UKBizDB.co.uk

AB WASTE MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ab Waste Management Limited. The company was founded 20 years ago and was given the registration number 05045100. The firm's registered office is in OLDBURY. You can find them at 3b Swallowfield Courtyard, Wolverhampton Road, Oldbury, West Midlands. This company's SIC code is 38210 - Treatment and disposal of non-hazardous waste.

Company Information

Name:AB WASTE MANAGEMENT LIMITED
Company Number:05045100
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 38210 - Treatment and disposal of non-hazardous waste

Office Address & Contact

Registered Address:3b Swallowfield Courtyard, Wolverhampton Road, Oldbury, West Midlands, United Kingdom, B69 2JG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fotas Suite D Astor House, 282 Lichfield Road, Sutton Coldfield, England, B74 2UG

Director02 November 2023Active
Fotas Suite D Astor House, 282 Lichfield Road, Sutton Coldfield, England, B74 2UG

Director02 November 2023Active
Bricklayers Cottage, Brierley Lane, Cosely, WV14 8TU

Secretary29 November 2005Active
Staffordshire Knot, Pinfold Street, Darlaston, WS10 8TE

Secretary19 February 2004Active
Ingles Manor, Castle Hill Avenue, Folkestone, CT20 2RD

Corporate Nominee Secretary16 February 2004Active
3, High Street, Amblecote, Stourbridge, England, DY8 4BX

Corporate Secretary20 February 2009Active
Suite D Astor House, 282 Lichfield Road, Sutton Coldlfield, England, B74 2UG

Director03 April 2023Active
3, High Street, Amblecote, Stourbridge, England, DY8 4BX

Director20 July 2011Active
Bricklayers Cottage, Brierley Lane, Cosely, WV14 8TU

Director16 February 2004Active
Smestow Grange, Smestow Road, Swindon, Dudley, England, DY3 4PJ

Director01 August 2018Active
Little Calte Cottage, Sheinton Road, Cressage, Shrewsbury, SY5 6BY

Director19 February 2004Active
Suite D Astor House, 282 Lichfield Road, Sutton Coldfield, England, B74 2UG

Director01 August 2018Active
Fotas Suite D Astor House, 282 Lichfield Road, Sutton Coldfield, England, B74 2UG

Director02 November 2023Active
Suite D Astor House, 282 Lichfield Road, Sutton Coldfield, England, B74 2UG

Director03 April 2023Active
21 Puppy Green, Tipton, DY4 8UD

Director06 September 2005Active
3b Swallowfield Courtyard, Wolverhampton Road, Oldbury, England, B69 2JG

Corporate Director01 November 2023Active
Ifield House, Brady Road, Lyminge, Folkestone, CT18 8EY

Corporate Nominee Director16 February 2004Active

People with Significant Control

A B Midlands ( Holdings) Limited
Notified on:02 November 2023
Status:Active
Country of residence:England
Address:Suite D Astor House, Lichfield Road, Sutton Coldfield, England, B74 2UG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
A B Midlands (Group Holdings) Limited
Notified on:01 March 2023
Status:Active
Country of residence:England
Address:3b Swallowfield Courtyard, Wolverhampton Road, Oldbury, England, B69 2JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
A B Midlands ( Holdings) Limited
Notified on:03 July 2019
Status:Active
Country of residence:United Kingdom
Address:Suite D, Astor House, 282 Lichfield Road, Sutton Coldfield, United Kingdom, B74 2UG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Michael Bayliss
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:Bricklayers Cottage, Brierley Lane, Cosely, England, WV14 8TU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Mark Ellis
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:United Kingdom
Address:Little Calte Cottage, Sheinton Road, Cressage, Shrewsbury, United Kingdom, SY5 6BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kevin Thistlethwaite
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:England
Address:21 Puppy Green, Tipton, England, DY4 8UD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type small.

Download
2023-12-11Officers

Termination director company with name termination date.

Download
2023-11-10Confirmation statement

Confirmation statement with updates.

Download
2023-11-10Officers

Termination director company with name termination date.

Download
2023-11-10Persons with significant control

Notification of a person with significant control.

Download
2023-11-10Persons with significant control

Cessation of a person with significant control.

Download
2023-11-10Officers

Appoint person director company with name date.

Download
2023-11-10Officers

Appoint person director company with name date.

Download
2023-11-10Officers

Appoint person director company with name date.

Download
2023-11-07Persons with significant control

Notification of a person with significant control.

Download
2023-11-07Persons with significant control

Cessation of a person with significant control.

Download
2023-11-07Confirmation statement

Confirmation statement with updates.

Download
2023-11-06Officers

Termination director company with name termination date.

Download
2023-11-06Officers

Termination director company with name termination date.

Download
2023-11-06Officers

Termination director company with name termination date.

Download
2023-11-06Officers

Appoint corporate director company with name date.

Download
2023-04-26Accounts

Accounts with accounts type small.

Download
2023-04-03Officers

Appoint person director company with name date.

Download
2023-04-03Officers

Appoint person director company with name date.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Address

Change registered office address company with date old address new address.

Download
2022-03-16Accounts

Accounts with accounts type small.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.