Company NameDust Control Environmental Ltd
DirectorsMartin Stuart Gill and Rachel Ellen Gill
Company StatusActive
Company Number07256612
CategoryPrivate Limited Company
Incorporation Date18 May 2010(13 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Martin Stuart Gill
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2010(3 months, 1 week after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Balmoral Drive
Methley
Leeds
West Yorkshire
LS26 9LE
Director NameMrs Rachel Ellen Gill
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2010(3 months, 1 week after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Balmoral Drive
Methley
Leeds
West Yorkshire
LS26 9LE
Director NameMr James Stuart Watson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Southfield
Rennington
Alnwick
Northumberland
NE66 3SH

Contact

Websitedustcontrolenvironmental.com
Telephone0113 3021220
Telephone regionLeeds

Location

Registered AddressUnit 1 Flanshaw Way
Wakefield
West Yorkshire
WF2 9LP
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire

Shareholders

51 at £1Martin Stuart Gill
51.00%
Ordinary
49 at £1Rachel Ellen Gill
49.00%
Ordinary

Financials

Year2014
Net Worth£307,866
Cash£496,994
Current Liabilities£448,827

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return18 May 2023 (11 months, 1 week ago)
Next Return Due1 June 2024 (1 month from now)

Charges

9 December 2016Delivered on: 30 March 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Unit 1 flanshaw way wakefield title number WYK455303.
Outstanding
20 December 2016Delivered on: 20 December 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

7 June 2023Confirmation statement made on 18 May 2023 with updates (4 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (11 pages)
6 June 2022Confirmation statement made on 18 May 2022 with updates (4 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (11 pages)
28 May 2021Confirmation statement made on 18 May 2021 with updates (4 pages)
19 April 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
26 May 2020Confirmation statement made on 18 May 2020 with updates (4 pages)
25 September 2019Total exemption full accounts made up to 30 April 2019 (14 pages)
28 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
22 November 2018Total exemption full accounts made up to 30 April 2018 (15 pages)
22 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
18 September 2017Total exemption full accounts made up to 30 April 2017 (14 pages)
18 September 2017Total exemption full accounts made up to 30 April 2017 (14 pages)
31 May 2017Confirmation statement made on 18 May 2017 with updates (7 pages)
31 May 2017Confirmation statement made on 18 May 2017 with updates (7 pages)
30 March 2017Registration of a charge with Charles court order to extend. Charge code 072566120002, created on 9 December 2016 (42 pages)
30 March 2017Registration of a charge with Charles court order to extend. Charge code 072566120002, created on 9 December 2016 (42 pages)
2 February 2017Registered office address changed from 5 Hawthorn Court Howley Park Road Morley Leeds West Yorkshire LS27 0BN to Unit 1 Flanshaw Way Wakefield West Yorkshire WF2 9LP on 2 February 2017 (1 page)
2 February 2017Registered office address changed from 5 Hawthorn Court Howley Park Road Morley Leeds West Yorkshire LS27 0BN to Unit 1 Flanshaw Way Wakefield West Yorkshire WF2 9LP on 2 February 2017 (1 page)
20 December 2016Registration of charge 072566120001, created on 20 December 2016 (42 pages)
20 December 2016Registration of charge 072566120001, created on 20 December 2016 (42 pages)
20 October 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
20 October 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
21 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-21
  • GBP 100
(4 pages)
21 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-21
  • GBP 100
(4 pages)
25 September 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
25 September 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
21 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(4 pages)
21 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(4 pages)
9 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
9 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
19 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
19 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
25 September 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
25 September 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
14 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
12 February 2013Registered office address changed from Unit 1 Asquith Avenue Business Park Morley Leeds West Yorkshire LS27 7RZ United Kingdom on 12 February 2013 (2 pages)
12 February 2013Registered office address changed from Unit 1 Asquith Avenue Business Park Morley Leeds West Yorkshire LS27 7RZ United Kingdom on 12 February 2013 (2 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
15 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
10 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
10 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
4 July 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
13 April 2011Registered office address changed from York House Cottingley Business Park Bradford West Yorkshire BD16 1PE United Kingdom on 13 April 2011 (1 page)
13 April 2011Current accounting period shortened from 31 May 2011 to 30 April 2011 (1 page)
13 April 2011Current accounting period shortened from 31 May 2011 to 30 April 2011 (1 page)
13 April 2011Registered office address changed from York House Cottingley Business Park Bradford West Yorkshire BD16 1PE United Kingdom on 13 April 2011 (1 page)
24 August 2010Statement of capital following an allotment of shares on 23 August 2010
  • GBP 100
(3 pages)
24 August 2010Appointment of Mrs Rachel Ellen Gill as a director (2 pages)
24 August 2010Termination of appointment of James Watson as a director (1 page)
24 August 2010Appointment of Mrs Rachel Ellen Gill as a director (2 pages)
24 August 2010Termination of appointment of James Watson as a director (1 page)
24 August 2010Statement of capital following an allotment of shares on 23 August 2010
  • GBP 100
(3 pages)
23 August 2010Appointment of Mr Martin Stuart Gill as a director (2 pages)
23 August 2010Appointment of Mr Martin Stuart Gill as a director (2 pages)
18 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)