This company is commonly known as Ashbourne Waste Limited. The company was founded 31 years ago and was given the registration number 02767724. The firm's registered office is in KNIVETON ASHBOURNE. You can find them at The Alamo, Wood Lane, Kniveton Ashbourne, Derbys.. This company's SIC code is 74990 - Non-trading company.
Name | : | ASHBOURNE WASTE LIMITED |
---|---|---|
Company Number | : | 02767724 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 November 1992 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Alamo, Wood Lane, Kniveton Ashbourne, Derbys., DE6 1JF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Woodside Farm, Piccadilly Lane, Upper Mayfield, Ashbourne, United Kingdom, DE6 2HP | Secretary | 31 December 2021 | Active |
The Alamo, Wood Lane Kniveton, Ashbourne, England, DE6 1JF | Director | 16 March 2011 | Active |
The Alamo, Wood Lane, Kniveton Ashbourne, DE6 1JF | Director | 16 March 2011 | Active |
The Alamo, Wood Lane, Kniveton Ashbourne, DE6 1JF | Director | 16 March 2011 | Active |
The Alamo, Wood Lane, Kniveton Ashbourne, DE6 1JF | Secretary | 06 October 1999 | Active |
9 Munford Drive, Ashbourne, | Secretary | 25 November 1992 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 25 November 1992 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 25 November 1992 | Active |
The Alamo, Wood Lane, Kniveton Ashbourne, DE6 1JF | Director | 25 November 1992 | Active |
9 Munford Drive, Ashbourne, | Director | 25 November 1992 | Active |
Mr Richard Selwyn Martin | ||
Notified on | : | 19 December 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1972 |
Nationality | : | British |
Address | : | The Alamo, Kniveton Ashbourne, DE6 1JF |
Nature of control | : |
|
Kenneth Martin | ||
Notified on | : | 19 December 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | British |
Address | : | The Alamo, Kniveton Ashbourne, DE6 1JF |
Nature of control | : |
|
John Douglas Partridge | ||
Notified on | : | 19 December 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1960 |
Nationality | : | British |
Address | : | The Alamo, Kniveton Ashbourne, DE6 1JF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-07 | Officers | Change person director company with change date. | Download |
2023-02-16 | Accounts | Accounts with accounts type audited abridged. | Download |
2022-12-29 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-29 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-29 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-29 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-14 | Capital | Capital allotment shares. | Download |
2022-01-12 | Officers | Appoint person secretary company with name date. | Download |
2022-01-12 | Officers | Termination director company with name termination date. | Download |
2022-01-12 | Officers | Termination secretary company with name termination date. | Download |
2021-12-16 | Accounts | Accounts with accounts type audited abridged. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-16 | Accounts | Accounts with accounts type audited abridged. | Download |
2020-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-27 | Accounts | Accounts with accounts type audited abridged. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-09 | Accounts | Accounts with accounts type audited abridged. | Download |
2018-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-13 | Accounts | Accounts with accounts type small. | Download |
2017-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-30 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.