UKBizDB.co.uk

ADVANCED WASTE SOLUTIONS LTD

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

This company is commonly known as Advanced Waste Solutions Ltd. The company was founded 13 years ago and was given the registration number 07576995. The firm's registered office is in TELFORD. You can find them at Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire. This company's SIC code is 39000 - Remediation activities and other waste management services.

Company Information

Name:ADVANCED WASTE SOLUTIONS LTD
Company Number:07576995
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 39000 - Remediation activities and other waste management services

Office Address & Contact

Registered Address:Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England, TF3 3BD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kelsall House, Stafford Court, Stafford Park 1, Telford, England, TF3 3BD

Secretary25 October 2019Active
Kelsall House, Stafford Court, Stafford Park 1, Telford, England, TF3 3BD

Director25 October 2019Active
Kelsall House, Stafford Court, Stafford Park 1, Telford, England, TF3 3BD

Director25 October 2019Active
Kelsall House, Stafford Court, Stafford Park 1, Telford, England, TF3 3BD

Director21 February 2023Active
6th, Floor Dean Park House, Dean Park Crescent, Bournemouth, England, BH1 1HP

Director24 March 2011Active
Dean Park House, Dean Park Crescent, Bournemouth, England, BH1 1HP

Director12 February 2015Active

People with Significant Control

Reconomy (Uk) Limited
Notified on:25 October 2019
Status:Active
Country of residence:England
Address:Kelsall House, Stafford Court, Telford, England, TF3 3BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Bonita Louise Cahill
Notified on:09 March 2018
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:United Kingdom
Address:6th Floor, Dean Park House, Bournemouth, United Kingdom, BH1 1HP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Andrew
Notified on:06 April 2016
Status:Active
Date of birth:May 1947
Nationality:British
Country of residence:England
Address:6th Floor, Dean Park House, Bournemouth, England, BH1 1HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.