Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAXI WASTE LIMITED
Company Information for

MAXI WASTE LIMITED

ENVIRO BUILDING PRIVATE ROAD NO 4, COLWICK INDUSTRIAL ESTATE, COLWICK, NOTTINGHAM, NG4 2JT,
Company Registration Number
03387021
Private Limited Company
Active

Company Overview

About Maxi Waste Ltd
MAXI WASTE LIMITED was founded on 1997-06-16 and has its registered office in Colwick. The organisation's status is listed as "Active". Maxi Waste Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MAXI WASTE LIMITED
 
Legal Registered Office
ENVIRO BUILDING PRIVATE ROAD NO 4
COLWICK INDUSTRIAL ESTATE
COLWICK
NOTTINGHAM
NG4 2JT
Other companies in NG4
 
Filing Information
Company Number 03387021
Company ID Number 03387021
Date formed 1997-06-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/06/2016
Return next due 14/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 21:47:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAXI WASTE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MAXI WASTE LIMITED

Current Directors
Officer Role Date Appointed
PAUL RICHARD NEEDHAM
Director 2011-08-31
BILL JOSEPH POWER
Director 2017-11-30
THOMAS WALSH
Director 2016-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
NATHAN BRYNLEY COLE
Company Secretary 2013-10-15 2017-11-30
NATHAN BRYNLEY COLE
Director 2012-07-13 2017-11-30
THOMAS DAVY
Director 2011-08-31 2016-10-19
STUART ANDREW DARKE
Company Secretary 2011-08-31 2013-10-15
JAMES FREDERICK ABRAHAM
Director 1997-06-16 2012-07-11
JAMES FREDERICK ABRAHAM
Company Secretary 1997-06-16 2011-08-31
RHONDA DAWN ABRAHAM
Director 1997-06-16 2011-08-31
SUZANNE BREWER
Nominated Secretary 1997-06-16 1997-06-16
KEVIN BREWER
Nominated Director 1997-06-16 1997-06-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL RICHARD NEEDHAM ENVA UK LIMITED Director 2017-07-10 CURRENT 2001-11-02 Active
PAUL RICHARD NEEDHAM WESLEY WASTE LIMITED Director 2011-08-31 CURRENT 2011-05-23 Active
PAUL RICHARD NEEDHAM TOTON AGGREGATES LIMITED Director 2008-06-30 CURRENT 1965-05-20 Active
PAUL RICHARD NEEDHAM TOLLERTON SKIP HIRE LIMITED Director 2008-04-08 CURRENT 2008-03-14 Active
PAUL RICHARD NEEDHAM UK MATERIALS LIMITED Director 2004-01-07 CURRENT 2003-11-24 Active
PAUL RICHARD NEEDHAM REALPOWER LIMITED Director 2003-06-12 CURRENT 2003-04-09 Active
PAUL RICHARD NEEDHAM UK RECYCLING LIMITED Director 2001-10-22 CURRENT 2001-08-15 Active
PAUL RICHARD NEEDHAM ENVA ENGLAND LIMITED Director 1998-02-28 CURRENT 1997-10-15 Active
BILL JOSEPH POWER GP PROPERTIES (SCOTLAND) LIMITED Director 2018-07-23 CURRENT 1990-06-18 Active
BILL JOSEPH POWER ENVA ORGANICS RECYCLING LIMITED Director 2018-07-23 CURRENT 1997-08-28 Active
BILL JOSEPH POWER ENVA PLASTICS LIMITED Director 2018-01-16 CURRENT 2003-11-25 Active
BILL JOSEPH POWER OAKWOOD ENVIRONMENTAL (SERVICES) LIMITED Director 2018-01-08 CURRENT 2011-07-13 Active
BILL JOSEPH POWER ENVA UK LIMITED Director 2018-01-08 CURRENT 2001-11-02 Active
BILL JOSEPH POWER ENVA NORTHERN IRELAND LIMITED Director 2018-01-08 CURRENT 1984-11-29 Active
BILL JOSEPH POWER BIOFUELS NORTHERN IRELAND LIMITED Director 2018-01-08 CURRENT 2001-01-25 Active
BILL JOSEPH POWER INDUSTRIAL & MUNICIPAL PROJECTS LIMITED Director 2018-01-08 CURRENT 1979-03-16 Active
BILL JOSEPH POWER TANK CLEANING SERVICES LIMITED Director 2018-01-08 CURRENT 1968-11-28 Active
BILL JOSEPH POWER ENVA ENGLAND SPECIALIST WASTE LIMITED Director 2018-01-08 CURRENT 1997-03-05 Active
BILL JOSEPH POWER GREEN LUBE LIMITED Director 2018-01-08 CURRENT 2011-07-13 Active
BILL JOSEPH POWER ENVA ENGLAND LIMITED Director 2017-11-30 CURRENT 1997-10-15 Active
BILL JOSEPH POWER UK MATERIALS LIMITED Director 2017-11-30 CURRENT 2003-11-24 Active
BILL JOSEPH POWER TOLLERTON SKIP HIRE LIMITED Director 2017-11-30 CURRENT 2008-03-14 Active
BILL JOSEPH POWER WESLEY WASTE LIMITED Director 2017-11-30 CURRENT 2011-05-23 Active
BILL JOSEPH POWER TOTON AGGREGATES LIMITED Director 2017-11-30 CURRENT 1965-05-20 Active
BILL JOSEPH POWER UK RECYCLING LIMITED Director 2017-11-30 CURRENT 2001-08-15 Active
BILL JOSEPH POWER ENVA DEBTCO LIMITED Director 2017-05-30 CURRENT 2017-03-27 Active
BILL JOSEPH POWER ENVA FINCO LIMITED Director 2017-05-30 CURRENT 2017-03-27 Active
THOMAS WALSH ENVA UK LIMITED Director 2016-11-09 CURRENT 2001-11-02 Active
THOMAS WALSH REALPOWER LIMITED Director 2016-10-19 CURRENT 2003-04-09 Active
THOMAS WALSH ENVA ENGLAND LIMITED Director 2016-10-19 CURRENT 1997-10-15 Active
THOMAS WALSH UK MATERIALS LIMITED Director 2016-10-19 CURRENT 2003-11-24 Active
THOMAS WALSH WESLEY WASTE LIMITED Director 2016-10-19 CURRENT 2011-05-23 Active
THOMAS WALSH TOTON AGGREGATES LIMITED Director 2016-10-19 CURRENT 1965-05-20 Active
THOMAS WALSH UK RECYCLING LIMITED Director 2016-10-19 CURRENT 2001-08-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-01-20CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2023-01-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2023-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-01-10CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2022-01-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2022-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-04-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-02-10AP01DIRECTOR APPOINTED MR SIMON ALASDAIR WOODS
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2020-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-02-28TM01APPOINTMENT TERMINATED, DIRECTOR BILL JOSEPH POWER
