UKBizDB.co.uk

THE RUBBISH PROJECT LIMITED

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

This company is commonly known as The Rubbish Project Limited. The company was founded 5 years ago and was given the registration number 11723694. The firm's registered office is in BEAMINSTER. You can find them at Hooke Farm, Hooke, Beaminster, Dorset. This company's SIC code is 38110 - Collection of non-hazardous waste.

Company Information

Name:THE RUBBISH PROJECT LIMITED
Company Number:11723694
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 38110 - Collection of non-hazardous waste

Office Address & Contact

Registered Address:Hooke Farm, Hooke, Beaminster, Dorset, England, DT8 3NZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hooke Farm, Hooke, Beaminster, England, DT8 3NZ

Director01 March 2019Active
Hooke Farm, Hooke, Beaminster, England, DT8 3NZ

Director01 March 2019Active
C/O Grist Group Ltd, William Road, Devizes, United Kingdom, SN10 3EW

Director12 December 2018Active
C/O Grist Group Ltd, William Road, Devizes, SN10 3EW

Director01 August 2019Active

People with Significant Control

Mr Jack Peter Schneider
Notified on:07 February 2020
Status:Active
Date of birth:July 1995
Nationality:British
Country of residence:England
Address:Hooke Farm, Hooke, Beaminster, England, DT8 3NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
Mr Connor Carlyon De Courcy Bryant
Notified on:07 February 2020
Status:Active
Date of birth:January 1995
Nationality:British
Country of residence:England
Address:Hooke Farm, Hooke, Beaminster, England, DT8 3NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
Mr Nigel Edgar Grist
Notified on:12 December 2018
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:United Kingdom
Address:C/O Grist Group Ltd, William Road, Devizes, United Kingdom, SN10 3EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Gazette

Gazette dissolved voluntary.

Download
2024-01-02Gazette

Gazette notice voluntary.

Download
2023-12-20Dissolution

Dissolution application strike off company.

Download
2023-09-21Accounts

Accounts with accounts type dormant.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Accounts

Accounts with accounts type dormant.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type dormant.

Download
2021-04-23Confirmation statement

Confirmation statement with updates.

Download
2021-04-23Persons with significant control

Notification of a person with significant control statement.

Download
2021-04-23Persons with significant control

Cessation of a person with significant control.

Download
2021-04-23Persons with significant control

Cessation of a person with significant control.

Download
2021-02-16Accounts

Change account reference date company current shortened.

Download
2021-01-11Accounts

Accounts with accounts type dormant.

Download
2020-03-04Confirmation statement

Confirmation statement with updates.

Download
2020-02-11Address

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

Download
2020-02-11Persons with significant control

Notification of a person with significant control.

Download
2020-02-11Officers

Termination director company with name termination date.

Download
2020-02-11Officers

Termination director company with name termination date.

Download
2020-02-11Persons with significant control

Notification of a person with significant control.

Download
2020-02-11Persons with significant control

Cessation of a person with significant control.

Download
2020-01-17Confirmation statement

Confirmation statement with updates.

Download
2019-10-07Accounts

Change account reference date company current extended.

Download
2019-08-09Officers

Appoint person director company with name date.

Download
2019-04-24Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.