UKBizDB.co.uk

WASTE TO WONDER NETWORK OPERATIONS LIMITED

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

This company is commonly known as Waste To Wonder Network Operations Limited. The company was founded 16 years ago and was given the registration number 06349167. The firm's registered office is in BRISTOL. You can find them at 2nd Floor 3 The Plain, Thornbury, Bristol, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:WASTE TO WONDER NETWORK OPERATIONS LIMITED
Company Number:06349167
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 2007
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:2nd Floor 3 The Plain, Thornbury, Bristol, England, BS35 2AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 3 The Plain, Thornbury, Bristol, England, BS35 2AG

Director01 September 2011Active
2nd Floor, 3 The Plain, Thornbury, Bristol, England, BS35 2AG

Director21 August 2007Active
3, The Plain, Thornbury, Bristol, England, BS35 2AG

Director01 July 2020Active
Unit 7 Oaktree Business Centre, Spitfire Way, South Marston Industrial Estate, SN3 4TX

Secretary21 August 2007Active
Hanger 19, Colerne Industrial Park, Colerne, Chippenham, England, SN14 8HT

Director26 August 2011Active
34 Pure Offices, Kembrey Park, Swindon, United Kingdom, SN2 8BW

Director21 August 2007Active

People with Significant Control

Mr Michael John Amos
Notified on:13 January 2020
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:England
Address:2nd Floor, 3 The Plain, Bristol, England, BS35 2AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael Alan Cooper
Notified on:06 April 2016
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:England
Address:2nd Floor, 3 The Plain, Bristol, England, BS35 2AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-02-07Accounts

Accounts with accounts type total exemption full.

Download
2024-01-26Officers

Change person director company with change date.

Download
2024-01-26Persons with significant control

Change to a person with significant control.

Download
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2023-08-24Persons with significant control

Change to a person with significant control.

Download
2023-08-24Officers

Change person director company with change date.

Download
2023-02-18Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Accounts

Accounts with accounts type micro entity.

Download
2020-09-29Accounts

Accounts with accounts type micro entity.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-07-22Officers

Appoint person director company with name date.

Download
2020-01-23Persons with significant control

Change to a person with significant control.

Download
2020-01-22Officers

Change person director company with change date.

Download
2020-01-13Persons with significant control

Notification of a person with significant control.

Download
2020-01-13Persons with significant control

Change to a person with significant control.

Download
2020-01-13Address

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

Download
2019-12-11Mortgage

Mortgage satisfy charge full.

Download
2019-08-29Confirmation statement

Confirmation statement with no updates.

Download
2019-07-19Address

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

Download
2019-01-22Accounts

Accounts with accounts type micro entity.

Download
2018-10-09Confirmation statement

Confirmation statement with updates.

Download
2018-06-28Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.