-
WASTE4GENERATION LTD - 12b Earlstree Road, Earlstrees Road, Earlstrees Industrial Estate, Corby, NN17 4AZ, United Kingdom
Company Information
- Company registration number
- 07866574
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 12b Earlstree Road, Earlstrees Road
- Earlstrees Industrial Estate
- Corby
- NN17 4AZ
- England 12b Earlstree Road, Earlstrees Road, Earlstrees Industrial Estate, Corby, NN17 4AZ, England UK
Management
- Managing Directors
- MANNING, Stewart Lee
- RANDALL, Sophie Elizabeth
- SILKOWSKI, Jeremiah
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-11-30
- Age Of Company 2011-11-30 12 years
- SIC/NACE
- 38210
Ownership
- Beneficial Owners
- Mr Stewart Lee Manning
- Mr Geoff Kimber Smith
- Mr Geoff Kimber Smith
- Mr Alexander Andrew Leigh
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2022-09-30
- Last Date: 2020-12-31
- Last Return Made Up To:
- 2012-11-30
- Annual Return
- Due Date: 2022-02-13
- Last Date: 2021-01-30
-
WASTE4GENERATION LTD Company Description
- WASTE4GENERATION LTD is a ltd registered in United Kingdom with the Company reg no 07866574. Its current trading status is "live". It was registered 2011-11-30. It has declared SIC or NACE codes as "38210". It has 3 directors The latest annual return was filed up to 2012-11-30.It can be contacted at 12B Earlstree Road, Earlstrees Road .
Get WASTE4GENERATION LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Waste4Generation Ltd - 12b Earlstree Road, Earlstrees Road, Earlstrees Industrial Estate, Corby, NN17 4AZ, United Kingdom
- 2011-11-30
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for WASTE4GENERATION LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2022
-
capital-allotment-shares (2022-01-06) - SH01
keyboard_arrow_right 2021
-
appoint-person-director-company-with-name-date (2021-10-12) - AP01
-
confirmation-statement-with-updates (2021-03-17) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-04-08) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-05-26) - MR01
-
accounts-with-accounts-type-total-exemption-full (2021-08-03) - AA
-
termination-secretary-company-with-name-termination-date (2021-05-14) - TM02
-
notification-of-a-person-with-significant-control (2021-12-23) - PSC01
-
capital-allotment-shares (2021-12-23) - SH01
-
capital-name-of-class-of-shares (2021-12-30) - SH08
-
capital-alter-shares-subdivision (2021-12-22) - SH02
keyboard_arrow_right 2020
-
change-person-director-company-with-change-date (2020-11-19) - CH01
-
confirmation-statement-with-updates (2020-02-03) - CS01
-
change-to-a-person-with-significant-control (2020-02-03) - PSC04
-
change-person-director-company-with-change-date (2020-02-03) - CH01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-unaudited-abridged (2019-11-29) - AA
-
confirmation-statement-with-updates (2019-02-04) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-02-01) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2018-09-28) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-unaudited-abridged (2017-09-29) - AA
-
confirmation-statement-with-updates (2017-02-13) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-23) - AR01
-
change-person-director-company-with-change-date (2016-12-22) - CH01
-
accounts-with-accounts-type-total-exemption-small (2016-12-21) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2016-09-29) - AD01
-
termination-director-company-with-name-termination-date (2016-02-23) - TM01
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-05-15) - AP01
-
accounts-with-accounts-type-total-exemption-small (2015-09-25) - AA
-
appoint-person-director-company-with-name-date (2015-02-15) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-15) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-04-22) - MR01
-
appoint-person-secretary-company-with-name-date (2015-02-15) - AP03
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-01) - AR01
-
change-person-director-company-with-change-date (2014-12-01) - CH01
-
accounts-with-accounts-type-total-exemption-small (2014-08-22) - AA
-
change-registered-office-address-company-with-date-old-address (2014-06-24) - AD01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-05-13) - AA
-
capital-allotment-shares (2013-03-01) - SH01
-
change-account-reference-date-company-previous-shortened (2013-03-01) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-03) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-04) - AR01
-
change-account-reference-date-company-current-extended (2012-09-26) - AA01
keyboard_arrow_right 2011
-
incorporation-company (2011-11-30) - NEWINC