UKBizDB.co.uk

HAMPTON WASTE MANAGEMENT LTD

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

This company is commonly known as Hampton Waste Management Ltd. The company was founded 6 years ago and was given the registration number 11007667. The firm's registered office is in HAMPTON. You can find them at 26 Abbott Close, , Hampton, . This company's SIC code is 38110 - Collection of non-hazardous waste.

Company Information

Name:HAMPTON WASTE MANAGEMENT LTD
Company Number:11007667
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 2017
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 38110 - Collection of non-hazardous waste

Office Address & Contact

Registered Address:26 Abbott Close, Hampton, United Kingdom, TW12 3XR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Post Lane, Twickenham, England, TW2 6NZ

Director30 April 2018Active
Causeway House, 13 The Causeway, Teddington, England, TW11 0JR

Director01 April 2019Active
26, Abbott Close, Hampton, United Kingdom, TW12 3XR

Director11 October 2017Active
26, Abbott Close, Hampton, United Kingdom, TW12 3XR

Director30 April 2018Active

People with Significant Control

Mr Vladimir Senders
Notified on:01 April 2019
Status:Active
Date of birth:July 1986
Nationality:Latvian
Country of residence:England
Address:Causeway House, 13 The Causeway, Teddington, England, TW11 0JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Joseph Michael Collins
Notified on:01 April 2019
Status:Active
Date of birth:January 1990
Nationality:Irish
Country of residence:England
Address:Causeway House, 13 The Causeway, Teddington, England, TW11 0JR
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Yekaterina Unukovsky
Notified on:01 December 2017
Status:Active
Date of birth:April 1987
Nationality:British
Country of residence:United Kingdom
Address:26, Abbott Close, Hampton, United Kingdom, TW12 3XR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Vladimirs Senders
Notified on:11 October 2017
Status:Active
Date of birth:July 1986
Nationality:Latvian
Country of residence:United Kingdom
Address:26, Abbott Close, Hampton, United Kingdom, TW12 3XR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-10-19Accounts

Accounts with accounts type total exemption full.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Officers

Second filing of director appointment with name.

Download
2022-10-17Confirmation statement

Confirmation statement with updates.

Download
2022-09-14Accounts

Accounts with accounts type total exemption full.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Accounts

Accounts with accounts type micro entity.

Download
2021-08-19Address

Change registered office address company with date old address new address.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Accounts

Accounts with accounts type micro entity.

Download
2020-07-20Officers

Termination director company with name termination date.

Download
2020-07-20Persons with significant control

Cessation of a person with significant control.

Download
2020-01-23Confirmation statement

Confirmation statement with updates.

Download
2020-01-23Persons with significant control

Notification of a person with significant control.

Download
2020-01-23Persons with significant control

Notification of a person with significant control.

Download
2020-01-21Gazette

Gazette filings brought up to date.

Download
2020-01-17Capital

Capital alter shares subdivision.

Download
2019-12-31Gazette

Gazette notice compulsory.

Download
2019-07-10Accounts

Accounts with accounts type total exemption full.

Download
2019-04-12Officers

Appoint person director company with name date.

Download
2018-10-10Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Persons with significant control

Notification of a person with significant control.

Download
2018-06-27Officers

Termination director company with name termination date.

Download
2018-06-27Persons with significant control

Cessation of a person with significant control.

Download
2018-05-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.