Company NameSGS Dmw Environmental Safety Limited
DirectorsMichael Boyd and James McGurk
Company StatusActive
Company Number03576012
CategoryPrivate Limited Company
Incorporation Date4 June 1998(25 years, 11 months ago)
Previous NamesDMW Environmental Limited and DMW Environmental Safety Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Michael Boyd
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2019(21 years, 1 month after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Sgs United Kingdom Limited Inward Way
Ellesmere Port
Cheshire
CH65 3EN
Wales
Director NameMr James McGurk
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2019(21 years, 1 month after company formation)
Appointment Duration4 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Sgs United Kingdom Limited Inward Way
Ellesmere Port
Cheshire
CH65 3EN
Wales
Secretary NameMrs Catherine Anne Aldag
StatusCurrent
Appointed19 July 2019(21 years, 1 month after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence AddressC/O Sgs United Kingdom Limited Inward Way
Ellesmere Port
Cheshire
CH65 3EN
Wales
Director NameMr Gary Malcolm Williams
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1998(same day as company formation)
RoleEnvironmental Consultant
Country of ResidenceEngland
Correspondence AddressUnit 4 Calibre Industrial Park
Laches Close Four Ashes
Wolverhampton
West Midlands
WV10 7DZ
Secretary NameMarlene Williams
NationalityBritish
StatusResigned
Appointed04 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address19 Burlington Close
Telford
Salop
TF4 3TD
Director NameMr Wayne John Williams
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2000(2 years after company formation)
Appointment Duration19 years, 1 month (resigned 19 July 2019)
RoleEnvironmental Consultant
Country of ResidenceEngland
Correspondence AddressAlbany House Whitehouse Lane
Codsall Wood
Wolverhampton
WV8 1QS
Secretary NameJoy Moore
NationalityBritish
StatusResigned
Appointed25 April 2001(2 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 September 2006)
RoleCompany Director
Correspondence Address1 Troon Close
Walsall
West Midlands
WS3 3TP
Secretary NameMr Wayne John Williams
NationalityBritish
StatusResigned
Appointed05 September 2006(8 years, 3 months after company formation)
Appointment Duration12 years, 10 months (resigned 19 July 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlbany House Whitehouse Lane
Codsall Wood
Wolverhampton
WV8 1QS
Director NameMr Nicholas Williams
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2010(12 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 19 July 2019)
RoleChartered Safety Practitioner
Country of ResidenceEngland
Correspondence AddressUnit 4 Calibre Industrial Park
Laches Close Four Ashes
Wolverhampton
West Midlands
WV10 7DZ
Director NameExpress Directors Limited (Corporation)
StatusResigned
Appointed04 June 1998(same day as company formation)
Correspondence Address4 Blackett Drive
Heather
Coalville
Leicestershire
LE67 2RL
Secretary NameExpress Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 1998(same day as company formation)
Correspondence Address4 Blackett Drive
Heather
Coalville
Leicestershire
LE67 2RL

Contact

Websitedmwsafety.co.uk
Email address[email protected]
Telephone01902 791565
Telephone regionWolverhampton

Location

Registered AddressC/O Sgs United Kingdom Limited
Inward Way
Ellesmere Port
Cheshire
CH65 3EN
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardRossmore
Built Up AreaBirkenhead

Shareholders

100 at £1Gary Williams
33.33%
Ordinary Management A
100 at £1Nicholas Williams
33.33%
Ordinary Management B
99 at £1Wayne Williams
33.00%
Ordinary
1 at £1Wayne Williams
0.33%
Ordinary B

