UKBizDB.co.uk

TAURUS WASTE RECYCLING LIMITED

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

This company is commonly known as Taurus Waste Recycling Limited. The company was founded 43 years ago and was given the registration number 01506942. 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 LIMITED
Company Number:01506942
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 1980
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 38110 - Collection of non-hazardous waste
  • 38120 - Collection of hazardous waste
  • 38210 - Treatment and disposal of non-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

Secretary22 March 2002Active
8, Drift Road, Fareham, United Kingdom, PO16 8SY

Director08 April 2002Active
Taurus House, Lynchford Lane, Farnborough, GU14 6JB

Director28 March 2002Active
Taurus House, Lynchford Lane, Farnborough, GU14 6JB

Director22 March 2002Active
42 Pauls Place, Ashtead, KT21 1HN

Director08 April 2002Active
4 Northmore Road, Locks Heath, Southampton, SO31 6LA

Secretary14 November 1997Active
6 Oaklands Hursley Road, Chandlers Ford Eastleigh, Southampton, SO53 1JP

Secretary-Active
25 The Spinney, Fareham, PO16 8QD

Director22 March 2002Active
Redwood Cottage Church Way, Hurst Green, Oxted, RH8 9EA

Director19 April 2002Active
62 Claus Bay, Winnipeg Nanitoba, Canada R28 2a1, FOREIGN

Director-Active
6 Oaklands Hursley Road, Chandlers Ford Eastleigh, Southampton, SO53 1JP

Director-Active

People with Significant 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:
  • Significant influence or control
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:
  • 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 (5 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
2023-07-28Accounts

Accounts with accounts type full.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type full.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type full.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type full.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Accounts

Accounts with accounts type full.

Download
2019-06-13Confirmation statement

Confirmation statement with no updates.

Download
2019-02-04Officers

Termination director company with name termination date.

Download
2018-08-29Accounts

Accounts with accounts type full.

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
2018-06-13Confirmation statement

Confirmation statement with no updates.

Download
2018-06-13Persons with significant control

Notification of a person with significant control.

Download
2017-08-08Accounts

Accounts with accounts type full.

Download
2017-06-29Confirmation statement

Confirmation statement with updates.

Download
2016-08-05Accounts

Accounts with accounts type full.

Download
2016-06-21Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-21Officers

Change person director company with change date.

Download
2016-06-21Officers

Change person director company with change date.

Download
2015-08-05Accounts

Accounts with accounts type full.

Download
2015-06-26Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-03Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.