UKBizDB.co.uk

T D J WILLIAMS WASTE LIMITED

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

This company is commonly known as T D J Williams Waste Limited. The company was founded 7 years ago and was given the registration number 10670301. The firm's registered office is in GLOUCESTER. You can find them at 45 Park Road, , Gloucester, Gloucestershire. This company's SIC code is 39000 - Remediation activities and other waste management services.

Company Information

Name:T D J WILLIAMS WASTE LIMITED
Company Number:10670301
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 39000 - Remediation activities and other waste management services

Office Address & Contact

Registered Address:45 Park Road, Gloucester, Gloucestershire, England, GL1 1LP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Barton Olivers, Old Ross Road, Whitchurch, Ross On Wye, United Kingdom, HR9 6DD

Director14 March 2017Active
Barton Olivers, Old Ross Road, Whitchurch, United Kingdom, HR9 6DD

Director14 March 2017Active
Barton Olivers, Old Ross Road, Whitchurch, Ross On Wye, United Kingdom, HR9 6DD

Director14 March 2017Active
Barton Olivers, Old Ross Road, Whitchurch, United Kingdom, HR9 6DD

Director14 March 2017Active

People with Significant Control

Mr Thomas David John Williams
Notified on:14 March 2017
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:United Kingdom
Address:Barton Olivers, Old Ross Road, Whitchurch, United Kingdom, HR9 6DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Jane Marie Williams
Notified on:14 March 2017
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:United Kingdom
Address:Barton Olivers, Old Ross Road, Ross On Wye, United Kingdom, HR9 6DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Alfred Cyril Williams
Notified on:14 March 2017
Status:Active
Date of birth:November 1987
Nationality:British
Country of residence:United Kingdom
Address:Barton Olivers, Old Ross Road, Whitchurch, United Kingdom, HR9 6DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Katie Jane Davies
Notified on:14 March 2017
Status:Active
Date of birth:May 1990
Nationality:British
Country of residence:United Kingdom
Address:Barton Olivers, Old Ross Road, Ross On Wye, United Kingdom, HR9 6DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-03-27Confirmation statement

Confirmation statement with updates.

Download
2024-03-27Persons with significant control

Change to a person with significant control.

Download
2024-03-27Officers

Change person director company with change date.

Download
2023-12-31Accounts

Accounts with accounts type total exemption full.

Download
2023-10-05Officers

Change person director company with change date.

Download
2023-10-05Persons with significant control

Change to a person with significant control.

Download
2023-03-14Confirmation statement

Confirmation statement with updates.

Download
2023-03-14Persons with significant control

Change to a person with significant control.

Download
2023-03-13Officers

Change person director company with change date.

Download
2023-03-13Persons with significant control

Change to a person with significant control.

Download
2023-03-13Officers

Change person director company with change date.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-12-03Address

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

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Address

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

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Accounts

Accounts with accounts type total exemption full.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2019-11-07Accounts

Accounts with accounts type total exemption full.

Download
2019-05-10Officers

Change person director company with change date.

Download
2019-04-04Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Address

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

Download
2019-01-14Accounts

Accounts with accounts type total exemption full.

Download
2018-03-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.