UKBizDB.co.uk

NATIONWIDE OPTIONAL WASTE SOLUTIONS LIMITED

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

This company is commonly known as Nationwide Optional Waste Solutions Limited. The company was founded 13 years ago and was given the registration number 07561280. The firm's registered office is in WORKINGTON. You can find them at Carleton House, 136 Gray Street, Workington, Cumbria. This company's SIC code is 39000 - Remediation activities and other waste management services.

Company Information

Name:NATIONWIDE OPTIONAL WASTE SOLUTIONS LIMITED
Company Number:07561280
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 2011
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 39000 - Remediation activities and other waste management services

Office Address & Contact

Registered Address:Carleton House, 136 Gray Street, Workington, Cumbria, CA14 2LU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
90 Westfield Drive, Workington, England, CA14 5AS

Secretary16 March 2018Active
90 Westfield Drive, Workington, England, CA14 5AS

Director02 January 2019Active
90, Westfield Drive, Workington, Cumbria, United Kingdom, CA14 5AS

Director11 March 2011Active
18, Prestwich Park Road South, Manchester, United Kingdom, M25 9PE

Secretary11 March 2011Active
18, Prestwich Park Road South, Manchester, United Kingdom, M25 9PE

Director11 March 2011Active

People with Significant Control

Mrs Diane Bickley
Notified on:02 January 2019
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:United Kingdom
Address:Carleton House, 136 Gray Street, Workington, United Kingdom, CA14 2LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Lisa Donna Sykes-White
Notified on:11 March 2017
Status:Active
Date of birth:February 1970
Nationality:British
Address:Carleton House, 136 Gray Street, Workington, CA14 2LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul John Bickley
Notified on:11 March 2017
Status:Active
Date of birth:June 1960
Nationality:English
Address:Carleton House, 136 Gray Street, Workington, CA14 2LU
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2024-03-06Accounts

Accounts with accounts type total exemption full.

Download
2023-12-19Accounts

Change account reference date company previous shortened.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-03-11Confirmation statement

Confirmation statement with updates.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-03-11Confirmation statement

Confirmation statement with updates.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download
2019-03-12Confirmation statement

Confirmation statement with updates.

Download
2019-01-02Persons with significant control

Notification of a person with significant control.

Download
2019-01-02Persons with significant control

Change to a person with significant control.

Download
2019-01-02Officers

Appoint person director company with name date.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-03-22Confirmation statement

Confirmation statement with no updates.

Download
2018-03-21Persons with significant control

Change to a person with significant control.

Download
2018-03-21Persons with significant control

Cessation of a person with significant control.

Download
2018-03-21Officers

Termination secretary company with name termination date.

Download
2018-03-21Officers

Appoint person secretary company with name date.

Download
2018-03-21Officers

Termination director company with name termination date.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-03-13Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.