Hks Dagenham Limited

  • Active
  • Incorporated on 8 Dec 2004

Reg Address: Dagenham Docks, Perry Road, Dagenham RM9 6QD

Previous Names:
Van Dalen Dagenham Limited - 14 Oct 2018
Van Dalen Dagenham Limited - 8 Dec 2004

Company Classifications:
38320 - Recovery of sorted materials


  • Summary The company with name "Hks Dagenham Limited" is a ltd and located in Dagenham Docks, Perry Road, Dagenham RM9 6QD. Hks Dagenham Limited is currently in active status and it was incorporated on 8 Dec 2004 (19 years 6 months 6 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Hks Dagenham Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Wouter Cornelis Kusters Director 3 May 2018 Dutch Active
2 HKS SCRAP METALS B.V Corporate Director 3 May 2018 - Active
3 Malcolm John Grove Director 3 Jun 2014 British Resigned
3 May 2018
4 David Green Director 3 Jun 2014 British Resigned
3 May 2018
5 Donna Samantha Needham Director 20 Nov 2012 British Resigned
15 Mar 2013
6 William Thomas Bird Director 1 Jul 2010 British Resigned
3 Jun 2014
7 William Thomas Bird Director 1 Jul 2010 British Resigned
3 Jun 2014
8 Iain Charles Beat Director 1 Jan 2010 - Resigned
20 Nov 2012
9 Iain Charles Beat Director 1 Jan 2010 British Resigned
20 Nov 2012
10 Frederik Hendrik Heukeshoven Director 4 Mar 2009 Dutch Resigned
31 Aug 2013
11 Robert Paul Van Der Palm Director 15 Aug 2007 Dutch Resigned
4 Mar 2009
12 Stephen Mills Secretary 29 Aug 2006 - Resigned
31 Oct 2014
13 James Bradbury Director 14 Dec 2005 British Resigned
15 Aug 2007
14 Hans Jan Johan Vegter Director 8 Feb 2005 Dutch Resigned
14 Dec 2005
15 Rudolf Van Dalen Director 8 Dec 2004 Dutch Resigned
8 Feb 2005
16 Iain Charles Beat Director 8 Dec 2004 British Resigned
14 Jun 2005
17 Iain Charles Beat Secretary 8 Dec 2004 British Resigned
11 Jul 2006
18 Iain Charles Beat Director 8 Dec 2004 - Resigned
14 Jun 2005
19 Iain Charles Beat Secretary 8 Dec 2004 - Resigned
11 Jul 2006
20 Howard Thomas Nominee Secretary 8 Dec 2004 - Resigned
8 Dec 2004
21 William Andrew Joseph Tester Nominee Director 8 Dec 2004 British Resigned
8 Dec 2004


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Hks Dordrecht B.V.
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
15 Aug 2019 - Active
2 Hks Dordrecht B.V.
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
15 Aug 2019 - Active
3 Van Dalen International Uk Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent As Firm
Voting Rights 75 To 100 Percent As Firm
6 Apr 2016 - Ceased
15 Aug 2019


