This company is commonly known as Grays Waste Management Limited. The company was founded 17 years ago and was given the registration number 06025493. The firm's registered office is in STOW ON THE WOLD. You can find them at Ross House, The Square, Stow On The Wold, Gloucestershire. This company's SIC code is 38110 - Collection of non-hazardous waste.
Name | : | GRAYS WASTE MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 06025493 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 December 2006 |
End of financial year | : | 30 June 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ross House, The Square, Stow On The Wold, Gloucestershire, United Kingdom, GL54 1AF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gwyndy, Lon Penrhyn Garw, Trearddur Bay, LL65 2JA | Director | 12 December 2006 | Active |
Gwyndy, Lon Penrhyn Garw, Trearddur Bay, LL65 2JA | Secretary | 12 December 2006 | Active |
Yr Ogof, Mill Road, Holyhead, LL65 2YD | Director | 04 December 2007 | Active |
Mr Matthew John Humphrey Davis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Gwyndy, Lon Penrhyn Garw, Anglesey, United Kingdom, LL65 2JA |
Nature of control | : |
|
Sir Peter John Davis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1941 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Benwell House, Upper Oddington, Moreton In Marsh, United Kingdom, GL56 0XG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-23 | Gazette | Gazette dissolved voluntary. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-05 | Gazette | Gazette notice voluntary. | Download |
2020-12-23 | Dissolution | Dissolution application strike off company. | Download |
2020-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-24 | Address | Change registered office address company with date old address new address. | Download |
2020-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-24 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-24 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-24 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-24 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-02-13 | Officers | Termination secretary company with name termination date. | Download |
2017-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-13 | Capital | Legacy. | Download |
2015-04-13 | Capital | Capital statement capital company with date currency figure. | Download |
2015-04-13 | Insolvency | Legacy. | Download |
2015-04-13 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.