UKBizDB.co.uk

PREMIER WASTE MANAGEMENT LIMITED

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

This company is commonly known as Premier Waste Management Limited. The company was founded 25 years ago and was given the registration number 03616068. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Kpmg Llp Quayside House, 110 Quayside, Newcastle Upon Tyne, . This company's SIC code is 38210 - Treatment and disposal of non-hazardous waste.

Company Information

Name:PREMIER WASTE MANAGEMENT LIMITED
Company Number:03616068
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Voluntary Arrangemen
Incorporation Date:14 August 1998
End of financial year:31 March 2011
Jurisdiction:England - Wales
Industry Codes:
  • 38210 - Treatment and disposal of non-hazardous waste

Office Address & Contact

Registered Address:Kpmg Llp Quayside House, 110 Quayside, Newcastle Upon Tyne, NE1 3DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
60, Grey Street, Newcastle Upon Tyne, NE1 6AH

Director04 October 2010Active
60, Grey Street, Newcastle Upon Tyne, NE1 6AH

Director04 October 2010Active
Laleham House, Hedley On The Hill, Stocksfield, NE43 7SW

Director17 June 2008Active
60, Grey Street, Newcastle Upon Tyne, NE1 6AH

Director04 October 2010Active
60, Grey Street, Newcastle Upon Tyne, NE1 6AH

Director04 October 2010Active
Darwin House, Southernhay Gardens, Exeter,

Nominee Secretary14 August 1998Active
15 Meadowfield, Whitley Bay, NE25 9YD

Secretary22 October 1999Active
Wood Cottage, Ellingham, Chathill, NE67 5HF

Secretary23 October 1998Active
Prospect House, Aykley Heads Business Centre, Aykley Heads, Durham, DH1 5TS

Secretary20 April 2000Active
26 Rosemount, Durham, DH1 5GA

Director23 October 1998Active
4 Corchester Towers, Corbridge, NE45 5NP

Director17 June 2008Active
Peartree Cottage, Bent House Lane, Durham, DH1 2RY

Director23 October 1998Active
6 Southgate Wood, Morpeth, NE61 2EN

Director20 April 2000Active
Caponscleugh House, Allerwash, Hexham, NE47 5AB

Director23 October 1998Active
Laleham House, Hedley On The Hill, Stocksfield, NE43 7SW

Director23 April 1999Active
Prospect House, Aykley Heads Business Centre, Aykley Heads, Durham, DH1 5TS

Director04 October 2010Active
Prospect House, Aykley Heads Business Centre, Aykley Heads, Durham, DH1 5TS

Director20 April 2000Active
Side Head Lodge Farm, Sidehead, Westgate, Bishop Auckland, DL13 1LE

Director24 January 2000Active
Prospect House, Aykley Heads Business Centre, Aykley Heads, Durham, DH1 5TS

Director04 October 2010Active
Darwin House, Southernhay Gardens, Exeter,

Corporate Nominee Director14 August 1998Active

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
2023-09-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-06-30Insolvency

Liquidation voluntary arrangement completion.

Download
2023-04-13Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2022-08-31Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-12Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2021-12-18Address

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

Download
2021-09-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-06Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2020-09-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-04-22Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2019-09-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-04-24Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2018-09-25Insolvency

Liquidation voluntary resignation liquidator.

Download
2018-09-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-09-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-06-21Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2017-09-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-04-09Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2016-10-26Insolvency

Liquidation miscellaneous.

Download
2016-09-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-08-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2016-08-19Insolvency

Liquidation court order miscellaneous.

Download
2016-08-19Insolvency

Liquidation voluntary resignation liquidator.

Download
2016-04-21Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2015-09-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download

Copyright © 2024. All rights reserved.