This company is commonly known as Andersons Waste Treatment Centre Ltd. The company was founded 12 years ago and was given the registration number 07944073. The firm's registered office is in BRISTOL. You can find them at Unit 6 Hydro Estate St Andrews Road, Avonmouth, Bristol, . This company's SIC code is 38210 - Treatment and disposal of non-hazardous waste.
Name | : | ANDERSONS WASTE TREATMENT CENTRE LTD |
---|---|---|
Company Number | : | 07944073 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 February 2012 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 6 Hydro Estate St Andrews Road, Avonmouth, Bristol, United Kingdom, BS11 9HS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Andersons Waste Holdings Limited | ||
Notified on | : | 31 March 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 6 Hydro Estate, St. Andrews Road, Bristol, England, BS11 9HS |
Nature of control | : |
|
Mrs Susan Jane George | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 6 Hydro Estate, St Andrews Road, Bristol, United Kingdom, BS11 9HS |
Nature of control | : |
|
Mr Christopher Henry Anderson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 354 Charlton Road, Brentry, Bristol, United Kingdom, BS10 6LY |
Nature of control | : |
|
Mr Mark Kenneth Anderson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 15 Charlcombe Rise, Portishead, United Kingdom, BS20 8NB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-04-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-15 | Accounts | Change account reference date company current extended. | Download |
2023-04-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-18 | Officers | Change person director company with change date. | Download |
2022-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-01 | Officers | Termination director company with name termination date. | Download |
2021-04-01 | Officers | Termination secretary company with name termination date. | Download |
2021-04-01 | Officers | Appoint person director company with name date. | Download |
2021-04-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-01 | Officers | Appoint person director company with name date. | Download |
2021-04-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-01 | Officers | Termination director company with name termination date. | Download |
2021-04-01 | Officers | Termination director company with name termination date. | Download |
2021-04-01 | Officers | Appoint person director company with name date. | Download |
2021-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.