UKBizDB.co.uk

WASTE REMOVAL LONDON LTD

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

This company is commonly known as Waste Removal London Ltd. The company was founded 5 years ago and was given the registration number 11285738. The firm's registered office is in LONDON. You can find them at 439 Alexandra Avenue, Rayners Lane, London, . This company's SIC code is 46770 - Wholesale of waste and scrap.

Company Information

Name:WASTE REMOVAL LONDON LTD
Company Number:11285738
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2018
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46770 - Wholesale of waste and scrap

Office Address & Contact

Registered Address:439 Alexandra Avenue, Rayners Lane, London, United Kingdom, HA2 9SE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
188, Long Ley, Harlow, England, CM20 3NP

Director03 April 2018Active
3, Brooke Avenue, Harrow, England, HA2 0NB

Director03 April 2018Active
40, Reginald Road, London, England, E7 9HS

Director03 April 2018Active
20, St. James Avenue East, Stanford-Le-Hope, England, SS17 7BQ

Director03 April 2018Active
20, St. James Avenue East, Stanford-Le-Hope, England, SS17 7BQ

Director03 April 2018Active
40, Reginald Road, London, England, E7 9HS

Director03 January 2021Active

People with Significant Control

Mr Ion Rotundu
Notified on:03 April 2018
Status:Active
Date of birth:October 1987
Nationality:Romanian
Country of residence:England
Address:20, St. James Avenue East, Stanford-Le-Hope, England, SS17 7BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Lusa-Raluca Rotundu
Notified on:03 April 2018
Status:Active
Date of birth:May 1990
Nationality:Romanian
Country of residence:England
Address:20, St. James Avenue East, Stanford-Le-Hope, England, SS17 7BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Robert-Cristian Brelea
Notified on:03 April 2018
Status:Active
Date of birth:February 1986
Nationality:Romanian
Country of residence:England
Address:3, Brooke Avenue, Harrow, England, HA2 0NB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Nicoleta Roxana Paun
Notified on:03 April 2018
Status:Active
Date of birth:December 1993
Nationality:Romanian
Country of residence:England
Address:40, Reginald Road, London, England, E7 9HS
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mr Titi-Oliviu Asproiu
Notified on:03 April 2018
Status:Active
Date of birth:May 1993
Nationality:Romanian
Country of residence:United Kingdom
Address:29, Brick Kiln Road, Stevenage, United Kingdom, SG1 2NH
Nature of control:
  • Ownership of shares 75 to 100 percent as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (11 months ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (9 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (5 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Gazette

Gazette notice compulsory.

Download
2023-02-01Accounts

Accounts with accounts type micro entity.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Persons with significant control

Notification of a person with significant control.

Download
2022-05-04Address

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

Download
2021-12-10Accounts

Accounts with accounts type micro entity.

Download
2021-12-10Confirmation statement

Confirmation statement with updates.

Download
2021-12-10Officers

Termination director company with name termination date.

Download
2021-12-10Address

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

Download
2021-12-10Officers

Appoint person director company with name date.

Download
2021-12-10Officers

Termination director company with name termination date.

Download
2021-12-10Persons with significant control

Cessation of a person with significant control.

Download
2021-09-15Officers

Appoint person director company with name date.

Download
2021-07-16Confirmation statement

Confirmation statement with updates.

Download
2021-03-15Accounts

Accounts with accounts type micro entity.

Download
2021-01-23Confirmation statement

Confirmation statement with updates.

Download
2021-01-23Persons with significant control

Notification of a person with significant control.

Download
2021-01-23Officers

Termination director company with name termination date.

Download
2021-01-23Persons with significant control

Cessation of a person with significant control.

Download
2021-01-23Officers

Appoint person director company with name date.

Download
2020-11-27Confirmation statement

Confirmation statement with updates.

Download
2020-11-27Address

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

Download
2020-11-27Officers

Change person director company with change date.

Download
2020-11-27Persons with significant control

Cessation of a person with significant control.

Download
2020-11-27Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.