This company is commonly known as Pakawaste Limited. The company was founded 48 years ago and was given the registration number 01256393. The firm's registered office is in PRESTON. You can find them at Rough Hey Road, Grimsargh, Preston, Lancs. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | PAKAWASTE LIMITED |
---|---|---|
Company Number | : | 01256393 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 April 1976 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rough Hey Road, Grimsargh, Preston, Lancs, PR2 5AR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rough Hey Road, Grimsargh, Preston, PR2 5AR | Director | 01 February 2007 | Active |
Colborne House Inglewhite Road, Inglewhite, Preston, PR3 2LD | Secretary | - | Active |
Rough Hey Road, Grimsargh, Preston, PR2 5AR | Secretary | 01 September 1995 | Active |
Craiglands, Stanmore Drive, Lancaster, LA1 5BL | Director | 24 March 1998 | Active |
Rough Hey Road, Grimsargh, Preston, PR2 5AR | Director | - | Active |
32 Teil Green, Fulwood, Preston, PR2 9PD | Director | 29 January 1999 | Active |
8 Hoylake Close, Fulwood, Preston, PR2 7EB | Director | - | Active |
Rough Hey Road, Grimsargh, Preston, PR2 5AR | Director | 01 September 1995 | Active |
14 Larkfield Close, Greenmount, Bury, BL8 4QJ | Director | - | Active |
Pakawaste Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Rough Hey Road, Grimsargh, Preston, England, PR2 5AR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Accounts | Accounts with accounts type small. | Download |
2023-10-02 | Officers | Termination director company with name termination date. | Download |
2023-10-02 | Officers | Termination secretary company with name termination date. | Download |
2023-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-10 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-10 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-27 | Accounts | Accounts with accounts type small. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-28 | Accounts | Accounts with accounts type small. | Download |
2021-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-29 | Accounts | Accounts with accounts type small. | Download |
2020-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-25 | Accounts | Accounts with accounts type small. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-29 | Accounts | Accounts with accounts type small. | Download |
2018-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-06 | Accounts | Accounts with accounts type small. | Download |
2017-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-03 | Officers | Change person director company with change date. | Download |
2016-11-06 | Accounts | Accounts with accounts type small. | Download |
2016-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2015-11-13 | Accounts | Accounts with accounts type small. | Download |
2015-07-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-04 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.