This company is commonly known as Arun Waste Services Limited. The company was founded 15 years ago and was given the registration number 06737705. The firm's registered office is in LITTLEHAMPTON. You can find them at 41b Beach Road, , Littlehampton, West Sussex. This company's SIC code is 38110 - Collection of non-hazardous waste.
Name | : | ARUN WASTE SERVICES LIMITED |
---|---|---|
Company Number | : | 06737705 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 October 2008 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 41b Beach Road, Littlehampton, West Sussex, England, BN17 5JA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
41b Beach Road, Littlehampton, England, BN17 5JA | Secretary | 01 September 2018 | Active |
41b Beach Road, Littlehampton, England, BN17 5JA | Director | 05 January 2015 | Active |
42 Fordwater Gardens, Yapton, United Kingdom, BN18 0HU | Director | 30 October 2008 | Active |
Old Manor Cottage, 9 Templesheen Road, Bognor Regis, PO22 6JB | Director | 30 October 2008 | Active |
Old Manor Cottage, 9 Templesheen Road, Elmer, Bognor Regis, United Kingdom, PO22 6JB | Director | 12 May 2014 | Active |
Arun Waste Holding Limited | ||
Notified on | : | 01 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 36a, Goring Road, Worthing, England, BN12 4AD |
Nature of control | : |
|
Arun Waste Holding Limited | ||
Notified on | : | 01 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 36a, Goring Road, Worthing, England, BN12 4AD |
Nature of control | : |
|
Mr Peter Steven Whittle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Old Manor Cottage, 9 Templesheen Road, Bognor Regis, United Kingdom, PO22 6JB |
Nature of control | : |
|
Mrs Denise Penny Whittle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Old Manor Cottage, 9 Templesheen Road, Bognor Regis, United Kingdom, PO22 6JB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-29 | Address | Change registered office address company with date old address new address. | Download |
2018-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-18 | Officers | Appoint person secretary company with name date. | Download |
2018-09-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-13 | Officers | Termination director company with name termination date. | Download |
2018-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-07 | Officers | Termination director company with name termination date. | Download |
2017-12-07 | Officers | Termination director company with name termination date. | Download |
2017-12-06 | Officers | Change person director company with change date. | Download |
2017-12-04 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-04 | Officers | Termination director company with name termination date. | Download |
2017-12-04 | Officers | Termination director company with name termination date. | Download |
2017-12-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.