This company is commonly known as North Tees Waste Management Limited. The company was founded 20 years ago and was given the registration number 04765743. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at The Cube, Barrack Road, Newcastle Upon Tyne, Tyne And Wear. This company's SIC code is 38210 - Treatment and disposal of non-hazardous waste.
Name | : | NORTH TEES WASTE MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 04765743 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 May 2003 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Cube, Barrack Road, Newcastle Upon Tyne, Tyne And Wear, NE4 6DB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Cube, Barrack Road, Newcastle Upon Tyne, NE4 6DB | Corporate Secretary | 18 March 2011 | Active |
The Cube, Barrack Road, Newcastle Upon Tyne, NE4 6DB | Director | 31 March 2005 | Active |
Westminster, St. Marks Court, Teesdale Business Park, Teesside, United Kingdom, TS17 6QP | Corporate Secretary | 15 May 2003 | Active |
7 Rydal Way, Redmarshall, Stockton On Tees, TS21 1HU | Director | 05 May 2006 | Active |
The Cube, Barrack Road, Newcastle Upon Tyne, NE4 6DB | Director | 20 September 2010 | Active |
The Cube, Barrack Road, Newcastle Upon Tyne, NE4 6DB | Director | 20 September 2010 | Active |
The Cube, Barrack Road, Newcastle Upon Tyne, NE4 6DB | Director | 20 September 2010 | Active |
The Cube, Barrack Road, Newcastle Upon Tyne, NE4 6DB | Director | 01 April 2011 | Active |
The Stables Ingleby Hill Farm, Ingleby Barwick, Stockton On Tees, TS17 0HU | Director | 19 June 2003 | Active |
The Cube, Barrack Road, Newcastle Upon Tyne, NE4 6DB | Director | 20 September 2010 | Active |
2, Manor Drive, Hilton, TS15 9LE | Director | 31 March 2005 | Active |
The Cube, Barrack Road, Newcastle Upon Tyne, NE4 6DB | Director | 22 March 2019 | Active |
Westminster, St Marks Court, Thornaby, Stockton On Tees, TS17 6QP | Corporate Director | 15 May 2003 | Active |
North Tees Holdings Limited | ||
Notified on | : | 15 May 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Cube, Arngrove Court, Barrack Road, Newcastle Upon Tyne, England, NE4 6DB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-27 | Officers | Termination director company with name termination date. | Download |
2022-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-21 | Officers | Appoint person director company with name date. | Download |
2019-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-17 | Incorporation | Memorandum articles. | Download |
2016-10-19 | Officers | Termination director company with name termination date. | Download |
2016-10-14 | Resolution | Resolution. | Download |
2016-07-29 | Accounts | Accounts with accounts type full. | Download |
2016-05-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-27 | Gazette | Gazette filings brought up to date. | Download |
2016-04-26 | Gazette | Gazette notice compulsory. | Download |
2016-04-20 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.