UKBizDB.co.uk

EXWASTE LIMITED

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

This company is commonly known as Exwaste Limited. The company was founded 32 years ago and was given the registration number 02633517. The firm's registered office is in ESSEX. You can find them at County Hall, Chelmsford, Essex, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:EXWASTE LIMITED
Company Number:02633517
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 1991
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:County Hall, Chelmsford, Essex, CM1 1LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Essex County Council, County Hall, Market Road, Chelmsford, England, CM1 1QH

Corporate Secretary06 August 2018Active
County Hall, Chelmsford, Essex, CM1 1LX

Director30 July 2021Active
25-31 Moorgate, London,

Nominee Secretary30 July 1991Active
8 Pebmarsh Road, Colne Engaine, Colchester, CO6 2HD

Secretary05 December 1994Active
24, Eastwood Park, Great Baddow, Chelmsford, England, CM2 8HF

Secretary04 September 2006Active
110 Cannon Street, London, EC4N 6AR

Corporate Secretary01 September 2000Active
Woodlands Witham Road, Wickham Bishops, Witham, CM8 3NQ

Director01 July 1995Active
Oaklands Lodge Valletta Close, Coval Park, Chelmsford, CM1 2PT

Director03 December 1991Active
Rose Cottage Braxted Road, Rivenhall, Witham, CM8 3EZ

Director11 August 1992Active
Wheatley House Wheatley Hill, Collingham, Newark, NG23 7QF

Director24 July 1992Active
3 Gunson Gate, Chelmsford, CM2 9NZ

Director27 January 2004Active
17 Cedar Avenue, Chelmsford, CM1 2QH

Director08 August 1992Active
27 St Johns Road, London, NW11 0PE

Director30 July 1991Active
22 Bowerdean Street, London,

Nominee Director30 July 1991Active
8 Pebmarsh Road, Colne Engaine, Colchester, CO6 2HD

Director25 March 1999Active
36 Langdale Gardens, Chelmsford, CM2 9QH

Director10 April 2007Active
Moorfield House 14 Hay Green, Danbury, Chelmsford, CM3 4NU

Director03 December 1991Active
Cow Farm, Doddinghurst, Brentwood, CM15 0JJ

Director10 August 1992Active
Flat C, 58 Huntingdon Street Islington, London, N1 1BX

Director19 April 2006Active
164 Ingrave Road, Brentwood, CM13 2AG

Director10 March 2000Active
9 Moat End, Thorpe Bay, Southend On Sea, SS1 3QA

Director09 September 1992Active
18 Buckleys, Great Baddow, Chelmsford, CM2 7DY

Director01 July 1998Active

People with Significant Control

Essex County Council
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:County Hall, Market Road, Chelmsford, England, CM1 1QH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-18Gazette

Gazette dissolved compulsory.

Download
2023-05-02Gazette

Gazette notice compulsory.

Download
2022-11-05Gazette

Gazette filings brought up to date.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Gazette

Gazette notice compulsory.

Download
2022-03-03Accounts

Accounts with accounts type micro entity.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-08-06Officers

Termination director company with name termination date.

Download
2021-08-06Officers

Appoint person director company with name date.

Download
2021-02-28Accounts

Accounts with accounts type micro entity.

Download
2020-08-20Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Accounts

Accounts with accounts type micro entity.

Download
2019-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-02-27Accounts

Accounts with accounts type micro entity.

Download
2018-09-18Officers

Appoint corporate secretary company with name date.

Download
2018-09-18Officers

Termination secretary company with name termination date.

Download
2018-09-03Confirmation statement

Confirmation statement with no updates.

Download
2018-02-14Accounts

Accounts with accounts type micro entity.

Download
2017-09-04Confirmation statement

Confirmation statement with no updates.

Download
2017-02-15Accounts

Accounts with accounts type total exemption small.

Download
2016-08-30Confirmation statement

Confirmation statement with updates.

Download
2016-02-02Accounts

Accounts with accounts type total exemption small.

Download
2015-09-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-26Accounts

Accounts with accounts type total exemption small.

Download
2014-08-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.