Warning: file_put_contents(c/19dac009a5b0748e6474dbe1e43fcf50.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Waste Logics Software Limited, BL1 4BY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WASTE LOGICS SOFTWARE LIMITED

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

This company is commonly known as Waste Logics Software Limited. The company was founded 17 years ago and was given the registration number 05945471. The firm's registered office is in BOLTON. You can find them at Hazlemere 70, Chorley New Road, Bolton, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:WASTE LOGICS SOFTWARE LIMITED
Company Number:05945471
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 2006
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Hazlemere 70, Chorley New Road, Bolton, BL1 4BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Ashridge Close, Lostock, Bolton, England, BL6 4PR

Secretary25 September 2006Active
3 Ashridge Close, Lostock, Bolton, BL6 4PR

Director30 August 2007Active
3, Ashridge Close, Lostock, Bolton, England, BL6 4PR

Director25 September 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary25 September 2006Active
Hazlemere 70, Chorley New Road, Bolton, BL1 4BY

Director01 December 2020Active
48, Bushwood Road, Richmond, Uk, TW9 3BQ

Director26 June 2008Active
Flat 45 48 Princess Street, Manchester, M1 6HR

Director25 September 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director25 September 2006Active

People with Significant Control

Miss Geeta Chandra
Notified on:06 April 2016
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:England
Address:10, Angus Court, Thame, England, OX9 3JB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2024-05-30Address

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

Download
2023-10-26Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Officers

Change person secretary company with change date.

Download
2022-10-06Officers

Termination director company with name termination date.

Download
2022-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-29Officers

Appoint person director company with name date.

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2020-07-03Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-04Officers

Change person director company with change date.

Download
2019-09-30Confirmation statement

Confirmation statement with updates.

Download
2019-06-27Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-09Confirmation statement

Confirmation statement with no updates.

Download
2018-06-05Accounts

Accounts with accounts type unaudited abridged.

Download
2017-10-11Confirmation statement

Confirmation statement with no updates.

Download
2017-06-20Accounts

Accounts with accounts type total exemption small.

Download
2017-01-12Officers

Change person secretary company with change date.

Download
2017-01-12Officers

Change person director company with change date.

Download
2016-10-10Confirmation statement

Confirmation statement with updates.

Download
2016-06-21Accounts

Accounts with accounts type total exemption small.

Download
2015-11-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-06Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.