UKBizDB.co.uk

GREEN WASTE LIMITED

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

This company is commonly known as Green Waste Limited. The company was founded 22 years ago and was given the registration number 04331583. The firm's registered office is in CARLISLE. You can find them at Unit A Kingmoor Park, Rockcliffe Estate, Carlisle, Cumbria. This company's SIC code is 38110 - Collection of non-hazardous waste.

Company Information

Name:GREEN WASTE LIMITED
Company Number:04331583
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 38110 - Collection of non-hazardous waste

Office Address & Contact

Registered Address:Unit A Kingmoor Park, Rockcliffe Estate, Carlisle, Cumbria, CA6 4RW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit A, Kingmoor Park, Rockcliffe Estate, Carlisle, CA6 4RW

Director13 March 2018Active
Warren House Farm, Newcastle Road, Brampton, CA8 2HY

Secretary14 May 2002Active
Warren House Farm, Newcastle Road, Brampton, CA8 2HY

Secretary29 November 2001Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary29 November 2001Active
Unit A, Kingmoor Park, Rockcliffe Estate, Carlisle, England, CA6 4RW

Director29 November 2001Active
Warren House Farm, Newcastle Road, Brampton, CA8 2HY

Director29 November 2001Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director29 November 2001Active
Unit A, Kingmoor Park, Rockcliffe Estate, Carlisle, CA6 4RW

Director30 July 2014Active
Unit A, Kingmoor Park, Rockcliffe Estate, Carlisle, CA6 4RW

Director30 July 2014Active

People with Significant Control

Mr Richard James Allan
Notified on:06 April 2016
Status:Active
Date of birth:December 1969
Nationality:British
Address:Unit A, Kingmoor Park, Carlisle, CA6 4RW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Pamela Allan
Notified on:06 April 2016
Status:Active
Date of birth:June 1940
Nationality:British
Address:Unit A, Kingmoor Park, Carlisle, CA6 4RW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-10-24Officers

Termination director company with name termination date.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2020-08-13Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-05-10Accounts

Accounts with accounts type total exemption full.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Accounts

Accounts with accounts type total exemption full.

Download
2018-03-26Officers

Appoint person director company with name date.

Download
2017-12-19Confirmation statement

Confirmation statement with updates.

Download
2017-06-28Accounts

Accounts with accounts type total exemption full.

Download
2017-01-10Confirmation statement

Confirmation statement with updates.

Download
2016-12-02Officers

Termination director company with name termination date.

Download
2016-06-29Accounts

Accounts with accounts type total exemption small.

Download
2016-01-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-16Accounts

Accounts with accounts type total exemption small.

Download
2015-01-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-30Officers

Appoint person director company with name date.

Download
2014-07-30Officers

Termination director company with name termination date.

Download
2014-07-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.