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES
2017-12-11AP01DIRECTOR APPOINTED MR BILL JOSEPH POWER
2017-12-07TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN BRYNLEY COLE
2017-12-07TM02Termination of appointment of Nathan Brynley Cole on 2017-11-30
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2017-04-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-03-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-10-24AP01DIRECTOR APPOINTED MR THOMAS WALSH
2016-10-24TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS DAVY
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-17AR0116/06/16 ANNUAL RETURN FULL LIST
2016-05-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-16AR0116/06/15 ANNUAL RETURN FULL LIST
2015-04-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2014-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-16AR0116/06/14 ANNUAL RETURN FULL LIST
2013-10-16AP03Appointment of Mr Nathan Brynley Cole as company secretary
2013-10-16TM02APPOINTMENT TERMINATION COMPANY SECRETARY STUART DARKE
2013-07-10AR0116/06/13 ANNUAL RETURN FULL LIST
2013-06-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2012-07-17AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-13AP01DIRECTOR APPOINTED MR NATHAN BRYNLEY COLE
2012-07-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ABRAHAM
2012-07-13AR0116/06/12 ANNUAL RETURN FULL LIST
2012-07-13AA01Previous accounting period shortened from 31/08/12 TO 31/03/12
2012-05-31AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES FREDERICK ABRAHAM / 14/09/2011
2011-09-09AP03SECRETARY APPOINTED STUART ANDREW DARKE
2011-09-07AP01DIRECTOR APPOINTED THOMAS DAVY
2011-09-07AP01DIRECTOR APPOINTED MR PAUL RICHARD NEEDHAM
2011-09-07AA01PREVEXT FROM 31/07/2011 TO 31/08/2011
2011-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2011 FROM 30 NELSON STREET LEICESTER LE1 7BA
2011-09-07TM02APPOINTMENT TERMINATED, SECRETARY JAMES ABRAHAM
2011-09-07AUDAUDITOR'S RESIGNATION
2011-09-07TM01APPOINTMENT TERMINATED, DIRECTOR RHONDA ABRAHAM
2011-09-07AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2011-06-17AR0116/06/11 FULL LIST
2011-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2010-06-21AR0116/06/10 FULL LIST
2010-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2009-09-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-06-17363aRETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS
2008-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2008-06-17363aRETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS
2007-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2007-06-29363aRETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS
2006-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-08-01363aRETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS
2005-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-06-25363aRETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS
2004-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-06-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-29363sRETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS
2003-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-09-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-09-19288cDIRECTOR'S PARTICULARS CHANGED
2003-07-10363sRETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS
2002-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-07-04363sRETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS
2001-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-09-28287REGISTERED OFFICE CHANGED ON 28/09/01 FROM: 39 NELSON STREET LEICESTER LE1 5BN
2001-06-26363(287)REGISTERED OFFICE CHANGED ON 26/06/01
2001-06-26363sRETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS
2000-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-08-16287REGISTERED OFFICE CHANGED ON 16/08/00 FROM: 4C CROSS STREET BLABY LEICESTER LE8 4FD
2000-06-21363sRETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS
2000-06-05AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-12-21CERTNMCOMPANY NAME CHANGED MAXI-WASTE SKIP HIRE LIMITED CERTIFICATE ISSUED ON 22/12/99
1999-07-01363sRETURN MADE UP TO 16/06/99; NO CHANGE OF MEMBERS
1998-12-21AAFULL ACCOUNTS MADE UP TO 31/07/98
1998-11-18225ACC. REF. DATE EXTENDED FROM 30/06/98 TO 31/07/98
1998-06-18363sRETURN MADE UP TO 16/06/98; FULL LIST OF MEMBERS
1997-08-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-08-11288aNEW DIRECTOR APPOINTED
1997-07-13288bSECRETARY RESIGNED
1997-07-13287REGISTERED OFFICE CHANGED ON 13/07/97 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to MAXI WASTE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MAXI WASTE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2009-09-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of MAXI WASTE LIMITED registering or being granted any patents
Domain Names

MAXI WASTE LIMITED owns 1 domain names.

maxi.co.uk  

Trademarks
We have not found any records of MAXI WASTE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAXI WASTE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as MAXI WASTE LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where MAXI WASTE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAXI WASTE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MAXI WASTE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.