UKBizDB.co.uk

GRG WASTE UK LTD

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

This company is commonly known as Grg Waste Uk Ltd. The company was founded 5 years ago and was given the registration number 12011038. The firm's registered office is in ROMSEY. You can find them at C/o Bkp Ltd, Casebook Park Bunny Lane, Timsbury, Romsey, . This company's SIC code is 38220 - Treatment and disposal of hazardous waste.

Company Information

Name:GRG WASTE UK LTD
Company Number:12011038
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 38220 - Treatment and disposal of hazardous waste

Office Address & Contact

Registered Address:C/o Bkp Ltd, Casebook Park Bunny Lane, Timsbury, Romsey, England, SO51 0PG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Bkp Ltd, Casebook Park, Bunny Lane, Timsbury, Romsey, England, SO51 0PG

Secretary09 August 2019Active
C/O Bkp Ltd, Casebook Park, Bunny Lane, Timsbury, Romsey, England, SO51 0PG

Director09 August 2019Active
C/O Bkp Ltd, Casebook Park, Bunny Lane, Timsbury, Romsey, England, SO51 0PG

Director17 May 2022Active
C/O Bkp Ltd, Casebook Park, Bunny Lane, Timsbury, Romsey, England, SO51 0PG

Director22 May 2019Active
C/O Bkp Ltd, Casebook Park, Bunny Lane, Timsbury, Romsey, England, SO51 0PG

Director22 May 2019Active

People with Significant Control

Woodstock Corporate Holdings Ltd
Notified on:17 January 2022
Status:Active
Country of residence:Guernsey
Address:Woodstock, Les Nicolles, Guernsey, Guernsey, GY8 0AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alan Michael Crowe
Notified on:22 May 2019
Status:Active
Date of birth:July 1947
Nationality:British
Country of residence:England
Address:C/O Bkp Ltd, Casebook Park, Bunny Lane, Romsey, England, SO51 0PG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Bailiwick Investments Limited
Notified on:22 May 2019
Status:Active
Country of residence:Guernsey
Address:Ltonelle House, Les Banques, St. Sampsons, Guernsey, Guernsey, GY1 3HS
Nature of control:
  • Significant influence or control as trust

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
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2024-01-15Confirmation statement

Confirmation statement with updates.

Download
2023-09-16Accounts

Accounts with accounts type group.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Persons with significant control

Cessation of a person with significant control.

Download
2023-05-23Persons with significant control

Notification of a person with significant control.

Download
2022-10-04Accounts

Accounts amended with accounts type group.

Download
2022-10-01Accounts

Accounts with accounts type group.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Officers

Appoint person director company with name date.

Download
2022-05-18Officers

Termination director company with name termination date.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-03Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-09-04Capital

Capital allotment shares.

Download
2020-07-17Incorporation

Memorandum articles.

Download
2020-07-17Resolution

Resolution.

Download
2020-06-19Confirmation statement

Confirmation statement with updates.

Download
2020-02-25Capital

Second filing capital allotment shares.

Download
2020-01-27Accounts

Change account reference date company previous shortened.

Download
2019-08-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-19Capital

Capital allotment shares.

Download
2019-08-19Resolution

Resolution.

Download
2019-08-19Capital

Capital alter shares subdivision.

Download
2019-08-19Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.