UKBizDB.co.uk

WOLVERHAMPTON WASTE SERVICES LIMITED

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

This company is commonly known as Wolverhampton Waste Services Limited. The company was founded 29 years ago and was given the registration number 02958200. The firm's registered office is in WEST MIDLANDS. You can find them at Crown Street, Wolverhampton, West Midlands, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:WOLVERHAMPTON WASTE SERVICES LIMITED
Company Number:02958200
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Crown Street, Wolverhampton, West Midlands, WV1 1QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lawford House, Albert Place, London, N3 1QA

Corporate Secretary31 January 2005Active
Innisfree Ltd, 1st Floor Boundary House, 91/93 Charterhouse Street, London, England, EC1M 6HR

Director31 October 2018Active
C/O Innisfree Limited, First Floor, Boundary House, 91/93 Charterhouse Street, London, England, EC1M 6HR

Director07 November 2007Active
1st Floor Boundary House, 91-93 Charterhouse Street, London, England, EC1M 6HR

Director31 March 2024Active
1, Bartholomew Lane, London, England, EC2N 2AX

Director24 January 2023Active
1, Bartholomew Lane, London, England, EC2N 2AX

Director24 January 2023Active
Icon Infrastructure Llp, 1st Floor Pollen House, 10-12 Cork Street, London, England, W1S 3NP

Director23 October 2018Active
First Floor Boundary House, 91/93 Charterhouse Street, London, England, EC1M 6HR

Director24 January 2011Active
Field View Whitley Eaves, Eccleshall, Stafford, ST21 6HR

Secretary12 August 1994Active
5, Rue Du Kirchberg, Luxembourg, Luxembourg,

Director03 December 2008Active
35, Rue De Bassano, 75008 Paris, France,

Director28 August 2018Active
58 Avenue Du Mesnil, La Varenne, FOREIGN

Director05 December 2000Active
48 Stockwood Road, Newcastle, ST5 3LG

Director25 March 1996Active
18 Molyneux Park Road, Tunbridge Wells, TN4 8DN

Director02 February 2007Active
Zone Portuaire E Bregaillon, Zone Portuaire E Bregaillon, 83500 La Seyne-Sur-Mer, France,

Director28 August 2018Active
113 Rue Ambroise Park, 78 800 Houilles, France,

Director17 October 2006Active
40 Pursers Cross Road, London, SW6 4TY

Director12 August 1994Active
Via Briscata 28-21, Genova, Italy,

Director26 July 2007Active
9 The Park, Christleton, CH3 7AR

Director09 May 2005Active
Chafford House, Camden Park, Tunbridge Wells, TN2 5AD

Director31 August 1999Active
61 Rue De Maubeuge, Paris, France,

Director03 December 2008Active
25, Rue Du General Bertrand, 75007 Paris, France,

Director13 October 2008Active
35 Rue De Bassano, Paris, France, 75008

Director11 October 2016Active
20 Belmont Hill, Lewisham, London, SE13 5BD

Director29 November 2004Active
95 Bis, Rue De Versailles, 78150 Le Chesnay, France,

Director15 January 1996Active
Flat 4, 10 Evelyn Gardens, London, SW7 3BG

Director08 October 1997Active
--, New House, New House, Hanney Road, Southmoor, OX13 5HR

Director08 October 1997Active
54 Rue De Prony, Paris, France,

Director03 December 2008Active
Cnim, Zone Portuaire De Bregaillon, Cs 60208, La Seyne Sur Mer Cedex, France, 83507

Director11 October 2016Active
35 Rue Jean Francois Boch, Luxembourg, Luxembourg,

Director17 July 2012Active
12 Rue De Saint Nom, L'Etang La Ville, FOREIGN

Director05 December 2000Active
12 Rue De Saint Nom, L'Etang La Ville, FOREIGN

Director15 January 1996Active
35, Rue De Bassano, Paris, France, 75008

Director01 March 2019Active
14 Rue Vavin, Paris, France, 75006

Director15 January 1996Active
Icon Infrastructure Llp, 1st Floor Pollen House, 10-12 Cork Street, London, England, W1S 3NP

Director28 August 2018Active

People with Significant Control

Innisfree Nominees Limited
Notified on:31 August 2021
Status:Active
Country of residence:England
Address:1st Floor, Boundary House, London, England, EC1M 6HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Icon Infrastructure Operations (Sterling) Ltd
Notified on:31 August 2021
Status:Active
Country of residence:England
Address:Fifth Floor, 15 Golden Square, London, England, W1F 9JG
Nature of control:
  • Significant influence or control
Innisfree M&G Ppp Llp
Notified on:31 August 2021
Status:Active
Country of residence:England
Address:1st Floor, Boundary House, London, England, EC1M 6HR
Nature of control:
  • Significant influence or control
Prudential Trustee Company Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:Laurence Pountney Hill, Laurence Pountney Hill, London, England, EC4R 0HH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Officers

Appoint person director company with name date.

Download
2024-04-05Officers

Termination director company with name termination date.

Download
2023-10-11Accounts

Accounts with accounts type full.

Download
2023-09-08Confirmation statement

Confirmation statement with no updates.

Download
2023-02-07Address

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

Download
2023-02-06Officers

Appoint person director company with name date.

Download
2023-02-06Officers

Appoint person director company with name date.

Download
2023-02-06Officers

Termination director company with name termination date.

Download
2023-01-04Accounts

Accounts with accounts type full.

Download
2022-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Persons with significant control

Notification of a person with significant control.

Download
2021-09-15Persons with significant control

Cessation of a person with significant control.

Download
2021-09-15Mortgage

Mortgage satisfy charge full.

Download
2021-09-15Mortgage

Mortgage satisfy charge full.

Download
2021-09-08Confirmation statement

Confirmation statement with updates.

Download
2021-09-08Persons with significant control

Notification of a person with significant control.

Download
2021-09-08Persons with significant control

Notification of a person with significant control.

Download
2021-09-08Persons with significant control

Cessation of a person with significant control.

Download
2021-09-07Accounts

Accounts with accounts type full.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Officers

Change person director company with change date.

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2020-11-17Officers

Termination director company with name termination date.

Download
2020-11-17Officers

Termination director company with name termination date.

Download
2020-11-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.