UKBizDB.co.uk

WASTE COST REDUCTION SERVICES LTD.

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 29 Childerditch Industrial Estate, Childerditch Hall Drive, Little Warley, Brentwood, England, CM13 3HD

Secretary17 October 2018Active
Unit 29 Childerditch Industrial Estate, Childerditch Hall Drive, Little Warley, Brentwood, England, CM13 3HD

Director01 November 2022Active
Unit 29 Childerditch Industrial Estate, Childerditch Hall Drive, Little Warley, Brentwood, England, CM13 3HD

Director20 May 2021Active
Unit 29 Childerditch Industrial Estate, Childerditch Hall Drive, Little Warley, Brentwood, England, CM13 3HD

Director15 August 2008Active
5, St. Peters Green, Holwell, Hitchin, United Kingdom, SG5 3SW

Secretary01 May 1997Active
Unit 29 Childerditch Industrial Estate, Childerditch Hall Drive, Little Warley, Brentwood, England, CM13 3HD

Secretary31 January 2017Active
Unit 29 Childerditch Industrial Estate, Childerditch Hall Drive, Little Warley, Brentwood, England, CM13 3HD

Secretary15 August 2008Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary01 May 1997Active
5, St. Peters Green, Holwell, Hitchin, United Kingdom, SG5 3SW

Director01 May 1997Active
Walsingham Cottage, Lundy Green Hempnall, Norwich, NR15 2NU

Director01 June 2005Active
58 Thirlmere, Stevenage, SG1 6AH

Director01 June 2005Active
Unit 29 Childerditch Industrial Estate, Childerditch Hall Drive, Little Warley, Brentwood, England, CM13 3HD

Director31 January 2017Active
7th Floor Dashwood House, 69 Old Broad Street, Lodon, United Kingdom, EC2M 1QS

Director03 July 2014Active
Unit 29 Childerditch Industrial Estate, Childerditch Hall Drive, Little Warley, Brentwood, England, CM13 3HD

Director31 January 2017Active
Unit 29 Childerditch Industrial Estate, Childerditch Hall Drive, Little Warley, Brentwood, England, CM13 3HD

Director28 July 2017Active
Unit 29 Childerditch Industrial Estate, Childerditch Hall Drive, Little Warley, Brentwood, England, CM13 3HD

Director17 October 2018Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Confirmation statement

Confirmation statement with updates.

Download
2023-09-11Resolution

Resolution.

Download
2023-09-11Incorporation

Memorandum articles.

Download
2023-09-05Capital

Capital allotment shares.

Download
2023-06-30Accounts

Accounts with accounts type small.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-11-02Officers

Appoint person director company with name date.

Download
2022-06-30Accounts

Accounts with accounts type small.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Resolution

Resolution.

Download
2021-06-28Accounts

Accounts with accounts type small.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Officers

Appoint person director company with name date.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-08-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2020-03-06Accounts

Accounts with accounts type small.

Download
2019-06-28Accounts

Accounts with accounts type small.

Download
2019-05-30Confirmation statement

Confirmation statement with no updates.

Download
2019-03-15Mortgage

Mortgage satisfy charge full.

Download
2019-03-15Mortgage

Mortgage satisfy charge full.

Download
2019-03-15Mortgage

Mortgage satisfy charge full.

Download
2019-02-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-02Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.