DUST COLLECTIVE LIMITED
SHEFFIELD DUSTCOLLECTIVE LIMITED

Hellopages » South Yorkshire » Sheffield » S35 1QN

Company number 05378171
Status Active
Incorporation Date 28 February 2005
Company Type Private Limited Company
Address BENCHMARK HOUSE, 8 SMITHY WOOD DRIVE, SHEFFIELD, S35 1QN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Director's details changed for Mr Mark James Plampin on 9 June 2016; Auditor's resignation. The most likely internet sites of DUST COLLECTIVE LIMITED are www.dustcollective.co.uk, and www.dust-collective.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Dust Collective Limited is a Private Limited Company. The company registration number is 05378171. Dust Collective Limited has been working since 28 February 2005. The present status of the company is Active. The registered address of Dust Collective Limited is Benchmark House 8 Smithy Wood Drive Sheffield S35 1qn. . DAVID VENUS & COMPANY LLP is a Secretary of the company. BONNEY, Roland James is a Director of the company. PLAMPIN, Mark James is a Director of the company. WALKER, Patrick is a Director of the company. Secretary BOWMAN, Pamela Joy has been resigned. Secretary ENDEAVOUR SECRETARY LIMITED has been resigned. Secretary PRISM COSEC LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOWMAN, Pamela Joy has been resigned. Director BRIGGS, Jonathan Ward has been resigned. Director COCKS, Alun Brian has been resigned. Director PLAMPIN, Mark has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
DAVID VENUS & COMPANY LLP
Appointed Date: 05 June 2015

Director
BONNEY, Roland James
Appointed Date: 01 August 2013
61 years old

Director
PLAMPIN, Mark James
Appointed Date: 01 August 2013
57 years old

Director
WALKER, Patrick
Appointed Date: 28 February 2005
53 years old

Resigned Directors

Secretary
BOWMAN, Pamela Joy
Resigned: 12 September 2012
Appointed Date: 28 February 2005

Secretary
ENDEAVOUR SECRETARY LIMITED
Resigned: 18 December 2013
Appointed Date: 01 August 2013

Secretary
PRISM COSEC LIMITED
Resigned: 05 June 2015
Appointed Date: 18 December 2013

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 February 2005
Appointed Date: 28 February 2005

Director
BOWMAN, Pamela Joy
Resigned: 01 August 2013
Appointed Date: 12 September 2012
52 years old

Director
BRIGGS, Jonathan Ward
Resigned: 07 July 2006
Appointed Date: 28 February 2005
49 years old

Director
COCKS, Alun Brian
Resigned: 01 August 2013
Appointed Date: 28 February 2005
53 years old

Director
PLAMPIN, Mark
Resigned: 01 August 2013
Appointed Date: 01 August 2013
62 years old

Persons With Significant Control

Benchmark Holdings Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DUST COLLECTIVE LIMITED Events

31 Jan 2017
Confirmation statement made on 31 January 2017 with updates
13 Oct 2016
Director's details changed for Mr Mark James Plampin on 9 June 2016
14 Jun 2016
Auditor's resignation
05 May 2016
Full accounts made up to 30 September 2015
11 Mar 2016
Satisfaction of charge 053781710002 in full
...
... and 59 more events
31 Mar 2006
Return made up to 28/02/06; full list of members
  • 363(287) ‐ Registered office changed on 31/03/06

21 Sep 2005
Particulars of mortgage/charge
12 Aug 2005
Company name changed dustcollective LIMITED\certificate issued on 12/08/05
28 Feb 2005
Secretary resigned
28 Feb 2005
Incorporation

DUST COLLECTIVE LIMITED Charges

30 December 2015
Charge code 0537 8171 0004
Delivered: 12 January 2016
Status: Outstanding
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A. Trading as Rabobank (As Security Agent for the Beneficiaries)
Description: Contains fixed charge…
2 July 2014
Charge code 0537 8171 0003
Delivered: 3 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
27 June 2014
Charge code 0537 8171 0002
Delivered: 28 June 2014
Status: Satisfied on 11 March 2016
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
16 September 2005
Debenture
Delivered: 21 September 2005
Status: Satisfied on 6 August 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…