This company is commonly known as Weeecare Plc. The company was founded 17 years ago and was given the registration number 06043169. The firm's registered office is in LEEDS. You can find them at Richmond House, Selby Road, Garforth, Leeds, West Yorkshire. This company's SIC code is 38320 - Recovery of sorted materials.
Name | : | WEEECARE PLC |
---|---|---|
Company Number | : | 06043169 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 January 2007 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Richmond House, Selby Road, Garforth, Leeds, West Yorkshire, LS25 1NB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Argent House, Tyler Close, Normanton, United Kingdom, WF6 1RL | Secretary | 12 February 2021 | Active |
Argent House, Tyler Close, Normanton, United Kingdom, WF6 1RL | Director | 05 January 2007 | Active |
Argent House, Tyler Close, Normanton, United Kingdom, WF6 1RL | Director | 02 July 2023 | Active |
31, Fosse Way, Garforth, Leeds, LS25 2JE | Secretary | 18 May 2009 | Active |
Richmond House, Selby Road, Garforth, Leeds, LS25 1NB | Secretary | 10 January 2019 | Active |
Richmond House, Selby Road, Garforth, Leeds, LS25 1NB | Secretary | 20 October 2011 | Active |
Healey Cottage, 4 Healey Penistone Road Shelley, Huddersfield, HD8 8JN | Secretary | 05 January 2007 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 05 January 2007 | Active |
454 Spen Lane, Leeds, LS16 6JD | Director | 05 January 2007 | Active |
Richmond House, Selby Road, Garforth, Leeds, LS25 1NB | Director | 04 July 2011 | Active |
Richmond House, Selby Road, Garforth, Leeds, LS25 1NB | Director | 01 October 2016 | Active |
Argent House, Tyler Close, Normanton, United Kingdom, WF6 1RL | Director | 01 March 2016 | Active |
2 Hallwood Rise, Chapeltown, Sheffield, S35 1TJ | Director | 05 January 2007 | Active |
196 Walton Road, Sale, M33 4FG | Director | 31 October 2007 | Active |
Richmond House, Selby Road, Garforth, Leeds, LS25 1NB | Director | 01 April 2014 | Active |
Healey Cottage, 4 Healey Penistone Road Shelley, Huddersfield, HD8 8JN | Director | 05 January 2007 | Active |
8 Leabank Avenue, Garforth, Leeds, LS25 2BL | Director | 05 January 2007 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 05 January 2007 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 05 January 2007 | Active |
Wastecare Group Limited | ||
Notified on | : | 05 January 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Argent House, Tyler Close, Normanton, England, WF6 1RL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-25 | Officers | Change person director company with change date. | Download |
2023-09-29 | Accounts | Accounts with accounts type full. | Download |
2023-07-11 | Officers | Appoint person director company with name date. | Download |
2023-07-10 | Officers | Termination director company with name termination date. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-11 | Accounts | Accounts with accounts type full. | Download |
2022-07-12 | Address | Change registered office address company with date old address new address. | Download |
2022-01-06 | Accounts | Accounts with accounts type full. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-03 | Change of name | Certificate change of name company. | Download |
2021-02-18 | Officers | Appoint person secretary company with name date. | Download |
2021-02-18 | Officers | Termination secretary company with name termination date. | Download |
2021-02-17 | Accounts | Accounts with accounts type full. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-06 | Accounts | Accounts with accounts type full. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-10 | Officers | Appoint person secretary company with name date. | Download |
2019-01-10 | Officers | Termination director company with name termination date. | Download |
2018-10-08 | Accounts | Accounts with accounts type full. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-04 | Accounts | Accounts with accounts type full. | Download |
2017-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.