UKBizDB.co.uk

WASTE-A-WAY RECYCLING LIMITED

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

This company is commonly known as Waste-a-way Recycling Limited. The company was founded 22 years ago and was given the registration number 04422716. The firm's registered office is in LEIGH ON SEA. You can find them at Monometer House, Rectory Grove, Leigh On Sea, Essex. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:WASTE-A-WAY RECYCLING LIMITED
Company Number:04422716
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 2002
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Monometer House, Rectory Grove, Leigh On Sea, Essex, SS9 2HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
157, Elm Road, Leigh On Sea, England, SS9 1SG

Secretary09 May 2012Active
Monometer House, Rectory Grove, Leigh On Sea, United Kingdom, SS9 2HN

Director23 April 2002Active
Monometer House, Rectory Grove, Leigh On Sea, United Kingdom, SS9 2HN

Director01 September 2004Active
157 Elm Road, Leigh On Sea, SS9 1SG

Secretary20 August 2002Active
37 Manchester Drive, Leigh On Sea, SS9 3HP

Secretary23 April 2002Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary23 April 2002Active
48 Flemming Avenue, Leigh On Sea, SS9 3AW

Director23 April 2002Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director23 April 2002Active

People with Significant Control

Waste-A-Way Holdings Limited
Notified on:15 July 2020
Status:Active
Country of residence:England
Address:Monometer House, Rectory Grove, Leigh-On-Sea, England, SS9 2HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian John Whitehair
Notified on:06 April 2016
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:United Kingdom
Address:Monometer House, Rectory Grove, Leigh On Sea, United Kingdom, SS9 2HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Ian Whitehair
Notified on:06 April 2016
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:United Kingdom
Address:Monometer House, Rectory Grove, Leigh On Sea, United Kingdom, SS9 2HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-13Confirmation statement

Confirmation statement with updates.

Download
2024-01-31Accounts

Accounts with accounts type full.

Download
2023-06-08Confirmation statement

Confirmation statement with updates.

Download
2023-01-31Accounts

Accounts with accounts type full.

Download
2022-04-26Confirmation statement

Confirmation statement with updates.

Download
2022-01-31Accounts

Accounts with accounts type full.

Download
2021-06-22Confirmation statement

Confirmation statement with updates.

Download
2021-04-27Persons with significant control

Cessation of a person with significant control.

Download
2021-04-27Persons with significant control

Cessation of a person with significant control.

Download
2021-04-27Persons with significant control

Notification of a person with significant control.

Download
2021-04-27Mortgage

Mortgage satisfy charge full.

Download
2021-04-27Mortgage

Mortgage satisfy charge full.

Download
2021-02-26Accounts

Accounts with accounts type full.

Download
2020-07-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-23Confirmation statement

Confirmation statement with updates.

Download
2020-06-23Persons with significant control

Change to a person with significant control.

Download
2020-06-23Persons with significant control

Change to a person with significant control.

Download
2020-06-23Officers

Change person director company with change date.

Download
2020-06-23Officers

Change person director company with change date.

Download
2020-01-31Accounts

Accounts with accounts type full.

Download
2019-04-23Confirmation statement

Confirmation statement with updates.

Download
2019-01-28Accounts

Accounts with accounts type total exemption full.

Download
2018-04-30Confirmation statement

Confirmation statement with updates.

Download
2018-01-26Accounts

Accounts with accounts type total exemption full.

Download
2017-04-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.