UKBizDB.co.uk

UNIVERSAL WASTE RECYCLING LIMITED

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

This company is commonly known as Universal Waste Recycling Limited. The company was founded 12 years ago and was given the registration number 07949339. The firm's registered office is in NEWPORT. You can find them at 16 Gold Tops, , Newport, . This company's SIC code is 38110 - Collection of non-hazardous waste.

Company Information

Name:UNIVERSAL WASTE RECYCLING LIMITED
Company Number:07949339
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:14 February 2012
End of financial year:30 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 38110 - Collection of non-hazardous waste

Office Address & Contact

Registered Address:16 Gold Tops, Newport, NP20 4PH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Gold Tops, Newport, NP20 4PH

Director14 February 2012Active
8, Measderwen Crescent, Pontypool, United Kingdom, NP19 4NS

Director14 February 2012Active

People with Significant Control

Mr Rhys Thomas Weaver
Notified on:01 July 2016
Status:Active
Date of birth:January 1984
Nationality:British
Address:16, Gold Tops, Newport, NP20 4PH
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2019-06-08Dissolution

Dissolved compulsory strike off suspended.

Download
2019-05-07Gazette

Gazette notice compulsory.

Download
2018-12-21Accounts

Change account reference date company previous shortened.

Download
2018-11-01Accounts

Accounts with accounts type total exemption full.

Download
2018-09-29Gazette

Gazette filings brought up to date.

Download
2018-08-21Gazette

Gazette notice compulsory.

Download
2018-03-22Accounts

Change account reference date company previous shortened.

Download
2018-03-05Confirmation statement

Confirmation statement with no updates.

Download
2018-03-05Officers

Change person director company with change date.

Download
2018-03-05Persons with significant control

Change to a person with significant control.

Download
2017-12-22Accounts

Change account reference date company previous shortened.

Download
2017-04-07Accounts

Accounts with accounts type total exemption small.

Download
2017-03-22Accounts

Change account reference date company previous shortened.

Download
2017-02-24Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Accounts

Change account reference date company previous shortened.

Download
2016-08-09Mortgage

Mortgage satisfy charge full.

Download
2016-03-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-02-24Accounts

Accounts with accounts type total exemption small.

Download
2015-12-28Accounts

Change account reference date company previous shortened.

Download
2015-03-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-09Accounts

Accounts with accounts type total exemption small.

Download
2015-02-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2014-12-31Accounts

Change account reference date company previous shortened.

Download
2014-03-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.