UKBizDB.co.uk

ALLIED WASTE MANAGEMENT LTD

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

This company is commonly known as Allied Waste Management Ltd. The company was founded 18 years ago and was given the registration number 05486175. The firm's registered office is in UCKFIELD. You can find them at Unit 8 Palehouse Common, Framfield, Uckfield, East Sussex. This company's SIC code is 38110 - Collection of non-hazardous waste.

Company Information

Name:ALLIED WASTE MANAGEMENT LTD
Company Number:05486175
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 2005
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 38110 - Collection of non-hazardous waste
  • 38120 - Collection of hazardous waste

Office Address & Contact

Registered Address:Unit 8 Palehouse Common, Framfield, Uckfield, East Sussex, England, TN22 5RB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8, Palehouse Common, Framfield, Uckfield, England, TN22 5RB

Director01 January 2009Active
Unit 8,, Palehouse Common, Framfield, Uckfield, United Kingdom, TN22 5RB

Director06 December 2017Active
Tethers End, 23 Hove Park Way, Hove, BN3 6PT

Secretary18 December 2006Active
1 Bodiam Close, Seaford, BN25 3TS

Secretary31 July 2008Active
1 Bodiam Close, Seaford, BN25 3TS

Secretary25 June 2005Active
111 Brighton Road, Newhaven, BN9 9NP

Secretary21 June 2005Active
Tethers End, 23 Hove Park Way, Hove, BN3 6PT

Director18 December 2006Active
1 Bodiam Close, Seaford, BN25 3TS

Director25 June 2005Active
8 Queens Approach, Uckfield, TN22 1RU

Director19 October 2006Active
111 Brighton Road, Newhaven, BN9 9NP

Director21 June 2005Active
111 Brighton Road, Newhaven, BN9 9NP

Director21 June 2005Active

People with Significant Control

Mr Daniel Peter Ford
Notified on:06 April 2016
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:United Kingdom
Address:Unit 8 Palehouse Common, Framfield, Uckfield, United Kingdom, TN22 5RB
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Confirmation statement

Confirmation statement with updates.

Download
2023-11-24Accounts

Accounts with accounts type micro entity.

Download
2023-04-19Confirmation statement

Confirmation statement with updates.

Download
2022-08-22Accounts

Accounts with accounts type micro entity.

Download
2022-04-20Confirmation statement

Confirmation statement with updates.

Download
2022-01-12Mortgage

Mortgage satisfy charge full.

Download
2021-10-19Accounts

Accounts with accounts type micro entity.

Download
2021-04-21Confirmation statement

Confirmation statement with updates.

Download
2020-08-03Accounts

Accounts with accounts type micro entity.

Download
2020-04-17Confirmation statement

Confirmation statement with updates.

Download
2019-10-01Officers

Change person director company with change date.

Download
2019-08-09Accounts

Accounts with accounts type micro entity.

Download
2019-04-30Confirmation statement

Confirmation statement with updates.

Download
2018-11-29Accounts

Accounts with accounts type micro entity.

Download
2018-09-12Persons with significant control

Change to a person with significant control.

Download
2018-04-25Confirmation statement

Confirmation statement with updates.

Download
2018-02-24Mortgage

Mortgage satisfy charge full.

Download
2018-02-09Officers

Change person director company with change date.

Download
2018-01-05Capital

Capital allotment shares.

Download
2018-01-05Capital

Capital name of class of shares.

Download
2018-01-05Resolution

Resolution.

Download
2017-12-13Officers

Appoint person director company with name date.

Download
2017-12-08Officers

Change person director company with change date.

Download
2017-10-23Accounts

Accounts with accounts type micro entity.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.