This company is commonly known as Woods Waste Limited. The company was founded 31 years ago and was given the registration number 02816049. The firm's registered office is in PEEL. You can find them at Westby Landfill Site, Anna's Road, Peel, Nr Blackpool. This company's SIC code is 38110 - Collection of non-hazardous waste.
Name | : | WOODS WASTE LIMITED |
---|---|---|
Company Number | : | 02816049 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 May 1993 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Westby Landfill Site, Anna's Road, Peel, Nr Blackpool, FY4 5JX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Hallam Way, Blackpool, England, FY4 5LZ | Director | 11 May 2022 | Active |
11, Hallam Way, Blackpool, England, FY4 5LZ | Director | 11 May 2022 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 07 May 1993 | Active |
3 Doodstone Drive, Lostock Hall, Preston, PR5 5TX | Secretary | 01 November 2005 | Active |
Smithy House Potter Lane, Higher Walton, Preston, PR5 4EN | Secretary | 07 May 1993 | Active |
11, Hallam Way, Blackpool, England, FY4 5LZ | Director | 10 May 2022 | Active |
11, Hallam Way, Blackpool, England, FY4 5LZ | Director | 10 May 2022 | Active |
11, Hallam Way, Blackpool, England, FY4 5LZ | Director | 10 May 2022 | Active |
Smithy House, Potter Lane, Preston, PR5 4EN | Director | 25 May 2003 | Active |
11, Hallam Way, Blackpool, England, FY4 5LZ | Director | 10 May 2022 | Active |
Smithy House, Potter Lane, Higher Walton, Preston, England, PR5 4EN | Director | 14 August 2014 | Active |
Smithy House Potter Lane, Higher Walton, Preston, PR5 4EN | Director | 08 May 2004 | Active |
Smithy House, Potter Lane, Higher Walton, PR5 4EN | Director | 07 May 1993 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 07 May 1993 | Active |
Fox Brothers (Westby) Limited | ||
Notified on | : | 10 May 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 2, Olympic Court, Blackpool, England, FY4 5GU |
Nature of control | : |
|
Mrs Shirley Rayner-Porter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Smithy House, Potter Lane, Preston, England, PR5 4EN |
Nature of control | : |
|
Mr Andrew Rayner-Porter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Smithy House, Potter Lane, Preston, England, PR5 4EN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-09 | Accounts | Change account reference date company previous shortened. | Download |
2023-12-14 | Officers | Termination director company with name termination date. | Download |
2023-12-14 | Officers | Termination director company with name termination date. | Download |
2023-12-14 | Officers | Termination director company with name termination date. | Download |
2023-12-14 | Officers | Termination director company with name termination date. | Download |
2023-10-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-04 | Officers | Change person director company with change date. | Download |
2023-03-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-23 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-26 | Officers | Appoint person director company with name date. | Download |
2022-05-26 | Officers | Appoint person director company with name date. | Download |
2022-05-24 | Officers | Change person director company with change date. | Download |
2022-05-24 | Officers | Change person director company with change date. | Download |
2022-05-24 | Address | Change registered office address company with date old address new address. | Download |
2022-05-13 | Officers | Termination director company with name termination date. | Download |
2022-05-13 | Officers | Termination director company with name termination date. | Download |
2022-05-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-13 | Officers | Change person director company with change date. | Download |
2022-05-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-13 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.