UKBizDB.co.uk

COLLECTMYWASTE LTD

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

This company is commonly known as Collectmywaste Ltd. The company was founded 16 years ago and was given the registration number 06553915. The firm's registered office is in TELFORD. You can find them at Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire. This company's SIC code is 39000 - Remediation activities and other waste management services.

Company Information

Name:COLLECTMYWASTE LTD
Company Number:06553915
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2008
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 39000 - Remediation activities and other waste management services

Office Address & Contact

Registered Address:Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, England, TF3 3BD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kelsall House Stafford Court, Stafford Park 1, Telford, England, TF3 3BD

Secretary11 February 2020Active
Kelsall House Stafford Court, Stafford Park 1, Telford, England, TF3 3BD

Director11 February 2020Active
Kelsall House Stafford Court, Stafford Park 1, Telford, England, TF3 3BD

Director11 February 2020Active
Kelsall House Stafford Court, Stafford Park 1, Telford, England, TF3 3BD

Director21 February 2023Active
Eco House, Lea Road, Waltham Abbey, EN9 1AS

Secretary03 April 2008Active
Eco House, Lea Road, Waltham Abbey, EN9 1AS

Director26 July 2018Active
Eco House, Lea Road, Waltham Abbey, EN9 1AS

Director03 April 2008Active
Eco House, Lea Road, Waltham Abbey, EN9 1AS

Director03 April 2008Active

People with Significant Control

Acm Eco Holdings Limited
Notified on:31 March 2018
Status:Active
Country of residence:United Kingdom
Address:Eco House, Lea Road, Hertfordshire, United Kingdom, EN9 1AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Jonathan Peter Jacobs
Notified on:01 April 2017
Status:Active
Date of birth:May 1967
Nationality:British
Address:Eco House, Lea Road, Waltham Abbey, EN9 1AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Travis Damien Way
Notified on:01 April 2017
Status:Active
Date of birth:April 1975
Nationality:British
Address:Eco House, Lea Road, Waltham Abbey, EN9 1AS
Nature of control:
  • Significant influence or control

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
2024-03-28Accounts

Accounts with accounts type micro entity.

Download
2023-08-08Accounts

Change account reference date company current extended.

Download
2023-08-07Accounts

Accounts with accounts type micro entity.

Download
2023-07-26Confirmation statement

Confirmation statement with updates.

Download
2023-02-24Officers

Appoint person director company with name date.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Accounts

Accounts with accounts type micro entity.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Accounts

Accounts with accounts type small.

Download
2020-09-29Accounts

Change account reference date company current extended.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Officers

Appoint person secretary company with name date.

Download
2020-02-17Resolution

Resolution.

Download
2020-02-12Address

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

Download
2020-02-12Officers

Appoint person director company with name date.

Download
2020-02-12Officers

Appoint person director company with name date.

Download
2020-02-12Officers

Termination director company with name termination date.

Download
2020-02-12Officers

Termination director company with name termination date.

Download
2020-02-12Officers

Termination director company with name termination date.

Download
2020-02-12Officers

Termination secretary company with name termination date.

Download
2020-01-07Miscellaneous

Legacy.

Download
2019-09-19Accounts

Accounts with accounts type small.

Download
2019-08-07Confirmation statement

Confirmation statement with no updates.

Download
2018-11-19Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.