UKBizDB.co.uk

NWH WASTE SERVICES LIMITED

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

This company is commonly known as Nwh Waste Services Limited. The company was founded 16 years ago and was given the registration number SC335165. The firm's registered office is in DALKEITH. You can find them at Unit 5 Mayfield Industrial, Estate, Mayfield, Dalkeith, Midlothian. This company's SIC code is 39000 - Remediation activities and other waste management services.

Company Information

Name:NWH WASTE SERVICES LIMITED
Company Number:SC335165
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2007
End of financial year:30 September 2022
Jurisdiction:Scotland
Industry Codes:
  • 39000 - Remediation activities and other waste management services

Office Address & Contact

Registered Address:Unit 5 Mayfield Industrial, Estate, Mayfield, Dalkeith, Midlothian, EH22 4AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36 Alderstone Gardens, Haddington, EH41 3RY

Secretary12 December 2007Active
Unit 5 Mayfield Industrial, Estate, Mayfield, Dalkeith, EH22 4AD

Director13 May 2022Active
Unit 5 Mayfield Industrial, Estate, Mayfield, Dalkeith, EH22 4AD

Director13 May 2022Active
Unit 5 Mayfield Industrial, Estate, Mayfield, Dalkeith, EH22 4AD

Director24 January 2024Active
Unit 5 Mayfield Industrial, Estate, Mayfield, Dalkeith, EH22 4AD

Director13 May 2022Active
10, Belmont Drive, Edinburgh, Scotland, EH12 6JN

Director13 May 2022Active
9 Wesley Crescent, Bonnyrigg, EH19 3RT

Director12 December 2007Active
Unit 5 Mayfield Industrial, Estate, Mayfield, Dalkeith, EH22 4AD

Director24 January 2024Active
36 Alderstone Gardens, Haddington, EH41 3RY

Director12 December 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary12 December 2007Active
26 Stevenson Avenue, Polmont, FK2 0GU

Director12 December 2007Active
Unit 5 Mayfield Industrial, Estate, Mayfield, Dalkeith, EH22 4AD

Director01 April 2015Active
Unit 5 Mayfield Industrial, Estate, Mayfield, Dalkeith, EH22 4AD

Director14 March 2016Active
2f1, 18 Mardale Crescent, Edinburgh, EH10 5AG

Director12 December 2007Active
7, Heriot House, Heriot, EH38 5YB

Director12 December 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director12 December 2007Active

People with Significant Control

Nwh Holdings Limited
Notified on:12 December 2016
Status:Active
Country of residence:Scotland
Address:Unit 5, Mayfield Industrial Estate, Dalkeith, Scotland, EH22 4AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-30Officers

Appoint person director company with name date.

Download
2024-01-30Officers

Appoint person director company with name date.

Download
2024-01-30Officers

Termination director company with name termination date.

Download
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Mortgage

Mortgage satisfy charge full.

Download
2023-04-28Accounts

Accounts with accounts type full.

Download
2023-01-09Confirmation statement

Confirmation statement with updates.

Download
2022-06-29Accounts

Accounts with accounts type full.

Download
2022-05-19Officers

Appoint person director company with name date.

Download
2022-05-13Officers

Appoint person director company with name date.

Download
2022-05-13Officers

Appoint person director company with name date.

Download
2022-05-13Officers

Appoint person director company with name date.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Persons with significant control

Change to a person with significant control.

Download
2021-11-30Mortgage

Mortgage alter floating charge with number.

Download
2021-11-30Mortgage

Mortgage alter floating charge with number.

Download
2021-10-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-01Resolution

Resolution.

Download
2021-09-30Resolution

Resolution.

Download
2021-06-30Accounts

Accounts with accounts type full.

Download
2021-05-04Mortgage

Mortgage satisfy charge full.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type full.

Download
2019-12-13Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.