UKBizDB.co.uk

VIRIDOR WASTE (WASTENOT RECYCLING) LIMITED

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

This company is commonly known as Viridor Waste (wastenot Recycling) Limited. The company was founded 28 years ago and was given the registration number 03198007. 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 38320 - Recovery of sorted materials.

Company Information

Name:VIRIDOR WASTE (WASTENOT RECYCLING) LIMITED
Company Number:03198007
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 1996
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 38320 - Recovery of sorted materials

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
Viridor House, Priory Bridge Road, Taunton, England, TA1 1AP

Secretary09 July 2020Active
Viridor House, Priory Bridge Road, Taunton, England, TA1 1AP

Director12 October 2020Active
Viridor House, Priory Bridge Road, Taunton, England, TA1 1AP

Director12 October 2020Active
9 Smallhythe Close, Bearsted, Maidstone, ME15 8JJ

Secretary17 April 2001Active
Peninsula House, Rydon Lane, Exeter, EX2 7HR

Secretary05 May 2008Active
16 Regents Park, Exeter, EX1 2NU

Secretary12 February 2007Active
39 Court Street, Faversham, ME13 7AL

Secretary05 January 2004Active
Peninsula House, Rydon Lane, Exeter, EX2 7HR

Secretary22 November 2018Active
27 Barn Owl Close, Torquay, TQ2 7TN

Secretary05 April 2007Active
3rd Floor, 2 Luke Street, London, EC2A 4NT

Nominee Secretary13 May 1996Active
Peninsula House, Rydon Lane, Exeter, EX2 7HR

Secretary01 November 2014Active
32 Leonard Avenue, Otford, Sevenoaks, TN14 5RB

Secretary13 May 1996Active
Peninsula House, Rydon Lane, Exeter, EX2 7HR

Secretary28 July 2014Active
Russet Tiles, Mill Lane, Hildenborough, TN11 9LX

Corporate Secretary04 August 2000Active
Peninsula House, Rydon Lane, Exeter, EX2 7HR

Director01 October 2012Active
Place De Grand, Sablon 39 Brussels, Belgium,

Director13 May 1996Active
Shiraz, 91 Kingswood Road Kits Coty, Aylesford, ME20 7EL

Director14 May 2001Active
Peninsula House, Rydon Lane, Exeter, EX2 7HR

Director12 February 2007Active
Peninsula House, Rydon Lane, Exeter, EX2 7HR

Director12 February 2007Active
Peninsula House, Rydon Lane, Exeter, EX2 7HR

Director01 April 2011Active
39 Court Street, Faversham, ME13 7AL

Director05 January 2004Active
2 Luke Street, London, EC2A 4NT

Nominee Director13 May 1996Active
Cherry Trees, 1 South Bush Lane, Rainham, Gillingham, ME8 8PS

Director05 April 2002Active
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

Director12 February 2007Active

People with Significant Control

Viridor Waste (Medway) Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Viridor House, Priory Bridge Road, Taunton, England, TA1 1AP
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
2021-10-19Gazette

Gazette dissolved voluntary.

Download
2021-08-03Gazette

Gazette notice voluntary.

Download
2021-07-23Dissolution

Dissolution application strike off company.

Download
2020-10-20Officers

Termination director company with name termination date.

Download
2020-10-20Officers

Termination director company with name termination date.

Download
2020-10-20Officers

Appoint person director company with name date.

Download
2020-10-20Officers

Appoint person director company with name date.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

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
2020-07-20Address

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

Download
2020-07-08Officers

Termination secretary company with name termination date.

Download
2020-07-08Officers

Termination secretary company with name termination date.

Download
2019-11-04Accounts

Accounts with accounts type dormant.

Download
2019-10-16Confirmation statement

Confirmation statement with updates.

Download
2018-11-29Officers

Appoint person secretary company with name date.

Download
2018-11-16Accounts

Accounts with accounts type dormant.

Download
2018-10-10Confirmation statement

Confirmation statement with updates.

Download
2018-07-27Officers

Change person director company with change date.

Download
2017-10-06Confirmation statement

Confirmation statement with updates.

Download
2017-09-25Accounts

Accounts with accounts type dormant.

Download
2016-12-09Officers

Termination secretary company with name termination date.

Download
2016-11-29Accounts

Accounts with accounts type dormant.

Download
2016-10-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.