UKBizDB.co.uk

EMERALD TRADING WASTE SOLUTIONS LTD

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

This company is commonly known as Emerald Trading Waste Solutions Ltd. The company was founded 15 years ago and was given the registration number 06949795. The firm's registered office is in ALTRINCHAM. You can find them at 2 Pacific Court Pacific Road, Atlantic Street, Altrincham, Cheshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:EMERALD TRADING WASTE SOLUTIONS LTD
Company Number:06949795
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:01 July 2009
End of financial year:31 July 2018
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:2 Pacific Court Pacific Road, Atlantic Street, Altrincham, Cheshire, WA14 5BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stanmore House, 64-68 Blackburn Street, Manchester, M26 2JS

Secretary11 July 2016Active
Stanmore House, 64-68 Blackburn Street, Manchester, M26 2JS

Director25 December 2011Active
Stanmore House, 64-68 Blackburn Street, Manchester, M26 2JS

Director11 July 2016Active
Heather House, Warrington Road, Culcheth, Warrington, England, WA3 5QU

Director01 May 2019Active
Valley Farm, Dunston Heath, Stafford, England, ST18 9AQ

Director01 July 2009Active

People with Significant Control

Mr Ian Glassbrook
Notified on:01 May 2019
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:Heather House, Warrington Road, Warrington, England, WA3 5QU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Carolyn Denise Wagge
Notified on:11 July 2016
Status:Active
Date of birth:January 1948
Nationality:British
Country of residence:United Kingdom
Address:Unit E Aston Road Business Park, Aston Road, Shrewsbury, United Kingdom, SY4 5BA
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
2023-07-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-06-19Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-12-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-04-29Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2021-12-02Insolvency

Liquidation in administration progress report.

Download
2021-10-20Mortgage

Mortgage satisfy charge full.

Download
2021-07-10Address

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

Download
2021-06-02Insolvency

Liquidation in administration progress report.

Download
2021-04-29Mortgage

Mortgage satisfy charge full.

Download
2021-04-13Insolvency

Liquidation in administration extension of period.

Download
2020-12-03Insolvency

Liquidation in administration progress report.

Download
2020-06-08Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-06-01Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2020-05-18Address

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

Download
2020-05-15Insolvency

Liquidation in administration proposals.

Download
2020-05-12Insolvency

Liquidation in administration appointment of administrator.

Download
2019-09-16Accounts

Change account reference date company current extended.

Download
2019-07-26Confirmation statement

Confirmation statement with updates.

Download
2019-07-09Confirmation statement

Confirmation statement with updates.

Download
2019-05-07Persons with significant control

Notification of a person with significant control.

Download
2019-05-07Persons with significant control

Cessation of a person with significant control.

Download
2019-05-03Officers

Appoint person director company with name date.

Download
2019-01-21Accounts

Accounts with accounts type total exemption full.

Download
2018-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.