Dunmow Skips Ltd WICKFORD


Dunmow Skips started in year 2001 as Private Limited Company with registration number 04300744. The Dunmow Skips company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Wickford at Construction House. Postal code: SS11 7HQ.

At the moment there are 2 directors in the the firm, namely Edward B. and Sam M.. In addition 2 active secretaries, Stephen M. and Jane M. were appointed. As of 23 April 2024, there were 2 ex directors - Ian C., Stephen M. and others listed below. There were no ex secretaries.

This company operates within the CM3 3PZ postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1014846 . It is located at Mid Essex Recycling Centre, Essex Regiment Way, Chelmsford with a total of 30 carsand 10 trailers.

Dunmow Skips Ltd Address / Contact

Office Address Construction House
Office Address2 Runwell Road
Town Wickford
Post code SS11 7HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04300744
Date of Incorporation Mon, 8th Oct 2001
Industry Collection of non-hazardous waste
Industry Treatment and disposal of hazardous waste
End of financial Year 31st January
Company age 23 years old
Account next due date Wed, 31st Jan 2024 (83 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Tue, 22nd Oct 2024 (2024-10-22)
Last confirmation statement dated Sun, 8th Oct 2023

Company staff

Stephen M.

Position: Secretary

Appointed: 18 December 2020

Edward B.

Position: Director

Appointed: 01 April 2013

Sam M.

Position: Director

Appointed: 01 May 2012

Jane M.

Position: Secretary

Appointed: 19 October 2001

Ian C.

Position: Director

Appointed: 21 July 2017

Resigned: 29 March 2018

Stephen M.

Position: Director

Appointed: 19 October 2001

Resigned: 18 December 2020

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 08 October 2001

Resigned: 15 October 2001

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 08 October 2001

Resigned: 15 October 2001

People with significant control

The register of PSCs that own or have control over the company consists of 4 names. As we identified, there is Sam M. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Edward B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Stephen M., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Sam M.

Notified on 18 December 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Edward B.

Notified on 18 December 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Stephen M.

Notified on 6 April 2016
Ceased on 18 December 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Jane M.

Notified on 6 April 2016
Ceased on 18 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Transport Operator Data

Mid Essex Recycling Centre
Address Essex Regiment Way , Little Waltham
City Chelmsford
Post code CM3 3PZ
Vehicles 30
Trailers 10

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 31st January 2023
filed on: 31st, January 2024
Free Download (48 pages)

Company search

Advertisements