UKBizDB.co.uk

RUBBISH MASTERS LIMITED

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

This company is commonly known as Rubbish Masters Limited. The company was founded 7 years ago and was given the registration number 10419949. The firm's registered office is in GREENFORD. You can find them at Icg House Station Approach, Off Oldfield Lane North, Greenford, Middlesex. This company's SIC code is 38110 - Collection of non-hazardous waste.

Company Information

Name:RUBBISH MASTERS LIMITED
Company Number:10419949
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 2016
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 38110 - Collection of non-hazardous waste
  • 38210 - Treatment and disposal of non-hazardous waste
  • 46770 - Wholesale of waste and scrap
  • 49420 - Removal services

Office Address & Contact

Registered Address:Icg House Station Approach, Off Oldfield Lane North, Greenford, Middlesex, England, UB6 0AL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus

Director01 June 2022Active

Director23 January 2023Active
Icg House, Station Approach, Off Oldfield Lane North, Greenford, England, UB6 0AL

Director10 October 2016Active
9, Lytchet Minster Cl, Winkfield Row, Bracknell, United Kingdom, RG12 9RY

Director16 May 2018Active
9, Lytchet Minster Cl, Winkfield Row, Bracknell, United Kingdom, RG12 9RY

Director01 March 2022Active

People with Significant Control

Mr Dariusz Kapciak
Notified on:23 January 2023
Status:Active
Date of birth:December 1973
Nationality:Polish
Address:10419949 - Companies House Default Address, Cardiff, CF14 8LH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Darren Chandler
Notified on:01 June 2022
Status:Active
Date of birth:March 1983
Nationality:British
Address:10419949 - Companies House Default Address, Cardiff, CF14 8LH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Piotr Maksymilian Kuna
Notified on:01 March 2022
Status:Active
Date of birth:October 1983
Nationality:Polish
Country of residence:United Kingdom
Address:9, Lytchet Minster Cl, Bracknell, United Kingdom, RG12 9RY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
L & M Concrete Mix Ltd
Notified on:15 May 2018
Status:Active
Country of residence:England
Address:19, Eden Close, Slough, England, SL3 8TY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Lukasz Karol Kuna
Notified on:15 May 2018
Status:Active
Date of birth:July 1982
Nationality:Polish
Country of residence:England
Address:Icg House, Station Approach, Greenford, England, UB6 0AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Agata Sitarz-Bodzon
Notified on:10 October 2016
Status:Active
Date of birth:August 1975
Nationality:Polish
Country of residence:England
Address:Icg House, Station Approach, Greenford, England, UB6 0AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adam Robert Bodzon
Notified on:10 October 2016
Status:Active
Date of birth:March 1977
Nationality:Polish
Country of residence:England
Address:Icg House, Station Approach, Greenford, England, UB6 0AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Address

Default companies house service address applied psc.

Download
2024-04-24Address

Default companies house service address applied psc.

Download
2023-12-28Address

Default companies house registered office address applied.

Download
2023-11-06Accounts

Accounts with accounts type total exemption full.

Download
2023-09-06Accounts

Accounts with accounts type total exemption full.

Download
2023-09-05Officers

Appoint person director company with name date.

Download
2023-09-05Persons with significant control

Notification of a person with significant control.

Download
2023-09-05Address

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

Download
2023-01-31Address

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

Download
2023-01-30Confirmation statement

Confirmation statement with updates.

Download
2023-01-30Persons with significant control

Cessation of a person with significant control.

Download
2023-01-30Officers

Termination director company with name termination date.

Download
2023-01-30Persons with significant control

Notification of a person with significant control.

Download
2023-01-30Officers

Appoint person director company with name date.

Download
2023-01-20Confirmation statement

Confirmation statement with updates.

Download
2022-11-29Gazette

Gazette filings brought up to date.

Download
2022-11-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-11Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-01Gazette

Gazette notice compulsory.

Download
2022-05-19Confirmation statement

Confirmation statement with updates.

Download
2022-05-19Officers

Change person director company with change date.

Download
2022-05-19Persons with significant control

Change to a person with significant control.

Download
2022-05-19Persons with significant control

Cessation of a person with significant control.

Download
2022-05-19Persons with significant control

Cessation of a person with significant control.

Download
2022-05-19Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.