This company is commonly known as Serious Waste Management Limited. The company was founded 29 years ago and was given the registration number 03045662. The firm's registered office is in BURTON-ON-TRENT. You can find them at Francis House, Shobnall Road, Burton-on-trent, Staffordshire. This company's SIC code is 38110 - Collection of non-hazardous waste.
Name | : | SERIOUS WASTE MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03045662 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 April 1995 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Francis House, Shobnall Road, Burton-on-trent, Staffordshire, DE14 2BB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
King Arthurs Court, Maidstone Road, Charing, Ashford, England, TN27 0JS | Director | 01 August 2021 | Active |
King Arthurs Court, Maidstone Road, Charing, Ashford, England, TN25 0JS | Director | 18 May 2021 | Active |
King Arthurs Court, Maidstone Road, Charing, Ashford, United Kingdom, TN25 0JS | Director | 18 May 2021 | Active |
King Arthurs Court, Maidstone Road, Charing, Ashford, England, TN27 0JS | Director | 06 February 2024 | Active |
143 Mill Hill Lane, Winshill, Burton On Trent, DE15 0AX | Secretary | 12 April 1995 | Active |
Francis House, Shobnall Road, Burton-On-Trent, DE14 2BB | Secretary | 24 April 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 12 April 1995 | Active |
Francis House, Shobnall Road, Burton-On-Trent, DE14 2BB | Director | 01 October 1996 | Active |
Francis House, Shobnall Road, Burton-On-Trent, DE14 2BB | Director | 12 April 1995 | Active |
7 Blackberry Avenue, Hockley Heath, Solihull, B94 6QE | Director | 01 October 1996 | Active |
17, Newton Park, Newton Solney, Burton On Trent, DE15 0SX | Director | 01 June 2004 | Active |
Francis House, Shobnall Road, Burton-On-Trent, United Kingdom, DE14 2BB | Director | 01 September 2012 | Active |
King Arthurs Court, Maidstone Road, Charing, Ashford, England, TN27 0JS | Director | 05 February 2018 | Active |
Francis House, Shobnall Road, Burton-On-Trent, DE14 2BB | Director | 01 August 2015 | Active |
Serious Waste Holdings Limited | ||
Notified on | : | 18 May 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | King Arthurs Court, Maidstone Road, Ashford, England, TN12 0JS |
Nature of control | : |
|
Mrs Joanna Susan Birkett | ||
Notified on | : | 12 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1964 |
Nationality | : | British |
Address | : | Francis House, Shobnall Road, Burton-On-Trent, DE14 2BB |
Nature of control | : |
|
Mr David John Fraser Birkett | ||
Notified on | : | 12 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1959 |
Nationality | : | British |
Address | : | Francis House, Shobnall Road, Burton-On-Trent, DE14 2BB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-22 | Mortgage | Mortgage satisfy charge full. | Download |
2024-05-17 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-30 | Accounts | Accounts with accounts type small. | Download |
2024-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-09 | Officers | Appoint person director company with name date. | Download |
2024-01-16 | Officers | Termination director company with name termination date. | Download |
2023-04-28 | Accounts | Accounts with accounts type small. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-10 | Officers | Change person director company with change date. | Download |
2022-05-10 | Officers | Change person director company with change date. | Download |
2022-05-10 | Officers | Change person director company with change date. | Download |
2022-05-10 | Officers | Change person director company with change date. | Download |
2022-05-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-19 | Accounts | Accounts with accounts type small. | Download |
2021-08-25 | Officers | Appoint person director company with name date. | Download |
2021-06-01 | Officers | Appoint person director company with name date. | Download |
2021-06-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-01 | Officers | Appoint person director company with name date. | Download |
2021-06-01 | Officers | Termination director company with name termination date. | Download |
2021-06-01 | Officers | Termination director company with name termination date. | Download |
2021-06-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-01 | Officers | Termination secretary company with name termination date. | Download |
2021-05-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.