25 March 2003
49 years old

Director
MOORE, Brian John
Resigned: 31 October 1998
Appointed Date: 08 May 1998
68 years old

Director
WAITE, Paul David
Resigned: 01 December 1998
Appointed Date: 08 May 1998
65 years old

DASH (UK) LIMITED Events

25 Aug 2016
Total exemption small company accounts made up to 31 December 2015
18 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 10

20 Jul 2015
Total exemption small company accounts made up to 31 December 2014
19 Jun 2015
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 10

01 Oct 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 43 more events
22 Dec 1998
New secretary appointed
11 Dec 1998
Company name changed waste systems (containers) limit ed\certificate issued on 14/12/98
23 Nov 1998
Director resigned
13 May 1998
Secretary resigned
08 May 1998
Incorporation

DASH (UK) LIMITED Charges

4 June 2001
Debenture
Delivered: 8 June 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 June 1999
Debenture
Delivered: 29 June 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…