Financials

Year2014
Net Worth£2,841,681
Cash£1,938,454
Current Liabilities£702,574

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Filing History

7 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
9 May 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
8 June 2022Total exemption full accounts made up to 31 December 2021 (16 pages)
7 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
7 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
21 April 2021Full accounts made up to 31 December 2020 (22 pages)
27 August 2020Full accounts made up to 31 December 2019 (24 pages)
12 August 2020Confirmation statement made on 5 June 2020 with updates (4 pages)
5 June 2020Full accounts made up to 30 June 2019 (22 pages)
5 December 2019Current accounting period shortened from 30 June 2020 to 31 December 2019 (3 pages)
7 August 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
1 August 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-31
(3 pages)
1 August 2019Registered office address changed from Unit 4 Calibre Industrial Park Laches Close Four Ashes Wolverhampton West Midlands WV10 7DZ to C/O Sgs United Kingdom Limited Inward Way Ellesmere Port Cheshire CH65 3EN on 1 August 2019 (1 page)
31 July 2019Cancellation of shares. Statement of capital on 17 July 2019
  • GBP 100.00
(6 pages)
31 July 2019Purchase of own shares. (3 pages)
19 July 2019Appointment of Mr Michael Boyd as a director on 19 July 2019 (2 pages)
19 July 2019Termination of appointment of Gary Malcolm Williams as a director on 19 July 2019 (1 page)
19 July 2019Notification of Sgs United Kingdom Limited as a person with significant control on 19 July 2019 (2 pages)
19 July 2019Appointment of Mrs Catherine Anne Aldag as a secretary on 19 July 2019 (2 pages)
19 July 2019Appointment of Mr James Mcgurk as a director on 19 July 2019 (2 pages)
19 July 2019Termination of appointment of Wayne John Williams as a secretary on 19 July 2019 (1 page)
19 July 2019Termination of appointment of Wayne John Williams as a director on 19 July 2019 (1 page)
19 July 2019Termination of appointment of Nicholas Williams as a director on 19 July 2019 (1 page)
19 July 2019Cessation of Wayne John Williams as a person with significant control on 19 July 2019 (1 page)
5 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
6 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
23 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
6 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
15 June 2016Director's details changed for Gary Malcolm Williams on 11 January 2016 (2 pages)
15 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 300
(6 pages)
15 June 2016Director's details changed for Gary Malcolm Williams on 11 January 2016 (2 pages)
15 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 300
(6 pages)
29 January 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
29 January 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
9 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 300
(7 pages)
9 June 2015Director's details changed for Gary Malcolm Williams on 1 September 2014 (2 pages)
9 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 300
(7 pages)
9 June 2015Director's details changed for Gary Malcolm Williams on 1 September 2014 (2 pages)
9 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 300
(7 pages)
9 June 2015Director's details changed for Gary Malcolm Williams on 1 September 2014 (2 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
5 September 2014Director's details changed for Mr Wayne John Williams on 1 August 2014 (2 pages)
5 September 2014Director's details changed for Mr Wayne John Williams on 1 August 2014 (2 pages)
5 September 2014Secretary's details changed for Mr Wayne John Williams on 1 August 2014 (1 page)
5 September 2014Director's details changed for Mr Wayne John Williams on 1 August 2014 (2 pages)
5 September 2014Secretary's details changed for Mr Wayne John Williams on 1 August 2014 (1 page)
5 September 2014Secretary's details changed for Mr Wayne John Williams on 1 August 2014 (1 page)
5 September 2014Director's details changed for Mr Wayne John Williams on 1 August 2014 (2 pages)
5 September 2014Director's details changed for Mr Wayne John Williams on 1 August 2014 (2 pages)
5 September 2014Director's details changed for Mr Wayne John Williams on 1 August 2014 (2 pages)
10 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 300
(7 pages)
10 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 300
(7 pages)
10 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 300
(7 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
7 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (7 pages)
7 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (7 pages)
7 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (7 pages)
21 December 2012Total exemption small company accounts made up to 30 June 2012 (9 pages)
21 December 2012Total exemption small company accounts made up to 30 June 2012 (9 pages)
8 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (7 pages)
8 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (7 pages)
8 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (7 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
7 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (8 pages)
7 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (8 pages)
7 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (8 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
14 January 2011Statement of capital following an allotment of shares on 13 December 2010
  • GBP 300
(4 pages)
14 January 2011Statement of capital following an allotment of shares on 13 December 2010
  • GBP 300
(4 pages)
13 December 2010Statement of capital following an allotment of shares on 13 December 2010
  • GBP 300
(3 pages)
13 December 2010Statement of capital following an allotment of shares on 13 December 2010
  • GBP 300
(3 pages)
13 December 2010Appointment of Mr Nicholas Williams as a director (2 pages)
13 December 2010Appointment of Mr Nicholas Williams as a director (2 pages)
14 June 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
14 June 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
