This company is commonly known as Viridor Waste (somerset) Limited. The company was founded 32 years ago and was given the registration number 02631783. The firm's registered office is in TAUNTON. You can find them at Viridor House, Priory Bridge Road, Taunton, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | VIRIDOR WASTE (SOMERSET) LIMITED |
---|---|---|
Company Number | : | 02631783 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 July 1991 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Viridor House, Priory Bridge Road, Taunton, England, TA1 1AP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ardley Cottage, Ardley, Bicester, England, OX27 7PH | Director | 31 March 2022 | Active |
Peninsula House, Rydon Lane, Exeter, EX2 7HR | Secretary | 25 March 2016 | Active |
Walnuts Mount Street, Bishops Lydeard, Taunton, TA4 3AN | Secretary | 20 December 1991 | Active |
Peninsula House, Rydon Lane, Exeter, EX2 7HR | Secretary | 05 May 2008 | Active |
40 Codrington Street, Exeter, EX1 2BU | Secretary | 13 May 2006 | Active |
Jesmond, Ridgeway, Ottery St. Mary, EX11 1DT | Secretary | 14 July 2003 | Active |
Viridor House, Priory Bridge Road, Taunton, England, TA1 1AP | Secretary | 09 July 2020 | Active |
Peninsula House, Rydon Lane, Exeter, EX2 7HR | Secretary | 22 November 2018 | Active |
Peninsula House, Rydon Lane, Exeter, EX2 7HR | Secretary | 22 November 2018 | Active |
27 Barn Owl Close, Torquay, TQ2 7TN | Secretary | 05 April 2007 | Active |
Peninsula House, Rydon Lane, Exeter, EX2 7HR | Secretary | 01 November 2014 | Active |
18 Church Road, Silverton, Exeter, EX5 4HS | Secretary | 23 July 1991 | Active |
Peninsula House, Rydon Lane, Exeter, EX2 7HR | Secretary | 13 March 2012 | Active |
Peninsula House, Rydon Lane, Exeter, EX2 7HR | Secretary | 13 March 2012 | Active |
Curzon House, Southernhay West, Exeter, EX1 1AB | Corporate Secretary | 11 April 2003 | Active |
Nidon Barn Broadmead Lane, Edington, Bridgwater, TA7 9JZ | Director | 20 December 1991 | Active |
Ardl, Ardley, Bicester, England, OX27 7PH | Director | 12 October 2020 | Active |
Peninsula House, Rydon Lane, Exeter, EX2 7HR | Director | 01 October 2012 | Active |
Ashleigh Grange, Furzehill, Wimborne, BH21 4HD | Director | 13 May 2006 | Active |
Classeys, Low Ham, Langport, TA10 9DP | Director | 20 December 1991 | Active |
Hill House, Marshalls Elm, Street, BA16 0TY | Director | 03 June 1993 | Active |
22 West Court, Wells, BA5 3DE | Director | 29 June 2001 | Active |
Walnuts Mount Street, Bishops Lydeard, Taunton, TA4 3AN | Director | 20 December 1991 | Active |
Nut Tree Farm North Wootton, Shepton Mallet, BA4 4AG | Director | 01 January 1997 | Active |
11 Fivash Close, Comeytrowe, Taunton, TA1 4YF | Director | 20 December 1991 | Active |
Peninsula House, Rydon Lane, Exeter, EX2 7HR | Director | 13 May 2006 | Active |
Jesmond, Ridgeway, Ottery St. Mary, EX11 1DT | Director | 14 July 2003 | Active |
Peninsula House, Rydon Lane, Exeter, EX2 7HR | Director | 13 May 2006 | Active |
Peninsula House, Rydon Lane, Exeter, EX2 7HR | Director | 01 April 2011 | Active |
Viridor House, Priory Bridge Road, Taunton, England, TA1 1AP | Director | 12 October 2020 | Active |
Ardl, Ardley, Bicester, England, OX27 7PH | Director | 12 October 2020 | Active |
Monksleigh, The Fosse, North Curry, Taunton, TA3 6LJ | Director | 06 March 2002 | Active |
Viridor House, Priory Bridge Road, Taunton, England, TA1 1AP | Director | 31 July 2015 | Active |
Old Stables, Lower Fyfelt Otterford, Chard, TA20 3QF | Director | 23 July 1991 | Active |
Viridor House, Priory Bridge Road, Taunton, England, TA1 1AP | Director | 31 July 2015 | Active |
Valencia Waste Management Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Oil Depot, 242 London Road, Rugby, England, CV23 9JA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-01-16 | Accounts | Legacy. | Download |
2024-01-16 | Other | Legacy. | Download |
2024-01-16 | Other | Legacy. | Download |
2023-11-29 | Gazette | Gazette filings brought up to date. | Download |
2023-11-28 | Gazette | Gazette notice compulsory. | Download |
2023-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-17 | Address | Change registered office address company with date old address new address. | Download |
2022-12-23 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-23 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-12 | Accounts | Change account reference date company previous extended. | Download |
2022-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-16 | Incorporation | Memorandum articles. | Download |
2022-05-16 | Resolution | Resolution. | Download |
2022-04-13 | Change of name | Certificate change of name company. | Download |
2022-04-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-12 | Officers | Appoint person director company with name date. | Download |
2022-04-12 | Officers | Termination director company with name termination date. | Download |
2022-04-12 | Officers | Termination director company with name termination date. | Download |
2022-04-12 | Officers | Termination secretary company with name termination date. | Download |
2022-04-12 | Address | Change registered office address company with date old address new address. | Download |
2022-02-07 | Incorporation | Memorandum articles. | Download |
2022-02-07 | Resolution | Resolution. | Download |
2022-02-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.