This company is commonly known as Awc Waste Care Ltd. The company was founded 21 years ago and was given the registration number 04589089. The firm's registered office is in MANCHESTER. You can find them at C/o Freedman Frankl & Taylor Reedham House, 31 King Street West, Manchester, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | AWC WASTE CARE LTD |
---|---|---|
Company Number | : | 04589089 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 November 2002 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Freedman Frankl & Taylor Reedham House, 31 King Street West, Manchester, M3 2PJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
663 Didsbury Road, Stockport, United Kingdom, SK4 3AG | Secretary | 13 November 2002 | Active |
663 Didsbury Road, Stockport, United Kingdom, SK4 3AG | Director | 13 November 2002 | Active |
663, Didsbury Road, Heaton Mersey, Stockport, England, SK4 3AG | Director | 13 November 2002 | Active |
Mr Charles Edward Mead | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 663 Didsbury Road, Heaton Mersey, Stockport, United Kingdom, SK4 3AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-25 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-15 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-17 | Officers | Change person director company with change date. | Download |
2021-12-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-17 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-05 | Incorporation | Memorandum articles. | Download |
2020-11-05 | Resolution | Resolution. | Download |
2020-11-05 | Change of constitution | Statement of companys objects. | Download |
2020-11-04 | Capital | Capital variation of rights attached to shares. | Download |
2020-10-26 | Capital | Capital allotment shares. | Download |
2020-05-06 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-14 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-26 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-19 | Accounts | Accounts with accounts type micro entity. | Download |
2016-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-10 | Accounts | Accounts with accounts type micro entity. | Download |
2015-11-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.