Active
Company Information for C D C ENVIRONMENTAL LIMITED
IP5 2PE, SINKS PIT, KESGRAVE, IPSWICH MAIN ROAD, KESGRAVE, IPSWICH, SUFFOLK, IP5 2PE,
|
Company Registration Number
06285980
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
C D C ENVIRONMENTAL LIMITED | ||||
Legal Registered Office | ||||
IP5 2PE SINKS PIT, KESGRAVE, IPSWICH MAIN ROAD KESGRAVE IPSWICH SUFFOLK IP5 2PE Other companies in IP12 | ||||
Previous Names | ||||
|
Company Number | 06285980 | |
---|---|---|
Company ID Number | 06285980 | |
Date formed | 2007-06-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 31/12/2024 | |
Latest return | 25/07/2015 | |
Return next due | 22/08/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-08-05 13:25:52 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
C D C ENVIRONMENTAL SERVICES, LLC | 500 NORTH RAINBOW BOULEVARD SUITE 300 LAS VEGAS NV 89107 | Dissolved | Company formed on the 2004-06-22 |
Officer | Role | Date Appointed |
---|---|---|
DAVID CLARKE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOLYON DENNIS ALEXANDER |
Company Secretary | ||
VICTOR HENRY DENNIS |
Director | ||
LUCY LYNN DENNIS |
Director | ||
ALEXANDER & CO SECRETARIES LTD |
Company Secretary | ||
ALEXANDER & CO NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
D M C DEMOLITION SERVICES (SUFFOLK) LIMITED | Director | 2009-08-29 | CURRENT | 2009-08-29 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 25/07/24, WITH NO UPDATES | ||
Previous accounting period shortened from 31/07/24 TO 31/03/24 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23 | ||
Change of details for Tru7 Midco Limited as a person with significant control on 2023-10-17 | ||
CONFIRMATION STATEMENT MADE ON 25/07/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22 | ||
Notification of Tru7 Midco Limited as a person with significant control on 2023-04-01 | ||
CESSATION OF TRU7 GROUP HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
PSC05 | Change of details for Tippers Holdings Limited as a person with significant control on 2022-06-13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/22, WITH UPDATES | |
PSC02 | Notification of Tippers Holdings Limited as a person with significant control on 2022-05-31 | |
PSC07 | CESSATION OF TRU7 GROUP HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21 | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER JOHN BIRD | |
PSC02 | Notification of Tru7 Group Holdings Limited as a person with significant control on 2022-03-31 | |
PSC07 | CESSATION OF TRU7 LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062859800001 | |
PSC02 | Notification of Tru7 Limited as a person with significant control on 2022-02-18 | |
PSC07 | CESSATION OF DAVID CLARKE AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR KIERAN CALEB COBB | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 30/07/18 FROM Chapel Works Newbourne Road Waldringfield Woodbridge Suffolk IP12 4PT | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/17, WITH NO UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/07/14 ANNUAL RETURN FULL LIST | |
AR01 | 25/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/09/12 TO 31/07/12 | |
AR01 | 25/07/12 ANNUAL RETURN FULL LIST | |
RES04 | Resolutions passed:
| |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/01/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/06/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTOR DENNIS | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JOLYON ALEXANDER | |
AD01 | REGISTERED OFFICE CHANGED ON 17/11/10 FROM Unit 3 47 Knightsdale Road Ipswich Suffolk IP1 4JJ | |
AR01 | 19/06/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VICTOR HENRY DENNIS / 01/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CLARKE / 01/06/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 30/06/2009 TO 30/09/2009 | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/08 | |
CERTNM | COMPANY NAME CHANGED GUAPAS LIMITED CERTIFICATE ISSUED ON 29/08/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR LUCY DENNIS | |
288a | DIRECTOR APPOINTED MR DAVID CLARKE | |
363a | RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/06/2009 FROM WOLSEY HOUSE, 2 THE DRIFT NACTON ROAD IPSWICH SUFFOLK IP3 9QR | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED GUAPA LIMITED CERTIFICATE ISSUED ON 27/06/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C D C ENVIRONMENTAL LIMITED
The top companies supplying to UK government with the same SIC code (43110 - Demolition) as C D C ENVIRONMENTAL LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |