UKBizDB.co.uk

WAR ON WASTE LTD

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

This company is commonly known as War On Waste Ltd. The company was founded 10 years ago and was given the registration number 08870445. The firm's registered office is in CHRISTCHURCH. You can find them at Cavendish Suite The Saxon Centre, 11 Bargates, Christchurch, Dorset. This company's SIC code is 38320 - Recovery of sorted materials.

Company Information

Name:WAR ON WASTE LTD
Company Number:08870445
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 2014
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 38320 - Recovery of sorted materials

Office Address & Contact

Registered Address:Cavendish Suite The Saxon Centre, 11 Bargates, Christchurch, Dorset, BH23 1PZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 1501,49, Goulden Street, Manchester, England, M4 5EN

Director12 March 2024Active
Flat 1501, 49 Goulden Street, Manchester, England, M4 5EN

Director28 December 2023Active
134, Bournemouth Road, Parkstone, Poole, United Kingdom, BH14 9HY

Secretary30 January 2014Active
11, Crossefield Road, Cheadle Hulme, Cheadle, England, SK8 5PD

Secretary09 May 2022Active
32a, Harrison Road, Chorley, England, PR7 3HP

Director22 July 2022Active
Saxon Centre, Cavendish Suite, 11 Bargates, Christchurch, England, BH23 1PZ

Director01 December 2020Active
2 Rose Cottage, Canterton Lane, Brook, Lyndhurst, United Kingdom, SO43 7HF

Director28 November 2014Active
14, Calderbrook Terrace, Littleborough, England, OL15 9PP

Director31 March 2022Active
Peartree Business Centre, Cobham Rd, Ferndown Industrial Estate, Ferndown, England, BH21 7PT

Director01 May 2021Active
Wow House, Cogdean Elms Industrial Estate, Higher Merley Lane, Wimborne, England, BH21 3EG

Director29 January 2020Active
Wow House, Cogdean Elms Industrial Estate, Higher Merley Lane, Wimborne, England, BH21 3EG

Director24 July 2018Active
68, Sandbanks Road, Poole, England, BH14 8BY

Director30 January 2014Active
134, Bournemouth Road, Parkstone, Poole, United Kingdom, BH14 9HY

Director30 January 2014Active

People with Significant Control

Miss Chantelle Anaafi
Notified on:12 March 2024
Status:Active
Date of birth:July 2003
Nationality:British
Country of residence:England
Address:Flat 1501, 49, Goulden Street, Manchester, England, M4 5EN
Nature of control:
  • Ownership of shares 75 to 100 percent
Lee Dennis Kershaw
Notified on:31 March 2022
Status:Active
Country of residence:England
Address:11, Calderbrook Terrace, Littleborough, England, OL15 9PP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Bradley De La Cruz
Notified on:31 January 2022
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:England
Address:Saxon Centre, Cavendish Suite, Christchurch, England, BH23 1PZ
Nature of control:
  • Ownership of shares 75 to 100 percent
The Master Key Group Limited
Notified on:13 August 2021
Status:Active
Country of residence:United Kingdom
Address:C/O War On Waste Peartree Business Centr, Cobham Road, Wimborne, United Kingdom, BH21 7PT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Bradley De La Cruz
Notified on:01 December 2020
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:England
Address:Peartree Business Centre, Cobham Rd, Ferndown, England, BH21 7PT
Nature of control:
  • Ownership of shares 50 to 75 percent
Kfour 2 Global Limited
Notified on:27 November 2018
Status:Active
Country of residence:United Kingdom
Address:C/O Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, United Kingdom, SO15 2EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Graham Moore
Notified on:30 June 2016
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:England
Address:68 Sandbanks Road, Poole, England, BH14 8BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas James Timms
Notified on:30 June 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:United Kingdom
Address:Craven House, 134 Bournemouth Road, Poole, United Kingdom, BH14 9HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Giles Hetherington
Notified on:30 June 2016
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:United Kingdom
Address:2 Rose Cottage, Canterton Lane, Lyndhurst, United Kingdom, SO43 7HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-16Gazette

Gazette filings brought up to date.

Download
2024-03-14Persons with significant control

Notification of a person with significant control.

Download
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2024-03-13Officers

Appoint person director company with name date.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2024-01-10Officers

Appoint person director company with name date.

Download
2024-01-10Officers

Termination director company with name termination date.

Download
2023-06-03Accounts

Accounts with accounts type micro entity.

Download
2023-06-03Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Officers

Appoint person director company with name date.

Download
2022-07-22Officers

Termination secretary company with name termination date.

Download
2022-07-11Officers

Termination director company with name termination date.

Download
2022-07-11Persons with significant control

Cessation of a person with significant control.

Download
2022-06-21Address

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

Download
2022-06-10Change of name

Certificate change of name company.

Download
2022-05-10Officers

Appoint person secretary company with name date.

Download
2022-04-20Change of name

Certificate change of name company.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-04-04Persons with significant control

Cessation of a person with significant control.

Download
2022-04-04Persons with significant control

Notification of a person with significant control.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-02-24Address

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

Download
2022-02-16Change of name

Certificate change of name company.

Download
2022-02-15Persons with significant control

Cessation of a person with significant control.

Download
2022-02-15Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.