Warning: file_put_contents(c/ed0bdcd27265faac199fe373987310a6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
The Wastepack Group Limited, CM24 8GF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE WASTEPACK GROUP LIMITED

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

This company is commonly known as The Wastepack Group Limited. The company was founded 24 years ago and was given the registration number 03985811. The firm's registered office is in STANSTED. You can find them at Waterloo House Unit 27 M11 Business Link, Pasonage Lane, Stansted, Essex. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:THE WASTEPACK GROUP LIMITED
Company Number:03985811
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 May 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Waterloo House Unit 27 M11 Business Link, Pasonage Lane, Stansted, Essex, England, CM24 8GF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Waterloo House, Unit 27 M11 Business Link, Pasonage Lane, Stansted, England, CM24 8GF

Secretary14 July 2000Active
Waterloo House, Unit 27 M11 Business Link, Pasonage Lane, Stansted, England, CM24 8GF

Director21 May 2015Active
Waterloo House, Unit 27 M11 Business Link, Pasonage Lane, Stansted, England, CM24 8GF

Director02 February 2023Active
Harbour Hide, 95 Mudeford, Christchurch, England, BH23 3NJ

Director14 July 2000Active
Waterloo House, Unit 27 M11 Business Link, Parsonage Lane, Stansted, England, CM24 8GF

Director12 December 2018Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary04 May 2000Active
Rustlings Park, Woodlands Lane, Liss, GU33 7EZ

Director18 August 2000Active
27 Norman Avenue, Twickenham, TW1 2LY

Director13 December 2001Active
Top Floor Flat, 27 Roland Gardens, London, SW7 3PF

Director30 April 2001Active
Flat 49 8 New Crane Wharf, New Crane Place, London, E1W 3TX

Nominee Director04 May 2000Active
25 Devereux Lane, London, SW13 8DB

Director18 August 2000Active
The Laurels, Bell Lane, Syresham, Brackley, NN13 5HP

Director26 April 2004Active
The Steading, Stevenson, Haddington, EH41 4PU

Director06 February 2003Active
Flat 2 60 Cheyne Walk, London, SW3 5LX

Director18 November 2003Active
89 Thurleigh Road, London, SW12 8TY

Nominee Director04 May 2000Active
49, Station Road, Thames Ditton, KT7 0PA

Director12 March 2002Active

People with Significant Control

Mrs Kerry Jane Sahi
Notified on:19 May 2023
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:England
Address:Waterloo House, Unit 27 M11 Business Link, Stansted, England, CM24 8GF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Barry Van Danzig
Notified on:19 May 2023
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:England
Address:Belle Vue, Watling Street, Milton Keynes, England, MK17 9LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Barry Peter Van Danzig
Notified on:04 May 2017
Status:Active
Date of birth:August 1948
Nationality:British
Country of residence:England
Address:Waterloo House, Unit 27 M11 Business Link, Stansted, England, CM24 8GF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Barry Peter Van Danzig
Notified on:04 May 2017
Status:Active
Date of birth:August 1948
Nationality:British
Country of residence:England
Address:Waterloo House, Unit 27 M11 Business Link, Stansted, England, CM24 8GF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-02-06Accounts

Accounts with accounts type group.

Download
2023-07-21Persons with significant control

Notification of a person with significant control.

Download
2023-07-19Officers

Termination director company with name termination date.

Download
2023-06-15Resolution

Resolution.

Download
2023-06-06Capital

Capital allotment shares.

Download
2023-06-06Confirmation statement

Confirmation statement with updates.

Download
2023-06-05Capital

Capital variation of rights attached to shares.

Download
2023-06-05Incorporation

Memorandum articles.

Download
2023-06-05Resolution

Resolution.

Download
2023-06-05Capital

Capital name of class of shares.

Download
2023-05-25Persons with significant control

Notification of a person with significant control.

Download
2023-05-25Persons with significant control

Notification of a person with significant control.

Download
2023-05-25Persons with significant control

Cessation of a person with significant control.

Download
2023-04-12Officers

Second filing of director appointment with name.

Download
2023-02-27Officers

Appoint person director company with name date.

Download
2023-02-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-02Mortgage

Mortgage satisfy charge full.

Download
2023-02-02Mortgage

Mortgage satisfy charge full.

Download
2023-02-01Mortgage

Mortgage charge whole release with charge number.

Download
2023-02-01Mortgage

Mortgage charge whole release with charge number.

Download
2023-01-06Accounts

Accounts with accounts type group.

Download
2022-10-31Mortgage

Mortgage satisfy charge full.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type group.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.