This company is commonly known as Wandle Waste Management Limited. The company was founded 10 years ago and was given the registration number 08648498. The firm's registered office is in ENFIELD. You can find them at 31 Lee View, , Enfield, . This company's SIC code is 38120 - Collection of hazardous waste.
Name | : | WANDLE WASTE MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 08648498 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 August 2013 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 31 Lee View, Enfield, England, EN2 8RY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
34, Hollybush Road, Gravesend, England, DA12 5QQ | Director | 20 December 2019 | Active |
Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9LT | Director | 13 August 2013 | Active |
Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9LT | Director | 13 August 2013 | Active |
2, Mountview Court, 310 Friern Barnet Lane, Whetstone, London, United Kingdom, N20 0YZ | Director | 13 August 2013 | Active |
Mr Alan Frederick Asher | ||
Notified on | : | 20 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 34, Hollybush Road, Gravesend, England, DA12 5QQ |
Nature of control | : |
|
Mrs Barbara Irene Clearey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9LT |
Nature of control | : |
|
Mr Anthony Leonard Deadman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 Mountview Court, 310 Friern Barnet Lane, London, United Kingdom, N20 0LD |
Nature of control | : |
|
Mr Anthony Leonard Deadman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 34, Hollybush Road, Gravesend, England, DA12 5QQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-24 | Address | Change registered office address company with date old address new address. | Download |
2022-10-07 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-16 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-03 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-03 | Address | Change registered office address company with date old address new address. | Download |
2020-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-21 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-21 | Officers | Termination director company with name termination date. | Download |
2020-01-21 | Officers | Appoint person director company with name date. | Download |
2019-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-17 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-17 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-16 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-04 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.