Warning: file_put_contents(c/11a559ca6f7d02db3d74d63f25f7f1db.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/3bda6cb1af861f094b8a7ebf48f323d2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/9dc505dcf73d6b92c63e3f666f19faca.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Central Waste (uk) Ltd, NG15 7TA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CENTRAL WASTE (UK) LTD

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

This company is commonly known as Central Waste (uk) Ltd. The company was founded 17 years ago and was given the registration number 06029580. The firm's registered office is in NOTTINGHAM. You can find them at 15b Wigwam Lane, Hucknall, Nottingham, . This company's SIC code is 38210 - Treatment and disposal of non-hazardous waste.

Company Information

Name:CENTRAL WASTE (UK) LTD
Company Number:06029580
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 38210 - Treatment and disposal of non-hazardous waste

Office Address & Contact

Registered Address:15b Wigwam Lane, Hucknall, Nottingham, NG15 7TA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15b Wigwam Lane, Hucknall, Nottingham, NG15 7TA

Secretary14 December 2006Active
15b Wigwam Lane, Hucknall, Nottingham, NG15 7TA

Director14 December 2006Active
15b Wigwam Lane, Hucknall, Nottingham, NG15 7TA

Director14 December 2006Active

People with Significant Control

Mr David Paul Robinson
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:British
Address:15b Wigwam Lane, Nottingham, NG15 7TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Sharon Michelle Cooper
Notified on:06 April 2016
Status:Active
Date of birth:September 1968
Nationality:British
Address:15b Wigwam Lane, Nottingham, NG15 7TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Central Waste Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:15, Wigwam Lane, Nottingham, England, NG15 7TA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-23Mortgage

Mortgage satisfy charge full.

Download
2023-09-06Accounts

Accounts with accounts type medium.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Accounts

Accounts with accounts type total exemption full.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-03-12Accounts

Accounts with accounts type total exemption full.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Accounts

Accounts with accounts type total exemption full.

Download
2018-12-24Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-09-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-20Persons with significant control

Notification of a person with significant control.

Download
2017-12-20Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Persons with significant control

Cessation of a person with significant control.

Download
2017-12-20Persons with significant control

Cessation of a person with significant control.

Download
2017-08-04Officers

Termination director company with name termination date.

Download
2017-05-04Accounts

Accounts with accounts type total exemption full.

Download
2016-12-14Confirmation statement

Confirmation statement with updates.

Download
2016-03-09Accounts

Accounts with accounts type total exemption small.

Download
2015-12-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.