UKBizDB.co.uk

TRADE EFFLUENT SERVICES LIMITED

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

This company is commonly known as Trade Effluent Services Limited. The company was founded 33 years ago and was given the registration number 02587315. The firm's registered office is in WREXHAM. You can find them at Hugmore House, Hugmore Lane Llan Y Pwll, Wrexham, . This company's SIC code is 38210 - Treatment and disposal of non-hazardous waste.

Company Information

Name:TRADE EFFLUENT SERVICES LIMITED
Company Number:02587315
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 38210 - Treatment and disposal of non-hazardous waste

Office Address & Contact

Registered Address:Hugmore House, Hugmore Lane Llan Y Pwll, Wrexham, LL13 9YE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hugmore House Hugmore Lane, Llan Y Pwll, Wrexham, LL13 9YE

Secretary17 March 1991Active
Hugmore House, Hugmore Lane Llan Y Pwll, Wrexham, LL13 9YE

Director19 May 2015Active
Hugmore House Hugmore Lane, Llan Y Pwll, Wrexham, LL13 9YE

Director17 March 1991Active
Hugmore House Hugmore Lane, Llan Y Pwll, Wrexham, LL13 9YE

Director07 October 1997Active
Hugmore House, Hugmore Lane Llan Y Pwll, Wrexham, LL13 9YE

Director31 March 2007Active
Suite One Second Floor, 1/4 Christina Street, London, EC2A 4PA

Nominee Secretary01 March 1991Active
Parr Green Cottage, Tilston Road, Shocklach Malpas, SY14 7BJ

Director25 September 2001Active
Suite One Second Floor, 1/4 Christina Street, London, EC2A 4PA

Nominee Director01 March 1991Active
Yew Tree Bank Farm, Lower Kinnerton, Chester, CH4 9AE

Director20 January 1998Active
Rough Hill, Marlston Cum Lache, Chester, CH4 9JS

Director04 August 1995Active
Hugmore House, Hugmore Lane Llan Y Pwll, Wrexham, LL13 9YE

Director07 August 2012Active
27 Hawkstone Avenue, Whitefield, Manchester, M45 7PG

Director04 August 1995Active
3 Erbistock Mews, Erbistock, Wrexham, LL13 0DF

Director01 October 2003Active
Hugmore House, Hugmore Lane Llan Y Pwll, Wrexham, LL13 9YE

Director06 April 2007Active

People with Significant Control

Mr Brian Anthony Piggott
Notified on:06 April 2016
Status:Active
Date of birth:October 1949
Nationality:British
Address:Hugmore House, Wrexham, LL13 9YE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Hazel Rosemary Piggott
Notified on:06 April 2016
Status:Active
Date of birth:April 1951
Nationality:British
Address:Hugmore House, Wrexham, LL13 9YE
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 (7 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
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2024-01-09Accounts

Accounts with accounts type total exemption full.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Officers

Termination director company with name termination date.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type total exemption full.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Accounts

Accounts with accounts type total exemption full.

Download
2019-03-15Confirmation statement

Confirmation statement with no updates.

Download
2018-11-27Officers

Termination director company with name termination date.

Download
2018-11-19Accounts

Accounts with accounts type total exemption full.

Download
2018-03-05Confirmation statement

Confirmation statement with no updates.

Download
2018-01-05Accounts

Accounts with accounts type total exemption full.

Download
2017-03-15Confirmation statement

Confirmation statement with updates.

Download
2017-02-14Annual return

Annual return company with made up date full list shareholders.

Download
2017-02-14Annual return

Annual return company with made up date full list shareholders.

Download
2017-02-14Annual return

Annual return company with made up date full list shareholders.

Download
2017-02-14Annual return

Annual return company with made up date full list shareholders.

Download
2017-02-14Annual return

Annual return company with made up date full list shareholders.

Download
2017-02-11Capital

Capital name of class of shares.

Download
2017-02-10Resolution

Resolution.

Download
2017-02-10Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.