UKBizDB.co.uk

WANDLE WASTE MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 38120 - Collection of hazardous waste

Office Address & Contact

Registered Address:31 Lee View, Enfield, England, EN2 8RY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34, Hollybush Road, Gravesend, England, DA12 5QQ

Director20 December 2019Active
Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9LT

Director13 August 2013Active
Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9LT

Director13 August 2013Active
2, Mountview Court, 310 Friern Barnet Lane, Whetstone, London, United Kingdom, N20 0YZ

Director13 August 2013Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type micro entity.

Download
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2023-05-24Address

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

Download
2022-10-07Accounts

Accounts with accounts type micro entity.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2022-02-16Accounts

Accounts with accounts type micro entity.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Accounts

Accounts with accounts type micro entity.

Download
2020-10-03Confirmation statement

Confirmation statement with updates.

Download
2020-10-03Address

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

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-01-21Persons with significant control

Notification of a person with significant control.

Download
2020-01-21Persons with significant control

Cessation of a person with significant control.

Download
2020-01-21Officers

Termination director company with name termination date.

Download
2020-01-21Officers

Appoint person director company with name date.

Download
2019-09-06Confirmation statement

Confirmation statement with updates.

Download
2019-03-30Accounts

Accounts with accounts type total exemption full.

Download
2018-08-17Persons with significant control

Notification of a person with significant control.

Download
2018-08-17Persons with significant control

Change to a person with significant control.

Download
2018-08-17Confirmation statement

Confirmation statement with no updates.

Download
2018-08-16Persons with significant control

Change to a person with significant control.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2017-09-13Persons with significant control

Cessation of a person with significant control.

Download
2017-09-04Persons with significant control

Change to a person with significant control.

Download
2017-09-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.