This company is commonly known as Evolution Waste Management Limited. The company was founded 13 years ago and was given the registration number 07400571. The firm's registered office is in NEWARK. You can find them at Jubilee House Long Bennington Business Park, Long Bennington, Newark, Nottinghamshire. This company's SIC code is 38110 - Collection of non-hazardous waste.
Name | : | EVOLUTION WASTE MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 07400571 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 October 2010 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Jubilee House Long Bennington Business Park, Long Bennington, Newark, Nottinghamshire, England, NG23 5JR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Acrelands, Orston Lane, Bottesford, Nottingham, England, NG13 0AU | Director | 08 October 2010 | Active |
Halchar Ltd | ||
Notified on | : | 09 November 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Acrelands, Orston Lane, Nottingham, England, NG13 0AU |
Nature of control | : |
|
Mr Craig Stuart James Currie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3 Castlegate, Grantham, England, NG31 6SF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-22 | Resolution | Resolution. | Download |
2022-11-22 | Incorporation | Memorandum articles. | Download |
2022-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-21 | Officers | Change person director company with change date. | Download |
2022-10-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-09 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-23 | Resolution | Resolution. | Download |
2021-03-23 | Change of name | Change of name notice. | Download |
2021-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-28 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-28 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-15 | Address | Change registered office address company with date old address new address. | Download |
2020-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-02 | Officers | Change person director company with change date. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-18 | Officers | Change person director company with change date. | Download |
2019-02-18 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.