D W P (recycling) Limited SWANLEY VILLAGE


D W P (recycling) started in year 2005 as Private Limited Company with registration number 05341436. The D W P (recycling) company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Swanley Village at The Old Barn. Postal code: BR8 7PA.

There is a single director in the company at the moment - David W., appointed on 25 January 2005. In addition, a secretary was appointed - Dawn W., appointed on 25 January 2005. As of 25 April 2024, our data shows no information about any ex officers on these positions.

This company operates within the TN16 2HP postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1108920 . It is located at Pay2park247, Tunnel Avenue, London with a total of 8 carsand 2 trailers. It has two locations in the UK.

D W P (recycling) Limited Address / Contact

Office Address The Old Barn
Office Address2 Off Wood Street
Town Swanley Village
Post code BR8 7PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05341436
Date of Incorporation Tue, 25th Jan 2005
Industry Collection of non-hazardous waste
End of financial Year 30th April
Company age 19 years old
Account next due date Wed, 31st Jan 2024 (85 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Dawn W.

Position: Secretary

Appointed: 25 January 2005

David W.

Position: Director

Appointed: 25 January 2005

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 January 2005

Resigned: 25 January 2005

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 25 January 2005

Resigned: 25 January 2005

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we identified, there is David W. This PSC and has 25-50% shares. The second one in the persons with significant control register is Dawn W. This PSC owns 25-50% shares.

David W.

Notified on 6 April 2016
Nature of control: 25-50% shares

Dawn W.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth98 61136 05388 671107 61166 536      
Balance Sheet
Cash Bank In Hand54 060530101 54661 76016 075      
Cash Bank On Hand    16 0753 57911 9705 3341 3151 39926 950
Current Assets179 718208 858284 492243 533312 031178 193247 763275 300268 764248 987253 383
Debtors125 658208 328104 796113 363147 87949 26456 47355 81884 03878 97720 677
Net Assets Liabilities    66 536-140 111-111 518-84 762-110 828-64 072-47 696
Net Assets Liabilities Including Pension Asset Liability98 61136 05388 671107 61166 536      
Other Debtors    41441429 50412 52928 2897 4426 908
Property Plant Equipment    374 292326 513335 845279 705357 035433 689481 829
Stocks Inventory  78 15068 410148 077      
Tangible Fixed Assets126 663257 074348 845418 918374 292      
Total Inventories    148 077125 350179 320214 148183 411168 611205 756
Reserves/Capital
Called Up Share Capital100100100100100      
Profit Loss Account Reserve98 51135 95388 571107 51166 436      
Shareholder Funds98 61136 05388 671107 61166 536      
Other
Accumulated Depreciation Impairment Property Plant Equipment    343 061125 723414 925450 200474 360432 007401 647
Average Number Employees During Period     443243
Bank Borrowings Overdrafts       3 407 50 00030 833
Creditors    70 35847 13843 32917 09275 226107 009114 469
Creditors Due After One Year 17 29551 84137 72270 358      
Creditors Due Within One Year182 438373 923454 164478 457510 768      
Disposals Decrease In Depreciation Impairment Property Plant Equipment     23 46021 56214 08838 848118 88855 724
Disposals Property Plant Equipment     63 85047 91553 87571 061227 650151 958
Finance Lease Liabilities Present Value Total    70 35847 13843 32917 09275 22657 00983 636
Increase Decrease In Property Plant Equipment     34 841     
Increase From Depreciation Charge For Year Property Plant Equipment     23 19159 26749 36363 00876 53525 364
Net Current Assets Liabilities-2 720-165 065-169 672-234 924-198 737-356 659-336 865-294 231-324 800-311 823-333 144
Number Shares Allotted 100100100100      
Other Creditors    424 729432 677469 432464 653451 766460 172487 936
Other Taxation Social Security Payable    14 67512 42520 8479 60316 9055 89815 178
Par Value Share 1111      
Property Plant Equipment Gross Cost    305 071703 733750 770729 905831 395865 696883 476
Provisions For Liabilities Balance Sheet Subtotal    38 66162 82767 16953 14467 83778 92981 912
Provisions For Liabilities Charges25 33238 66138 66138 66138 661      
Share Capital Allotted Called Up Paid100100100100100      
Tangible Fixed Assets Additions 181 096156 070152 24195 000      
Tangible Fixed Assets Cost Or Valuation311 712490 558646 628743 556717 353      
Tangible Fixed Assets Depreciation185 049233 484297 783324 638343 061      
Tangible Fixed Assets Depreciation Charged In Period 48 77364 29954 47466 053      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 338 27 61947 630      
Tangible Fixed Assets Disposals 2 250 55 313121 203      
Total Additions Including From Business Combinations Property Plant Equipment     50 23094 95233 010172 551261 951169 738
Total Assets Less Current Liabilities123 94392 009179 173183 994175 555-30 146-1 020-14 52632 235121 866148 685
Trade Creditors Trade Payables    28 85741 50431 60253 97859 55640 0936 053
Trade Debtors Trade Receivables    147 46548 85026 96943 28955 74971 53513 769

Transport Operator Data

Pay2park247
Address Tunnel Avenue
City London
Post code SE10 0PA
Vehicles 4
Trailers 1
Oaktree Farm
Address Polhill , Halstead
City Sevenoaks
Post code TN14 7AB
Vehicles 4
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Confirmation statement with no updates 2024-01-25
filed on: 26th, January 2024
Free Download (3 pages)

Company search

Advertisements