UKBizDB.co.uk

ISLAND WASTE SERVICES LIMITED

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

This company is commonly known as Island Waste Services Limited. The company was founded 43 years ago and was given the registration number 01552791. The firm's registered office is in HIGH WYCOMBE. You can find them at Coronation Road, Cressex, High Wycombe, Bucks. This company's SIC code is 38110 - Collection of non-hazardous waste.

Company Information

Name:ISLAND WASTE SERVICES LIMITED
Company Number:01552791
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 1981
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 38110 - Collection of non-hazardous waste
  • 38120 - Collection of hazardous waste
  • 38210 - Treatment and disposal of non-hazardous waste
  • 38220 - Treatment and disposal of hazardous waste

Office Address & Contact

Registered Address:Coronation Road, Cressex, High Wycombe, Bucks, HP12 3TZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Coronation Road, Cressex, High Wycombe, HP12 3TZ

Secretary02 June 2023Active
Coronation Road, Cressex, High Wycombe, HP12 3TZ

Director19 September 2023Active
Coronation Road, Cressex, High Wycombe, HP12 3TZ

Director28 September 2018Active
The Mill House, Marsworth, Tring, HP23 4LY

Secretary-Active
12 Willow Vale, Leatherhead, KT22 9TE

Secretary20 February 1998Active
Coronation Road, Cressex, High Wycombe, HP12 3TZ

Secretary31 July 2008Active
66 Anton Way, Aylesbury, HP21 9TE

Secretary19 September 1997Active
Coronation Road, Cressex, High Wycombe, HP12 3TZ

Director06 January 2009Active
The Mill House, Marsworth, Tring, HP23 4LY

Director-Active
23 Cottesmore Court, Stanford Road, London, W8 5QN

Director-Active
26 Calonne Road, Wimbledon, London, SW19 5HJ

Director22 August 1997Active
Coronation Road, Cressex, High Wycombe, HP12 3TZ

Director31 March 2009Active
Coronation Road, Cressex, High Wycombe, HP12 3TZ

Director13 July 2009Active
Orchard House Main Street, Tatenhill, Burton On Trent, DE13 9SD

Director22 August 1997Active
13 Ferncliffe Apartments, Ferncliff Road, Sandown, PO36 8LY

Director10 October 2007Active
Coronation Road, Cressex, High Wycombe, HP12 3TZ

Director12 February 2010Active
2 Fiery Hill Drive, Barnt Green, Birmingham, B45 8SZ

Director01 August 2003Active
100, Kidmore Road, Caversham, Reading, RG4 7NB

Director20 August 2001Active
13 Walnut Close, Blunham, Bedford, MK44 3NB

Director22 August 1997Active
Coronation Road, Cressex, High Wycombe, HP12 3TZ

Director28 September 2018Active
Coronation Road, Cressex, High Wycombe, HP12 3TZ

Director31 March 2009Active
45 Milestone Close St James Park, Heath, Cardiff, CF14 4NQ

Director18 April 2006Active
Coronation Road, Cressex, High Wycombe, HP12 3TZ

Director01 February 2012Active
The Heights Bentmeadows, Rochdale, OL12 6LF

Director22 September 2000Active
Coronation Road, Cressex, High Wycombe, HP12 3TZ

Director01 February 2012Active
Coronation Road, Cressex Business Park, Cressex, High Wycombe, England, HP12 3TZ

Corporate Director15 June 2017Active
Coronation Road, Cressex, High Wycombe, United Kingdom, HP12 3TZ

Corporate Director31 March 2008Active

People with Significant Control

Biffa Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Coronation Road, Coronation Road, Cressex Business Park, England, HP12 3TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2024-01-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-15Accounts

Legacy.

Download
2024-01-15Other

Legacy.

Download
2024-01-15Other

Legacy.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-10-02Officers

Appoint person director company with name date.

Download
2023-06-13Officers

Appoint person secretary company with name date.

Download
2023-04-14Officers

Termination director company with name termination date.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-05Accounts

Legacy.

Download
2023-01-05Other

Legacy.

Download
2023-01-05Other

Legacy.

Download
2022-04-03Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-06Accounts

Legacy.

Download
2022-01-06Other

Legacy.

Download
2022-01-06Other

Legacy.

Download
2021-04-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-04-01Accounts

Legacy.

Download
2021-04-01Other

Legacy.

Download
2021-04-01Other

Legacy.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.