This company is commonly known as Waste Cost Reduction Services Ltd.. The company was founded 27 years ago and was given the registration number 03364372. The firm's registered office is in BRENTWOOD. You can find them at Unit 29 Childerditch Industrial Estate Childerditch Hall Drive, Little Warley, Brentwood, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | WASTE COST REDUCTION SERVICES LTD. |
---|---|---|
Company Number | : | 03364372 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 May 1997 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 29 Childerditch Industrial Estate Childerditch Hall Drive, Little Warley, Brentwood, Essex, England, CM13 3HD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 29 Childerditch Industrial Estate, Childerditch Hall Drive, Little Warley, Brentwood, England, CM13 3HD | Secretary | 17 October 2018 | Active |
Unit 29 Childerditch Industrial Estate, Childerditch Hall Drive, Little Warley, Brentwood, England, CM13 3HD | Director | 01 November 2022 | Active |
Unit 29 Childerditch Industrial Estate, Childerditch Hall Drive, Little Warley, Brentwood, England, CM13 3HD | Director | 20 May 2021 | Active |
Unit 29 Childerditch Industrial Estate, Childerditch Hall Drive, Little Warley, Brentwood, England, CM13 3HD | Director | 15 August 2008 | Active |
5, St. Peters Green, Holwell, Hitchin, United Kingdom, SG5 3SW | Secretary | 01 May 1997 | Active |
Unit 29 Childerditch Industrial Estate, Childerditch Hall Drive, Little Warley, Brentwood, England, CM13 3HD | Secretary | 31 January 2017 | Active |
Unit 29 Childerditch Industrial Estate, Childerditch Hall Drive, Little Warley, Brentwood, England, CM13 3HD | Secretary | 15 August 2008 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 01 May 1997 | Active |
5, St. Peters Green, Holwell, Hitchin, United Kingdom, SG5 3SW | Director | 01 May 1997 | Active |
Walsingham Cottage, Lundy Green Hempnall, Norwich, NR15 2NU | Director | 01 June 2005 | Active |
58 Thirlmere, Stevenage, SG1 6AH | Director | 01 June 2005 | Active |
Unit 29 Childerditch Industrial Estate, Childerditch Hall Drive, Little Warley, Brentwood, England, CM13 3HD | Director | 31 January 2017 | Active |
7th Floor Dashwood House, 69 Old Broad Street, Lodon, United Kingdom, EC2M 1QS | Director | 03 July 2014 | Active |
Unit 29 Childerditch Industrial Estate, Childerditch Hall Drive, Little Warley, Brentwood, England, CM13 3HD | Director | 31 January 2017 | Active |
Unit 29 Childerditch Industrial Estate, Childerditch Hall Drive, Little Warley, Brentwood, England, CM13 3HD | Director | 28 July 2017 | Active |
Unit 29 Childerditch Industrial Estate, Childerditch Hall Drive, Little Warley, Brentwood, England, CM13 3HD | Director | 17 October 2018 | Active |
Windsor Integrated Services Group Limited | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 29, Childerditch Industrial Estate, Childerditch Hall Drive, Brentwood, England, CM13 3HD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-11 | Resolution | Resolution. | Download |
2023-09-11 | Incorporation | Memorandum articles. | Download |
2023-09-05 | Capital | Capital allotment shares. | Download |
2023-06-30 | Accounts | Accounts with accounts type small. | Download |
2023-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-02 | Officers | Termination director company with name termination date. | Download |
2022-11-02 | Officers | Appoint person director company with name date. | Download |
2022-06-30 | Accounts | Accounts with accounts type small. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Resolution | Resolution. | Download |
2021-06-28 | Accounts | Accounts with accounts type small. | Download |
2021-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-28 | Officers | Appoint person director company with name date. | Download |
2020-12-01 | Officers | Termination director company with name termination date. | Download |
2020-08-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-06 | Accounts | Accounts with accounts type small. | Download |
2019-06-28 | Accounts | Accounts with accounts type small. | Download |
2019-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-15 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-15 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-15 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-02 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.