This company is commonly known as Acumen Waste Services Limited. The company was founded 30 years ago and was given the registration number 02916087. The firm's registered office is in KNOTTINGLEY. You can find them at Acumen House, Headlands Lane, Knottingley, West Yorkshire. This company's SIC code is 38110 - Collection of non-hazardous waste.
Name | : | ACUMEN WASTE SERVICES LIMITED |
---|---|---|
Company Number | : | 02916087 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 April 1994 |
End of financial year | : | 30 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Acumen House, Headlands Lane, Knottingley, West Yorkshire, WF11 0LA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Acumen House, Headlands Lane, Knottingley, WF11 0LA | Director | 25 April 2014 | Active |
5, Gorsefield Close, Wirral, England, CH62 6BU | Director | 30 December 2022 | Active |
Panda Waste Management Solutions, Ballymount Road Upper, Dublin 24, Ireland, D24 E097 | Director | 21 June 2022 | Active |
Acumen House, Headlands Lane, Knottingley, United Kingdom, WF11 0LA | Director | 14 May 2012 | Active |
349 Denby Dale Road East, Durkar, WF4 3NB | Secretary | 29 April 2003 | Active |
16 Gleneagles Road, New Marske, TS11 8BE | Secretary | 01 April 1996 | Active |
Acumen House, Headlands Lane, Knottingley, United Kingdom, WF11 0LA | Secretary | 14 May 2012 | Active |
The Coach House, Bowcliffe Hall Estate Bramham, Wetherby, LS23 6LP | Secretary | 22 January 2007 | Active |
Cedar Cottage Branton Green, Great Ouseburn, York, YO26 9RT | Secretary | 01 October 1998 | Active |
The Old School House, 3 Marston Road Tockwith, York, YO5 8PR | Secretary | 06 April 1994 | Active |
253 Bury Street West, Edmonton, London, N9 9JN | Secretary | 06 April 1994 | Active |
68, Argyle Street, Birkenhead, England, CH41 6AF | Director | 21 June 2022 | Active |
29 Blossomgate, Ripon, HG4 2AJ | Director | 27 October 2004 | Active |
349 Denby Dale Road East, Durkar, WF4 3NB | Director | 29 April 2003 | Active |
Acumen House, Headlands Lane, Knottingley, United Kingdom, WF11 0LA | Director | 05 July 2011 | Active |
Acumen House, Headlands Lane, Knottingley, United Kingdom, WF11 0LA | Director | 30 October 2001 | Active |
Panda Waste Management Solutions, Ballymount Road Upper, Dublin 24, Ireland, D24 E097 | Director | 21 June 2022 | Active |
Acumen House, Headlands Lane, Knottingley, United Kingdom, WF11 0LA | Director | 12 October 1995 | Active |
The Old School House, 3 Marston Road Tockwith, York, YO5 8PR | Director | 06 April 1994 | Active |
The Coach House, Bowcliffe Hall Estate Bramham, Wetherby, LS23 6LP | Director | 16 March 2007 | Active |
Acumen House, Headlands Lane, Knottingley, United Kingdom, WF11 0LA | Director | 01 October 1998 | Active |
The Coach House, Bowcliffe Hall Estate Bramham, Wetherby, LS23 6LP | Director | 29 January 2008 | Active |
Acumen Group Holdings Limited | ||
Notified on | : | 22 December 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Acumen House, Headlands Lane, Knottingley, England, WF11 0LA |
Nature of control | : |
|
Waste Services Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Acumen House, Headlands Lane, Knottingley, England, WF11 0LA |
Nature of control | : |
|
Mr Jonathan Stephen Morris | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1961 |
Nationality | : | British |
Address | : | Acumen House, Headlands Lane, Knottingley, WF11 0LA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-21 | Resolution | Resolution. | Download |
2024-01-21 | Incorporation | Memorandum articles. | Download |
2024-01-05 | Accounts | Accounts with accounts type full. | Download |
2023-09-19 | Officers | Termination director company with name termination date. | Download |
2023-07-25 | Incorporation | Memorandum articles. | Download |
2023-07-25 | Resolution | Resolution. | Download |
2023-07-24 | Capital | Capital allotment shares. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-30 | Officers | Appoint person director company with name date. | Download |
2022-12-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-30 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-12 | Accounts | Accounts with accounts type full. | Download |
2022-11-28 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-28 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-28 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-28 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-28 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-05 | Officers | Termination director company with name termination date. | Download |
2022-07-22 | Accounts | Change account reference date company current shortened. | Download |
2022-06-30 | Officers | Second filing of director appointment with name. | Download |
2022-06-30 | Incorporation | Memorandum articles. | Download |
2022-06-30 | Resolution | Resolution. | Download |
2022-06-27 | Officers | Appoint person director company with name date. | Download |
2022-06-24 | Officers | Termination director company with name termination date. | Download |
2022-06-24 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.