Latest Filing Activity

List of company filings like confirmation statements, accounts for Hks Dagenham Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Mortgage - Satisfy Charge Full 8 May 2024 Download PDF
2 Gazette - Notice Compulsory 28 Feb 2023 Download PDF
3 Accounts - Small 29 Jul 2022 Download PDF
4 Confirmation Statement - No Updates 19 Jan 2021 Download PDF
3 Pages
5 Accounts - Small 7 Jan 2021 Download PDF
16 Pages
6 Persons With Significant Control - Cessation Of A Person With Significant Control 7 Jan 2020 Download PDF
1 Pages
7 Confirmation Statement - Updates 7 Jan 2020 Download PDF
5 Pages
8 Accounts - Small 11 Jun 2019 Download PDF
17 Pages
9 Confirmation Statement - No Updates 2 Jan 2019 Download PDF
3 Pages
10 Mortgage - Satisfy Charge Full 6 Nov 2018 Download PDF
4 Pages
11 Resolution 19 Oct 2018 Download PDF
1 Pages
12 Resolution 14 Oct 2018 Download PDF
3 Pages
13 Officers - Second Filing Of Director Termination With Name 30 Jul 2018 Download PDF
5 Pages
14 Officers - Second Filing Of Director Termination With Name 30 Jul 2018 Download PDF
5 Pages
15 Accounts - Small 26 Jun 2018 Download PDF
9 Pages
16 Officers - Appoint Corporate Director Company With Name Date 16 May 2018 Download PDF
2 Pages
17 Officers - Appoint Person Director Company With Name Date 16 May 2018 Download PDF
2 Pages
18 Officers - Termination Director Company With Name Termination Date 16 May 2018 Download PDF
2 Pages
19 Officers - Termination Director Company With Name Termination Date 16 May 2018 Download PDF
2 Pages
20 Accounts - Small 2 Jan 2018 Download PDF
10 Pages
21 Confirmation Statement - No Updates 11 Dec 2017 Download PDF
3 Pages
22 Miscellaneous - Legacy 10 Oct 2017 Download PDF
8 Pages
23 Accounts - Change Account Reference Date Company Previous Shortened 27 Sep 2017 Download PDF
1 Pages
24 Confirmation Statement - Updates 20 Dec 2016 Download PDF
7 Pages
25 Accounts - Small 11 Oct 2016 Download PDF
10 Pages
26 Address - Move Registers To Registered Office Company With New 22 Jan 2016 Download PDF
1 Pages
27 Annual Return - Company With Made Up Date Full List Shareholders 22 Jan 2016 Download PDF
4 Pages
28 Address - Change Registered Office Company With Date Old New 26 Aug 2015 Download PDF
1 Pages
29 Accounts - Small 13 Aug 2015 Download PDF
7 Pages
30 Annual Return - Company With Made Up Date Full List Shareholders 9 Feb 2015 Download PDF
5 Pages
31 Officers - Termination Secretary Company With Name Termination Date 31 Dec 2014 Download PDF
1 Pages
32 Accounts - Small 7 Oct 2014 Download PDF
5 Pages
33 Officers - Termination Director Company With Name Termination Date 28 Aug 2014 Download PDF
1 Pages
34 Officers - Appoint Person Director Company With Name Date 28 Aug 2014 Download PDF
2 Pages
35 Officers - Appoint Person Director Company With Name Date 28 Aug 2014 Download PDF
2 Pages
36 Mortgage - Create With Deed With Charge Number 7 Jun 2014 Download PDF
90 Pages
37 Officers - Change Person Secretary Company With Change Date 23 Jan 2014 Download PDF
1 Pages
38 Annual Return - Company With Made Up Date Full List Shareholders 23 Jan 2014 Download PDF
4 Pages
39 Officers - Termination Director Company With Name 27 Nov 2013 Download PDF
1 Pages
40 Accounts - Small 26 Sep 2013 Download PDF
5 Pages
41 Mortgage - Create With Deed With Charge Number 13 May 2013 Download PDF
47 Pages
42 Officers - Termination Director Company With Name 27 Mar 2013 Download PDF
1 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 9 Jan 2013 Download PDF
7 Pages
44 Officers - Appoint Person Director Company With Name 28 Nov 2012 Download PDF
2 Pages
45 Officers - Termination Director Company With Name 28 Nov 2012 Download PDF
1 Pages
46 Accounts - Small 1 Jun 2012 Download PDF
5 Pages
47 Annual Return - Company With Made Up Date Full List Shareholders 14 Dec 2011 Download PDF
7 Pages
48 Accounts - Small 24 Aug 2011 Download PDF
5 Pages
49 Annual Return - Company With Made Up Date Full List Shareholders 2 Feb 2011 Download PDF
7 Pages
50 Accounts - Small 16 Sep 2010 Download PDF
5 Pages
51 Officers - Appoint Person Director Company With Name 15 Jul 2010 Download PDF
2 Pages
52 Officers - Appoint Person Director Company With Name 26 Jan 2010 Download PDF
2 Pages
53 Officers - Change Person Secretary Company With Change Date 19 Jan 2010 Download PDF
1 Pages
54 Address - Change Sail Company 19 Jan 2010 Download PDF
1 Pages
55 Address - Move Registers To Sail Company 19 Jan 2010 Download PDF
1 Pages
56 Annual Return - Company With Made Up Date Full List Shareholders 19 Jan 2010 Download PDF
5 Pages
57 Accounts - Small 1 Aug 2009 Download PDF
5 Pages
58 Officers - Legacy 10 Mar 2009 Download PDF
2 Pages
59 Officers - Legacy 10 Mar 2009 Download PDF
1 Pages
60 Accounts - Small 2 Mar 2009 Download PDF
5 Pages
61 Annual Return - Legacy 16 Jan 2009 Download PDF
3 Pages
62 Annual Return - Legacy 3 Jan 2008 Download PDF
2 Pages
63 Accounts - Dormant 12 Nov 2007 Download PDF
1 Pages
64 Officers - Legacy 23 Aug 2007 Download PDF
1 Pages
65 Officers - Legacy 23 Aug 2007 Download PDF
2 Pages
66 Annual Return - Legacy 17 Aug 2007 Download PDF
2 Pages
67 Address - Legacy 15 Aug 2007 Download PDF
1 Pages
68 Officers - Legacy 10 May 2007 Download PDF
1 Pages
69 Accounts - Dormant 12 Oct 2006 Download PDF
1 Pages
70 Officers - Legacy 13 Sep 2006 Download PDF
2 Pages
71 Officers - Legacy 18 Aug 2006 Download PDF
1 Pages
72 Officers - Legacy 10 Jan 2006 Download PDF
2 Pages
73 Officers - Legacy 22 Dec 2005 Download PDF
1 Pages
74 Officers - Legacy 15 Dec 2005 Download PDF
1 Pages
75 Officers - Legacy 15 Dec 2005 Download PDF
1 Pages
76 Address - Legacy 15 Dec 2005 Download PDF
1 Pages
77 Annual Return - Legacy 15 Dec 2005 Download PDF
2 Pages
78 Officers - Legacy 19 Jul 2005 Download PDF
1 Pages
79 Officers - Legacy 17 Feb 2005 Download PDF
1 Pages
80 Officers - Legacy 17 Feb 2005 Download PDF
2 Pages
81 Capital - Legacy 27 Jan 2005 Download PDF
3 Pages
82 Address - Legacy 27 Jan 2005 Download PDF
1 Pages
83 Address - Legacy 24 Dec 2004 Download PDF
1 Pages
84 Officers - Legacy 24 Dec 2004 Download PDF
2 Pages
85 Officers - Legacy 24 Dec 2004 Download PDF
2 Pages
86 Officers - Legacy 24 Dec 2004 Download PDF
2 Pages
87 Officers - Legacy 24 Dec 2004 Download PDF
1 Pages
88 Officers - Legacy 24 Dec 2004 Download PDF
1 Pages
89 Incorporation - Company 8 Dec 2004 Download PDF
14 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
No other mutual companies