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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fotas Suite D Astor House, 282 Lichfield Road, Sutton Coldfield, England, B74 2UG | Director | 02 November 2023 | Active |
Fotas Suite D Astor House, 282 Lichfield Road, Sutton Coldfield, England, B74 2UG | Director | 02 November 2023 | Active |
Bricklayers Cottage, Brierley Lane, Cosely, WV14 8TU | Secretary | 29 November 2005 | Active |
Staffordshire Knot, Pinfold Street, Darlaston, WS10 8TE | Secretary | 19 February 2004 | Active |
Ingles Manor, Castle Hill Avenue, Folkestone, CT20 2RD | Corporate Nominee Secretary | 16 February 2004 | Active |
3, High Street, Amblecote, Stourbridge, England, DY8 4BX | Corporate Secretary | 20 February 2009 | Active |
Suite D Astor House, 282 Lichfield Road, Sutton Coldlfield, England, B74 2UG | Director | 03 April 2023 | Active |
3, High Street, Amblecote, Stourbridge, England, DY8 4BX | Director | 20 July 2011 | Active |
Bricklayers Cottage, Brierley Lane, Cosely, WV14 8TU | Director | 16 February 2004 | Active |
Smestow Grange, Smestow Road, Swindon, Dudley, England, DY3 4PJ | Director | 01 August 2018 | Active |
Little Calte Cottage, Sheinton Road, Cressage, Shrewsbury, SY5 6BY | Director | 19 February 2004 | Active |
Suite D Astor House, 282 Lichfield Road, Sutton Coldfield, England, B74 2UG | Director | 01 August 2018 | Active |
Fotas Suite D Astor House, 282 Lichfield Road, Sutton Coldfield, England, B74 2UG | Director | 02 November 2023 | Active |
Suite D Astor House, 282 Lichfield Road, Sutton Coldfield, England, B74 2UG | Director | 03 April 2023 | Active |
21 Puppy Green, Tipton, DY4 8UD | Director | 06 September 2005 | Active |
3b Swallowfield Courtyard, Wolverhampton Road, Oldbury, England, B69 2JG | Corporate Director | 01 November 2023 | Active |
Ifield House, Brady Road, Lyminge, Folkestone, CT18 8EY | Corporate Nominee Director | 16 February 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-20 | Accounts | Accounts with accounts type small. | Download |
2023-12-11 | Officers | Termination director company with name termination date. | Download |
2023-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-10 | Officers | Termination director company with name termination date. | Download |
2023-11-10 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-10 | Officers | Appoint person director company with name date. | Download |
2023-11-10 | Officers | Appoint person director company with name date. | Download |
2023-11-10 | Officers | Appoint person director company with name date. | Download |
2023-11-07 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-06 | Officers | Termination director company with name termination date. | Download |
2023-11-06 | Officers | Termination director company with name termination date. | Download |
2023-11-06 | Officers | Termination director company with name termination date. | Download |
2023-11-06 | Officers | Appoint corporate director company with name date. | Download |
2023-04-26 | Accounts | Accounts with accounts type small. | Download |
2023-04-03 | Officers | Appoint person director company with name date. | Download |
2023-04-03 | Officers | Appoint person director company with name date. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-22 | Address | Change registered office address company with date old address new address. | Download |
2022-03-16 | Accounts | Accounts with accounts type small. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-01 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.