UKBizDB.co.uk

VIRIDOR WASTE (THETFORD) LIMITED

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

This company is commonly known as Viridor Waste (thetford) Limited. The company was founded 52 years ago and was given the registration number 01046680. 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 46770 - Wholesale of waste and scrap.

Company Information

Name:VIRIDOR WASTE (THETFORD) LIMITED
Company Number:01046680
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 1972
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46770 - Wholesale of waste and scrap

Office Address & Contact

Registered Address:Viridor House, Priory Bridge Road, Taunton, England, TA1 1AP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ardley Cottage, Ardley, Bicester, England, OX27 7PH

Director31 March 2022Active
Peninsula House, Rydon Lane, Exeter, EX2 7HR

Secretary25 March 2016Active
Peninsula House, Rydon Lane, Exeter, England, EX2 7HR

Secretary04 November 2010Active
Ardley Cottage, Ardley, Bicester, England, OX27 7PH

Secretary09 July 2020Active
Peninsula House, Rydon Lane, Exeter, EX2 7HR

Secretary22 November 2018Active
Friars Close, Castle Lane, Thetford, IP24 2ER

Secretary31 January 1995Active
17 Grenville Way, Thetford, IP24 2JH

Secretary-Active
Peninsula House, Rydon Lane, Exeter, EX2 7HR

Secretary22 November 2018Active
Peninsula House, Rydon Lane, Exeter, EX2 7HR

Secretary01 November 2014Active
Peninsula House, Rydon Lane, Exeter, EX2 7HR

Secretary13 March 2012Active
Peninsula House, Rydon Lane, Exeter, EX2 7HR

Secretary13 March 2012Active
Ardley Cottage, Ardley, Bicester, England, OX27 7PH

Director12 October 2020Active
Peninsula House, Rydon Lane, Exeter, EX2 7HR

Director01 October 2012Active
Peninsula House, Rydon Lane, Exeter, England, EX2 7HR

Director04 November 2010Active
Peninsula House, Rydon Lane, Exeter, England, EX2 7HR

Director04 November 2010Active
Peninsula House, Rydon Lane, Exeter, EX2 7HR

Director01 April 2011Active
Ardley Cottage, Ardley, Bicester, England, OX27 7PH

Director12 October 2020Active
3 Water Lane, Thetford, IP24 1BB

Director-Active
Friars Close, Castle Lane, Thetford, IP24 2ER

Director-Active
17 Grenville Way, Thetford, IP24 2JH

Director-Active
Viridor House, Priory Bridge Road, Taunton, England, TA1 1AP

Director31 July 2015Active
Viridor House, Priory Bridge Road, Taunton, England, TA1 1AP

Director31 July 2015Active
Peninsula House, Rydon Lane, Exeter, EX2 7HR

Director04 November 2010Active
Peninsula House, Rydon Lane, Exeter, England, EX2 7HR

Director04 November 2010Active

People with Significant Control

Pearsons Group Holdings 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:
  • 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-17Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Accounts

Accounts with accounts type total exemption full.

Download
2023-06-05Persons with significant control

Change to a person with significant control.

Download
2023-02-17Address

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

Download
2022-12-16Accounts

Change account reference date company previous extended.

Download
2022-11-23Confirmation statement

Confirmation statement with updates.

Download
2022-04-13Officers

Appoint person director company with name date.

Download
2022-04-13Officers

Termination director company with name termination date.

Download
2022-04-13Officers

Termination secretary company with name termination date.

Download
2022-04-13Officers

Termination director company with name termination date.

Download
2022-04-13Address

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

Download
2022-04-13Change of name

Certificate change of name company.

Download
2021-12-20Accounts

Accounts with accounts type dormant.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-08-06Dissolution

Dissolution withdrawal application strike off company.

Download
2021-06-15Gazette

Gazette notice voluntary.

Download
2021-06-08Dissolution

Dissolution application strike off company.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-10-20Officers

Termination director company with name termination date.

Download
2020-10-20Officers

Appoint person director company with name date.

Download
2020-10-20Officers

Termination director company with name termination date.

Download
2020-10-20Officers

Appoint person director company with name date.

Download
2020-10-07Accounts

Accounts with accounts type dormant.

Download
2020-08-18Persons with significant control

Change to a person with significant control.

Download
2020-07-20Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.