Company NameDAC Environmental Solutions Limited
Company StatusActive
Company Number11145305
CategoryPrivate Limited Company
Incorporation Date11 January 2018(6 years, 3 months ago)
Previous NameDAC Maintenance Services Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Philip Adrian Mortimer
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Unit 4 Spring Valley Park
Butler Way
Leeds
West Yorkshire
LS28 6EA
Director NameMr James Marner
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(3 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Unit 4 Spring Valley Park Butler Way
Stanningley
Leeds
West Yorkshire
LS28 6EA
Director NameMr Ashley Simon Rawson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(3 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Unit 4 Spring Valley Park Butler Way
Stanningley
Leeds
West Yorkshire
LS28 6EA
Director NameAndrew Bruce Bowes
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Unit 4 Spring Valley Park
Butler Way
Leeds
West Yorkshire
LS28 6EA
Director NameMr David Joseph Rule
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Unit 4 Spring Valley Park
Butler Way
Leeds
West Yorkshire
LS28 6EA

Location

Registered AddressFirst Floor Unit 4 Spring Valley Park Butler Way
Stanningley
Leeds
West Yorkshire
LS28 6EA
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardBramley and Stanningley
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Filing History

18 October 2023Total exemption full accounts made up to 31 January 2023 (6 pages)
17 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
19 October 2022Accounts for a dormant company made up to 31 January 2022 (5 pages)
16 January 2022Notification of James Marner as a person with significant control on 1 January 2022 (2 pages)
16 January 2022Appointment of Mr James Marner as a director on 1 January 2022 (2 pages)
16 January 2022Appointment of Mr Ashley Simon Rawson as a director on 1 January 2022 (2 pages)
16 January 2022Notification of Ashley Rawson as a person with significant control on 1 January 2022 (2 pages)
16 January 2022Confirmation statement made on 10 January 2022 with updates (5 pages)
22 October 2021Termination of appointment of David Joseph Rule as a director on 30 September 2021 (1 page)
22 October 2021Termination of appointment of Andrew Bruce Bowes as a director on 30 September 2021 (1 page)
10 April 2021Accounts for a dormant company made up to 31 January 2021 (5 pages)
3 February 2021Confirmation statement made on 10 January 2021 with updates (4 pages)
7 December 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
26 January 2020Confirmation statement made on 10 January 2020 with updates (4 pages)
8 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
13 January 2019Confirmation statement made on 10 January 2019 with updates (5 pages)
23 January 2018Change of name notice (2 pages)
23 January 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-01-11
(2 pages)
11 January 2018Incorporation
Statement of capital on 2018-01-11
  • GBP 100
(40 pages)
11 January 2018Incorporation
Statement of capital on 2018-01-11
  • GBP 100
(40 pages)