Warning: file_put_contents(c/7ee7b2546652b49ffe50b074b8dcf797.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Bell Waste Management Limited, CV47 8NT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BELL WASTE MANAGEMENT LIMITED

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

This company is commonly known as Bell Waste Management Limited. The company was founded 9 years ago and was given the registration number 09349956. The firm's registered office is in SOUTHAM. You can find them at Canalside Yard Brickyard Road, Napton, Southam, . This company's SIC code is 38110 - Collection of non-hazardous waste.

Company Information

Name:BELL WASTE MANAGEMENT LIMITED
Company Number:09349956
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 2014
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 38110 - Collection of non-hazardous waste

Office Address & Contact

Registered Address:Canalside Yard Brickyard Road, Napton, Southam, England, CV47 8NT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Canalside Yard, Brickyard Road, Napton, Southam, England, CV47 8NT

Director17 August 2020Active
Canalside Yard, Brickyard Road, Napton, Southam, England, CV47 8NT

Director25 September 2020Active
11, Pentos Drive, Birmingham, England, B11 3TA

Director12 January 2018Active
Canalside Yard, Brickyard Road, Napton, Southam, England, CV47 8NT

Director07 November 2019Active
11, Pentos Drive, Birmingham, England, B11 3TA

Director10 December 2014Active

People with Significant Control

Mr Carl Anthony Jordan
Notified on:17 August 2020
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:England
Address:Canalside Yard, Brickyard Road, Southam, England, CV47 8NT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Max Biddle
Notified on:16 January 2018
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:England
Address:11, Pentos Drive, Birmingham, England, B11 3TA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Kevin Robert Brown
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Address:Granby House, Granby Avenue, Birmingham, B33 0SS
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Accounts with accounts type micro entity.

Download
2023-11-24Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Accounts

Accounts with accounts type micro entity.

Download
2022-11-27Confirmation statement

Confirmation statement with no updates.

Download
2022-01-19Accounts

Accounts with accounts type micro entity.

Download
2021-10-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2020-09-29Accounts

Accounts with accounts type micro entity.

Download
2020-09-28Confirmation statement

Confirmation statement with updates.

Download
2020-09-28Officers

Appoint person director company with name date.

Download
2020-09-28Officers

Termination director company with name termination date.

Download
2020-08-19Persons with significant control

Notification of a person with significant control.

Download
2020-08-19Address

Change registered office address company with date old address new address.

Download
2020-08-19Officers

Appoint person director company with name date.

Download
2020-08-19Officers

Termination director company with name termination date.

Download
2020-08-19Persons with significant control

Cessation of a person with significant control.

Download
2020-03-09Confirmation statement

Confirmation statement with updates.

Download
2019-11-12Officers

Appoint person director company with name date.

Download
2019-05-19Accounts

Accounts with accounts type micro entity.

Download
2019-02-27Confirmation statement

Confirmation statement with no updates.

Download
2018-11-15Officers

Termination director company with name termination date.

Download
2018-11-15Address

Change registered office address company with date old address new address.

Download
2018-09-30Accounts

Accounts with accounts type micro entity.

Download
2018-01-29Confirmation statement

Confirmation statement with updates.

Download
2018-01-29Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.