UKBizDB.co.uk

ETSAW WASTE LTD

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

This company is commonly known as Etsaw Waste Ltd. The company was founded 5 years ago and was given the registration number 11939398. The firm's registered office is in TAMWORTH. You can find them at Office 8, Offa House, Orchard Street, Tamworth, . This company's SIC code is 38110 - Collection of non-hazardous waste.

Company Information

Name:ETSAW WASTE LTD
Company Number:11939398
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2019
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 38110 - Collection of non-hazardous waste

Office Address & Contact

Registered Address:Office 8, Offa House, Orchard Street, Tamworth, England, B79 7RE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Philip Dix House, Tamworth Enterprise Centre, Corporation Street, Tamworth, United Kingdom, B79 7DN

Director11 April 2019Active
Office 8, Offa House, Orchard Street, Tamworth, England, B79 7RE

Director06 December 2019Active
Philip Dix House, Corporation Street, Tamworth, United Kingdom, B79 7DN

Director11 April 2019Active
Philip Dix House, Corporation Street, Tamworth, United Kingdom, B79 7DN

Director11 April 2019Active
Philip Dix House, Corporation Street, Tamworth, United Kingdom, B79 7DN

Director11 April 2019Active

People with Significant Control

Mrs Debra Anne Chivers
Notified on:11 April 2019
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:England
Address:Office 8, Offa House, Orchard Street, Tamworth, England, B79 7RE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Wayne Chivers
Notified on:11 April 2019
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:United Kingdom
Address:Philip Dix House, Corporation Street, Tamworth, United Kingdom, B79 7DN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nigel Charles Horton
Notified on:11 April 2019
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:United Kingdom
Address:Philip Dix House, Corporation Street, Tamworth, United Kingdom, B79 7DN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Alison Callow
Notified on:11 April 2019
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:United Kingdom
Address:Philip Dix House, Tamworth Enterprise Centre, Tamworth, United Kingdom, B79 7DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-07-13Dissolution

Dissolved compulsory strike off suspended.

Download
2022-06-28Gazette

Gazette notice compulsory.

Download
2022-02-12Accounts

Accounts with accounts type micro entity.

Download
2021-07-02Gazette

Gazette filings brought up to date.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-06-29Gazette

Gazette notice compulsory.

Download
2021-01-03Persons with significant control

Cessation of a person with significant control.

Download
2020-12-18Accounts

Accounts with accounts type micro entity.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-02-14Address

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

Download
2019-12-10Officers

Appoint person director company with name date.

Download
2019-11-01Officers

Termination director company with name termination date.

Download
2019-11-01Persons with significant control

Cessation of a person with significant control.

Download
2019-11-01Officers

Termination director company with name termination date.

Download
2019-11-01Officers

Termination director company with name termination date.

Download
2019-11-01Persons with significant control

Cessation of a person with significant control.

Download
2019-04-30Persons with significant control

Change to a person with significant control.

Download
2019-04-12Persons with significant control

Notification of a person with significant control.

Download
2019-04-12Persons with significant control

Notification of a person with significant control.

Download
2019-04-12Persons with significant control

Notification of a person with significant control.

Download
2019-04-11Officers

Appoint person director company with name date.

Download
2019-04-11Officers

Appoint person director company with name date.

Download
2019-04-11Officers

Appoint person director company with name date.

Download
2019-04-11Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.