9 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Mr Wayne Williams on 5 June 2010 (2 pages)
9 June 2010Director's details changed for Mr Wayne Williams on 5 June 2010 (2 pages)
9 June 2010Director's details changed for Gary Malcolm Williams on 5 June 2010 (2 pages)
9 June 2010Director's details changed for Gary Malcolm Williams on 5 June 2010 (2 pages)
9 June 2010Director's details changed for Gary Malcolm Williams on 5 June 2010 (2 pages)
9 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Mr Wayne Williams on 5 June 2010 (2 pages)
8 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
12 June 2009Secretary's change of particulars / wayne williams / 01/01/2007 (1 page)
12 June 2009Secretary's change of particulars / wayne williams / 01/01/2007 (1 page)
12 June 2009Director's change of particulars / gary williams / 01/01/2000 (1 page)
12 June 2009Return made up to 04/06/09; full list of members (4 pages)
12 June 2009Return made up to 04/06/09; full list of members (4 pages)
12 June 2009Director's change of particulars / gary williams / 01/01/2000 (1 page)
27 April 2009Ad 01/04/09\gbp si 1@1=1\gbp ic 99/100\ (2 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (9 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (9 pages)
27 April 2009Ad 01/04/09\gbp si 1@1=1\gbp ic 99/100\ (2 pages)
2 October 2008Return made up to 04/06/08; full list of members (4 pages)
2 October 2008Return made up to 04/06/08; full list of members (4 pages)
3 March 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
3 March 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
4 September 2007Return made up to 04/06/07; full list of members (3 pages)
4 September 2007Return made up to 04/06/07; full list of members (3 pages)
20 November 2006£ ic 100/99 20/10/06 £ sr 1@1=1 (1 page)
20 November 2006£ ic 100/99 20/10/06 £ sr 1@1=1 (1 page)
15 November 2006Total exemption small company accounts made up to 30 June 2006 (9 pages)
15 November 2006Total exemption small company accounts made up to 30 June 2006 (9 pages)
13 September 2006Secretary resigned (1 page)
13 September 2006New secretary appointed (2 pages)
13 September 2006New secretary appointed (2 pages)
13 September 2006Secretary resigned (1 page)
21 June 2006Return made up to 04/06/06; full list of members (7 pages)
21 June 2006Return made up to 04/06/06; full list of members (7 pages)
14 September 2005Total exemption small company accounts made up to 30 June 2005 (8 pages)
14 September 2005Total exemption small company accounts made up to 30 June 2005 (8 pages)
16 June 2005Return made up to 04/06/05; full list of members (7 pages)
16 June 2005Return made up to 04/06/05; full list of members (7 pages)
5 October 2004Ad 29/09/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 October 2004Ad 29/09/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 August 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
16 August 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
28 June 2004Return made up to 04/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2004Return made up to 04/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 May 2004Registered office changed on 05/05/04 from: the production centre boundary industrial estate wolverhampton west midlands WV10 7EL (1 page)
5 May 2004Registered office changed on 05/05/04 from: the production centre boundary industrial estate wolverhampton west midlands WV10 7EL (1 page)
8 September 2003Accounts for a small company made up to 30 June 2003 (5 pages)
8 September 2003Accounts for a small company made up to 30 June 2003 (5 pages)
4 June 2003Return made up to 04/06/03; full list of members (7 pages)
4 June 2003Return made up to 04/06/03; full list of members (7 pages)
19 September 2002Accounts for a small company made up to 30 June 2002 (5 pages)
19 September 2002Accounts for a small company made up to 30 June 2002 (5 pages)
20 June 2002Return made up to 04/06/02; full list of members (7 pages)
20 June 2002Return made up to 04/06/02; full list of members (7 pages)
21 August 2001Accounts for a small company made up to 30 June 2001 (5 pages)
21 August 2001Accounts for a small company made up to 30 June 2001 (5 pages)
15 June 2001Return made up to 04/06/01; full list of members (6 pages)
15 June 2001Return made up to 04/06/01; full list of members (6 pages)
2 May 2001Secretary resigned (1 page)
2 May 2001New secretary appointed (2 pages)
2 May 2001New secretary appointed (2 pages)
2 May 2001Secretary resigned (1 page)
14 September 2000Accounts for a small company made up to 30 June 2000 (4 pages)
14 September 2000Accounts for a small company made up to 30 June 2000 (4 pages)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
19 June 2000Return made up to 04/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 2000Return made up to 04/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 April 2000Registered office changed on 15/04/00 from: 2 corfton drive wolverhampton west midlands WV6 8NR (1 page)
15 April 2000Registered office changed on 15/04/00 from: 2 corfton drive wolverhampton west midlands WV6 8NR (1 page)
7 December 1999Full accounts made up to 30 June 1999 (3 pages)
7 December 1999Full accounts made up to 30 June 1999 (3 pages)
28 October 1999Return made up to 04/06/99; full list of members (6 pages)
28 October 1999Return made up to 04/06/99; full list of members (6 pages)
21 September 1999Company name changed dmw environmental LIMITED\certificate issued on 22/09/99 (2 pages)
21 September 1999Company name changed dmw environmental LIMITED\certificate issued on 22/09/99 (2 pages)
10 August 1999Secretary resigned (1 page)
10 August 1999New director appointed (2 pages)
10 August 1999Director resigned (1 page)
10 August 1999New secretary appointed (2 pages)
10 August 1999Registered office changed on 10/08/99 from: 24 north street ashby de la zouch leicestershire LE65 1HS (1 page)
10 August 1999Registered office changed on 10/08/99 from: 24 north street ashby de la zouch leicestershire LE65 1HS (1 page)
10 August 1999Director resigned (1 page)
10 August 1999Secretary resigned (1 page)
10 August 1999New director appointed (2 pages)
10 August 1999New secretary appointed (2 pages)
4 June 1998Incorporation (15 pages)
4 June 1998Incorporation (15 pages)