UKBizDB.co.uk

NEATH PORT TALBOT WASTE MANAGEMENT CO. LTD.

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

This company is commonly known as Neath Port Talbot Waste Management Co. Ltd.. The company was founded 32 years ago and was given the registration number 02633569. The firm's registered office is in NEATH. You can find them at The Quays Baglan Energy Park, Brunel Way Briton Ferry, Neath, West Glamorgan. This company's SIC code is 39000 - Remediation activities and other waste management services.

Company Information

Name:NEATH PORT TALBOT WASTE MANAGEMENT CO. LTD.
Company Number:02633569
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 1991
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 39000 - Remediation activities and other waste management services

Office Address & Contact

Registered Address:The Quays Baglan Energy Park, Brunel Way Briton Ferry, Neath, West Glamorgan, SA11 2GG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Millwood Gardens, Swansea, SA2 7BE

Secretary10 December 1997Active
62 Main Road, Bryncoch, Neath, SA10 7TL

Secretary31 January 2006Active
41 The Meadows, Cimla, Neath, SA11 3XF

Secretary22 November 1991Active
12 Village Close, Bryncoch, Neath, SA10 7TE

Secretary02 March 1998Active
12 Village Close, Bryncoch, Neath, SA10 7TE

Secretary02 December 1992Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Secretary21 March 2005Active
3 Millwood Gardens, Swansea, SA2 7BE

Director02 December 1992Active
70, Rhodfa Fadog, Morriston, SA6 6NJ

Director01 March 2008Active
Cedar Ridge, 109a Chapel Road, Abergavenny, NP7 7DR

Director21 March 2005Active
86 Shelone Road, Briton Ferry, Neath, SA11 2PU

Director02 December 1992Active
41 The Meadows, Cimla, Neath, SA11 3XF

Director22 November 1991Active
The Quays, Baglan Energy Park, Brunel Way Briton Ferry, Neath, Wales, SA11 2GG

Director03 November 2010Active
12 Village Close, Bryncoch, Neath, SA10 7TE

Director22 November 1991Active
Cwm Ivy Court Farm, Cwm Ivy Llanmadoc Gower, Swansea, SA3 1DJ

Director02 December 1992Active
39, Southlands Drive, West Cross, Swansea, SA3 5RJ

Director01 September 1996Active
6 Commercial Street, Ogmore Vale, Bridgend, CF32 7BL

Director09 April 2001Active
The Quays, Baglan Energy Park, Brunel Way Briton Ferry, Neath, SA11 2GG

Director01 March 2008Active
Stable Corner The Green, Wetheral, Carlisle, CA4 8ET

Director02 December 1992Active

People with Significant Control

Neath Port Talbot County Borough Council
Notified on:22 September 2016
Status:Active
Date of birth:April 1996
Nationality:Welsh
Address:63, Walter Road, Swansea, SA1 4PT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Address

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

Download
2023-10-18Officers

Termination director company with name termination date.

Download
2023-10-18Officers

Termination director company with name termination date.

Download
2023-10-18Officers

Termination director company with name termination date.

Download
2023-10-18Officers

Termination secretary company with name termination date.

Download
2023-10-18Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-10-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-10-18Resolution

Resolution.

Download
2023-10-03Accounts

Accounts with accounts type total exemption full.

Download
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2023-08-25Officers

Change person director company with change date.

Download
2023-08-25Officers

Change person director company with change date.

Download
2023-03-17Accounts

Change account reference date company current extended.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-07-09Mortgage

Mortgage satisfy charge full.

Download
2021-03-17Accounts

Accounts with accounts type full.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Accounts

Accounts with accounts type full.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type full.

Download
2018-10-08Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.