UKBizDB.co.uk

TAURUS WASTE RECYCLING (HOLDINGS) LIMITED

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

This company is commonly known as Taurus Waste Recycling (holdings) Limited. The company was founded 22 years ago and was given the registration number 04281987. The firm's registered office is in FARNBOROUGH. You can find them at Taurus House, Lynchford Lane, Farnborough, Hampshire. This company's SIC code is 38110 - Collection of non-hazardous waste.

Company Information

Name:TAURUS WASTE RECYCLING (HOLDINGS) LIMITED
Company Number:04281987
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2001
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 38110 - Collection of non-hazardous waste
  • 38210 - Treatment and disposal of non-hazardous waste
  • 38220 - Treatment and disposal of hazardous waste
  • 38320 - Recovery of sorted materials

Office Address & Contact

Registered Address:Taurus House, Lynchford Lane, Farnborough, Hampshire, GU14 6JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Galedon House, Hogs Back Seale, Farnham, GU10 1JX

Secretary04 December 2001Active
8, Drift Road, Fareham, United Kingdom, PO16 8SY

Director08 April 2002Active
Bonnibur Copthill Lane, Kingswood, Tadworth, KT20 6HL

Director15 March 2002Active
Galedon House, Hogs Back, Seale, Farnham, GU10 1JX

Director04 December 2001Active
42 Pauls Place, Ashtead, KT21 1HN

Director08 April 2002Active
15 Wimpole Street, London, W1G 9SY

Secretary05 September 2001Active
25 The Spinney, Fareham, PO16 8QD

Director19 March 2002Active
Redwood Cottage Church Way, Hurst Green, Oxted, RH8 9EA

Director19 April 2002Active
15 Wimpole Street, London, W1G 9SY

Director05 September 2001Active

People with Significant Control

Mr Roger Bird
Notified on:06 April 2016
Status:Active
Date of birth:February 1943
Nationality:British
Address:Taurus House, Lynchford Lane, Farnborough, GU14 6JB
Nature of control:
  • Significant influence or control
Mr Steve Thomas Watkins
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:British
Address:Taurus House, Lynchford Lane, Farnborough, GU14 6JB
Nature of control:
  • Significant influence or control
Mr Philip John Scarborough
Notified on:06 April 2016
Status:Active
Date of birth:March 1952
Nationality:British
Address:Taurus House, Lynchford Lane, Farnborough, GU14 6JB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Terence Mills
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:British
Address:Taurus House, Lynchford Lane, Farnborough, GU14 6JB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Garry Roger Bird
Notified on:06 April 2016
Status:Active
Date of birth:October 1967
Nationality:British
Address:Taurus House, Lynchford Lane, Farnborough, GU14 6JB
Nature of control:
  • Significant influence or control

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
2023-09-29Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts with accounts type group.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type group.

Download
2021-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type group.

Download
2020-10-30Accounts

Accounts with accounts type group.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Accounts

Accounts with accounts type group.

Download
2019-02-04Officers

Termination director company with name termination date.

Download
2019-02-04Persons with significant control

Cessation of a person with significant control.

Download
2018-09-11Confirmation statement

Confirmation statement with no updates.

Download
2018-08-29Accounts

Accounts with accounts type group.

Download
2018-07-27Accounts

Change account reference date company previous shortened.

Download
2018-06-13Persons with significant control

Notification of a person with significant control.

Download
2017-09-26Confirmation statement

Confirmation statement with no updates.

Download
2017-08-08Accounts

Accounts with accounts type group.

Download
2016-09-08Confirmation statement

Confirmation statement with updates.

Download
2016-08-05Accounts

Accounts with accounts type group.

Download
2015-09-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-06Accounts

Accounts with accounts type group.

Download
2014-09-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-03Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.