UKBizDB.co.uk

WASTEPROOF LIMITED

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

This company is commonly known as Wasteproof Limited. The company was founded 25 years ago and was given the registration number 03701235. The firm's registered office is in SWANSEA. You can find them at Ty Sarnau Summerland Lane, Newton, Swansea, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WASTEPROOF LIMITED
Company Number:03701235
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Ty Sarnau Summerland Lane, Newton, Swansea, Wales, SA3 4RS
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Groves Avenue, Langland, Swansea, Wales, SA3 4QF

Secretary09 February 1999Active
Ty Sarnau, Summerland Lane, Caswell, Swansea, United Kingdom, SA3 4RS

Director09 February 1999Active
22, Groves Avenue, Langland, Swansea, Wales, SA3 4QF

Director09 February 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary26 January 1999Active
29 Picket Mead Road, Newton, Swansea, SA3 4SA

Director13 October 2006Active
22 Groves Avenue, Langland, Swansea, SA3 4QF

Director09 February 1999Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director26 January 1999Active

People with Significant Control

Mr Nicholas Paul James
Notified on:06 April 2016
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:Wales
Address:22, Groves Avenue, Swansea, Wales, SA3 4QF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Innes Michael James
Notified on:06 April 2016
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:Wales
Address:Ty Sarnau, Summerland Lane, Swansea, Wales, SA3 4RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Executors Of Simon John James
Notified on:06 April 2016
Status:Active
Country of residence:Wales
Address:Axis 15, Axis Court, Swansea Vale, Wales, SA7 0AJ
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
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type micro entity.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Accounts

Accounts with accounts type micro entity.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Accounts

Accounts with accounts type micro entity.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Accounts

Accounts with accounts type total exemption full.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Persons with significant control

Change to a person with significant control.

Download
2020-01-29Persons with significant control

Change to a person with significant control.

Download
2020-01-29Persons with significant control

Change to a person with significant control.

Download
2019-08-07Accounts

Accounts with accounts type total exemption full.

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-01-28Address

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

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-02-09Confirmation statement

Confirmation statement with no updates.

Download
2018-01-03Accounts

Accounts with accounts type total exemption full.

Download
2017-02-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-02-09Mortgage

Mortgage satisfy charge full.

Download
2017-02-09Mortgage

Mortgage satisfy charge full.

Download
2017-02-09Mortgage

Mortgage satisfy charge full.

Download
2017-02-02Confirmation statement

Confirmation statement with updates.

Download
2017-01-04Accounts

Accounts with accounts type total exemption full.

Download
2016-01-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.