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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Millwood Gardens, Swansea, SA2 7BE | Secretary | 10 December 1997 | Active |
62 Main Road, Bryncoch, Neath, SA10 7TL | Secretary | 31 January 2006 | Active |
41 The Meadows, Cimla, Neath, SA11 3XF | Secretary | 22 November 1991 | Active |
12 Village Close, Bryncoch, Neath, SA10 7TE | Secretary | 02 March 1998 | Active |
12 Village Close, Bryncoch, Neath, SA10 7TE | Secretary | 02 December 1992 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Secretary | 21 March 2005 | Active |
3 Millwood Gardens, Swansea, SA2 7BE | Director | 02 December 1992 | Active |
70, Rhodfa Fadog, Morriston, SA6 6NJ | Director | 01 March 2008 | Active |
Cedar Ridge, 109a Chapel Road, Abergavenny, NP7 7DR | Director | 21 March 2005 | Active |
86 Shelone Road, Briton Ferry, Neath, SA11 2PU | Director | 02 December 1992 | Active |
41 The Meadows, Cimla, Neath, SA11 3XF | Director | 22 November 1991 | Active |
The Quays, Baglan Energy Park, Brunel Way Briton Ferry, Neath, Wales, SA11 2GG | Director | 03 November 2010 | Active |
12 Village Close, Bryncoch, Neath, SA10 7TE | Director | 22 November 1991 | Active |
Cwm Ivy Court Farm, Cwm Ivy Llanmadoc Gower, Swansea, SA3 1DJ | Director | 02 December 1992 | Active |
39, Southlands Drive, West Cross, Swansea, SA3 5RJ | Director | 01 September 1996 | Active |
6 Commercial Street, Ogmore Vale, Bridgend, CF32 7BL | Director | 09 April 2001 | Active |
The Quays, Baglan Energy Park, Brunel Way Briton Ferry, Neath, SA11 2GG | Director | 01 March 2008 | Active |
Stable Corner The Green, Wetheral, Carlisle, CA4 8ET | Director | 02 December 1992 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Address | Change registered office address company with date old address new address. | Download |
2023-10-18 | Officers | Termination director company with name termination date. | Download |
2023-10-18 | Officers | Termination director company with name termination date. | Download |
2023-10-18 | Officers | Termination director company with name termination date. | Download |
2023-10-18 | Officers | Termination secretary company with name termination date. | Download |
2023-10-18 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-10-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-10-18 | Resolution | Resolution. | Download |
2023-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-25 | Officers | Change person director company with change date. | Download |
2023-08-25 | Officers | Change person director company with change date. | Download |
2023-03-17 | Accounts | Change account reference date company current extended. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-17 | Accounts | Accounts with accounts type full. | Download |
2020-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-22 | Accounts | Accounts with accounts type full. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type full. | Download |
2018-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-19 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.