Dustcontrol Uk Limited MILTON KEYNES


Dustcontrol Uk started in year 1996 as Private Limited Company with registration number 03224516. The Dustcontrol Uk company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Milton Keynes at 7 Beaufort Court Roebuck Way. Postal code: MK5 8HL.

There is a single director in the firm at the moment - James M., appointed on 1 May 2018. In addition, a secretary was appointed - Nina U., appointed on 28 February 2021. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Dustcontrol Uk Limited Address / Contact

Office Address 7 Beaufort Court Roebuck Way
Office Address2 Knowlhill
Town Milton Keynes
Post code MK5 8HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03224516
Date of Incorporation Mon, 15th Jul 1996
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Nina U.

Position: Secretary

Appointed: 28 February 2021

James M.

Position: Director

Appointed: 01 May 2018

Anna-Lena B.

Position: Secretary

Appointed: 04 March 2015

Resigned: 28 February 2021

Nina U.

Position: Director

Appointed: 31 May 2005

Resigned: 01 May 2018

Sven S.

Position: Director

Appointed: 17 December 1998

Resigned: 31 May 2005

Johann H.

Position: Secretary

Appointed: 17 December 1998

Resigned: 04 March 2015

Stig J.

Position: Secretary

Appointed: 18 March 1998

Resigned: 17 December 1998

Stig J.

Position: Director

Appointed: 15 July 1996

Resigned: 17 December 1998

Goodwille Limited

Position: Corporate Secretary

Appointed: 15 July 1996

Resigned: 18 March 1998

Gcs Corporate Nominees Limited

Position: Corporate Director

Appointed: 15 July 1996

Resigned: 15 July 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 July 1996

Resigned: 15 July 1996

Lars A.

Position: Director

Appointed: 15 July 1996

Resigned: 17 December 1998

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we discovered, there is Dustcontrol Ab from Sweden, Sweden. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Dustcontrol Ab

145 03 Norsborg 145 03 Norsborg, Sweden, PO Box BOX 3088, Sweden

Legal authority Aktiebolagslagen (2005:551)
Legal form Limited Company
Country registered Sweden
Place registered Sweden Companies Registry
Registration number 556057-0938
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand301 434464 543222 510250 845241 763235 020
Current Assets937 0991 202 3771 158 3341 177 450914 7731 026 127
Debtors491 505582 794544 192532 923299 448446 908
Net Assets Liabilities-8 74267 966166 455453 590506 568589 422
Property Plant Equipment361 982377 171364 082361 820350 764407 621
Total Inventories144 160155 040391 632393 682373 562344 199
Other Debtors     28 000
Other
Accrued Liabilities Deferred Income5 2708 4337 534126 99420 04850 755
Accumulated Depreciation Impairment Property Plant Equipment71 99091 25892 493181 074169 407163 305
Amounts Owed To Group Undertakings1 097 7801 235 477591 329500 454540 646581 543
Average Number Employees During Period78799 
Corporation Tax Payable3 37720 37824 6206 48215 81923 126
Creditors1 304 7991 511 6691 356 0611 082 244753 720836 717
Deferred Tax Asset Debtors  2 709   
Disposals Decrease In Depreciation Impairment Property Plant Equipment 12 16827 900 52 76957 255
Disposals Property Plant Equipment 22 48740 670 55 21266 517
Fixed Assets362 082377 271364 182361 920350 864407 721
Increase From Depreciation Charge For Year Property Plant Equipment 31 43629 135 41 10251 153
Investments Fixed Assets100100100100100100
Merchandise144 160155 040391 632393 682373 562344 199
Net Current Assets Liabilities-367 700-309 292-197 72795 206161 053189 410
Other Creditors1 5711 5712 182  217
Other Investments Other Than Loans100100100100100100
Other Taxation Social Security Payable13 79313 69612 26218 27616 71812 585
Prepayments Accrued Income37 61236 89239 36821 27949 56642 131
Property Plant Equipment Gross Cost433 972468 429456 575542 894520 171570 926
Provisions For Liabilities Balance Sheet Subtotal3 12413 3 5365 3497 709
Total Additions Including From Business Combinations Property Plant Equipment 56 94428 816 32 489117 272
Total Assets Less Current Liabilities-5 61867 979166 455457 126511 917597 131
Trade Creditors Trade Payables12 61520 543322 061214 05935 92429 639
Trade Debtors Trade Receivables453 893545 902502 115511 644249 882376 777
Payments Received On Account   22 49117 8175 229

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Resolution
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 28th, July 2023
Free Download (8 pages)

Company search

Advertisements