UKBizDB.co.uk

ACTION WASTE LIMITED

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

This company is commonly known as Action Waste Limited. The company was founded 45 years ago and was given the registration number 01391256. The firm's registered office is in LONDON. You can find them at 210 Pentonville Road, , London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ACTION WASTE LIMITED
Company Number:01391256
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 1978
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:210 Pentonville Road, London, N1 9JY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Snow Hill, London, England, EC1A 2AY

Secretary12 August 2014Active
6, Snow Hill, London, England, EC1A 2AY

Director25 July 2018Active
6, Snow Hill, London, England, EC1A 2AY

Director03 May 2021Active
6 Queens Drive, Newport, TF10 7EU

Secretary-Active
8th, Floor 210, Pentonville Road, London, England, N1 9JY

Secretary01 January 2009Active
Ashwood 37 Elliotts Lane, Codsall, Wolverhampton, WV8 1PG

Secretary01 September 1994Active
210, Pentonville Road, London, England, N1 9JY

Secretary01 December 2011Active
The Chestnuts, The Ley Box, Corsham, SN13 8JX

Secretary02 January 2003Active
34 The Fairway, New Barnet, Barnet, EN5 1HN

Secretary31 August 1998Active
8th, Floor 210, Pentonville Road, London, England, N1 9JY

Director31 December 2008Active
Beechbank Vicarage Lane, Bowdon, Altrincham, WA14 3AR

Director01 March 1995Active
West Barn, Westmancote, Tewkesbury, GL20 7ES

Director01 November 1993Active
5l Portman Mansions, Chiltern Street, London, W1M 1PU

Director02 January 2003Active
235 South Lodge, Knightsbridge, London, SW7 1DG

Director05 November 1997Active
210, Pentonville Road, London, England, N1 9JY

Director01 October 2009Active
133 Bickenhall Mansions, Bickenhall Street, London, W1U 6BT

Director08 December 1999Active
210, Pentonville Road, London, England, N1 9JY

Director01 December 2011Active
25 Teazel Avenue, Birmingham, B30 1LZ

Director13 June 1996Active
9 Claverdon Drive, Little Aston, Sutton Coldfield, B74 3AH

Director-Active
34 The Fairway, New Barnet, Barnet, EN5 1HN

Director05 November 1997Active
Holly Bank House Bursnips Road, Essington, Wolverhampton, WV11 2RD

Director-Active

People with Significant Control

Veolia Es Landfill Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:210, Pentonville Road, London, England, N1 9JY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Gazette

Gazette dissolved liquidation.

Download
2023-10-16Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-11-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-10-05Resolution

Resolution.

Download
2021-10-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-10-05Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-09-22Address

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

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-05-12Accounts

Accounts with accounts type dormant.

Download
2021-05-06Officers

Appoint person director company with name date.

Download
2021-04-06Mortgage

Mortgage satisfy charge full.

Download
2021-04-06Mortgage

Mortgage satisfy charge full.

Download
2021-04-06Mortgage

Mortgage satisfy charge full.

Download
2021-04-06Mortgage

Mortgage satisfy charge full.

Download
2021-04-01Mortgage

Mortgage charge whole cease and release with charge number.

Download
2021-04-01Mortgage

Mortgage charge whole cease and release with charge number.

Download
2021-04-01Mortgage

Mortgage charge whole cease and release with charge number.

Download
2021-04-01Mortgage

Mortgage charge whole cease and release with charge number.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Accounts

Accounts with accounts type dormant.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Accounts

Accounts with accounts type full.

Download
2019-04-01Confirmation statement

Confirmation statement with updates.

Download
2018-11-02Capital

Legacy.

Download
2018-11-02Insolvency

Legacy.

Download

Copyright © 2024. All rights reserved.