UKBizDB.co.uk

WASTESOLVE LIMITED

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

This company is commonly known as Wastesolve Limited. The company was founded 24 years ago and was given the registration number 03817642. The firm's registered office is in MILTON KEYNES. You can find them at Silbury Court, 420 Silbury Boulevard, Milton Keynes, Buckinghamshire. This company's SIC code is 39000 - Remediation activities and other waste management services.

Company Information

Name:WASTESOLVE LIMITED
Company Number:03817642
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 1999
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 39000 - Remediation activities and other waste management services

Office Address & Contact

Registered Address:Silbury Court, 420 Silbury Boulevard, Milton Keynes, Buckinghamshire, MK9 2AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Coopers, Wood End, Tingrith, MK17 9ER

Director02 August 1999Active
C/O Mercer & Hole, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England, MK9 1BP

Director02 July 2012Active
C/O Mercer & Hole, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England, MK9 1BP

Director18 March 2024Active
Coopers, Wood End, Tingrith, MK17 9ER

Secretary02 August 1999Active
Silbury Court, 420 Silbury Boulevard, Milton Keynes, MK9 2AF

Secretary03 January 2012Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary02 August 1999Active
Tythe Farm, Tithe Road Wood End, Wootton, MK43 9BE

Director02 August 1999Active
Coopers Wood End, Tingrith, Milton Keynes, MK17 9ER

Director26 July 2002Active
Silbury Court, 420 Silbury Boulevard, Milton Keynes, MK9 2AF

Director03 January 2012Active
Silbury Court, 420 Silbury Boulevard, Milton Keynes, MK9 2AF

Director03 January 2012Active
C/O Mercer & Hole, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England, MK9 1BP

Director02 July 2012Active
Silbury Court, 420 Silbury Boulevard, Milton Keynes, MK9 2AF

Director01 October 2013Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director02 August 1999Active

People with Significant Control

Mr Simon Peter Platt
Notified on:06 April 2016
Status:Active
Date of birth:January 1965
Nationality:British
Address:Silbury Court, Milton Keynes, MK9 2AF
Nature of control:
  • Significant influence or control
Mr Anthony Thomas Goodman
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Address:Silbury Court, Milton Keynes, MK9 2AF
Nature of control:
  • Significant influence or control
Mr Jonathan Cawley
Notified on:06 April 2016
Status:Active
Date of birth:February 1949
Nationality:British
Country of residence:England
Address:C/O Mercer & Hole, The Pinnacle, Milton Keynes, England, MK9 1BP
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Kate Elizabeth Cawley
Notified on:06 April 2016
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:England
Address:C/O Mercer & Hole, The Pinnacle, Milton Keynes, England, MK9 1BP
Nature of control:
  • Significant influence or control

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 (6 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
2024-04-27Change of name

Certificate change of name company.

Download
2024-04-27Change of name

Change of name notice.

Download
2024-04-07Incorporation

Memorandum articles.

Download
2024-04-07Resolution

Resolution.

Download
2024-04-03Capital

Capital allotment shares.

Download
2024-04-03Officers

Termination director company with name termination date.

Download
2024-04-03Officers

Termination director company with name termination date.

Download
2024-03-20Accounts

Change account reference date company current extended.

Download
2024-03-20Officers

Appoint person director company with name date.

Download
2024-03-07Mortgage

Mortgage satisfy charge full.

Download
2024-01-08Address

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

Download
2023-12-20Officers

Termination director company with name termination date.

Download
2023-12-20Officers

Termination secretary company with name termination date.

Download
2023-12-20Persons with significant control

Cessation of a person with significant control.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-07-10Accounts

Accounts with accounts type total exemption full.

Download
2022-09-24Accounts

Accounts with accounts type total exemption full.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-02Accounts

Accounts with accounts type total exemption full.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Accounts

Accounts with accounts type total exemption full.

Download
2021-01-08Officers

Termination director company with name termination date.

Download
2021-01-08Persons with significant control

Cessation of a person with significant control.

Download
2020-12-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.