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

REFUSE SERVICES LIMITED

DENNIS EAGLE LTD, HEATHCOTE WAY, HEATHCOTE INDUSTRIAL ESTATE, WARWICK, WARWICKSHIRE, CV34 6TE,
Company Registration Number
04078002
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Refuse Services Ltd
REFUSE SERVICES LIMITED was founded on 2000-09-26 and has its registered office in Warwick. The organisation's status is listed as "Active - Proposal to Strike off". Refuse Services 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
REFUSE SERVICES LIMITED
 
Legal Registered Office
DENNIS EAGLE LTD
HEATHCOTE WAY
HEATHCOTE INDUSTRIAL ESTATE
WARWICK
WARWICKSHIRE
CV34 6TE
Other companies in CV34
 
Filing Information
Company Number 04078002
Company ID Number 04078002
Date formed 2000-09-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 26/09/2015
Return next due 24/10/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-05 07:14:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REFUSE SERVICES 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.
Companies with same name REFUSE SERVICES LIMITED
The following companies were found which have the same name as REFUSE SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
REFUSE SERVICES, INC. 1200 S. PINE ISLAND ROAD PLANTATION FL 33324 Active Company formed on the 1965-05-12
Refuse Services Inc Maryland Unknown

Company Officers of REFUSE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ANDREW PETER UTTLEY
Company Secretary 2016-04-30
GODEFRIDUS TERBERG
Director 2016-02-20
ANDREW PETER UTTLEY
Director 2016-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN MOLESWORTH
Director 2000-12-21 2018-04-12
ROBERT ANTHONY JACKSON
Company Secretary 2012-05-15 2016-04-30
ROBERT ANTHONY JACKSON
Director 2012-05-15 2016-04-30
MIGUEL HERRERA-LASSO
Director 2013-07-01 2016-02-20
RAMON ROCA ENRICH
Director 2006-12-14 2016-02-20
SALVADOR ROCA ENRICH
Director 2006-12-14 2013-06-30
JULIO VILAGRASA IBARZ
Director 2006-12-14 2013-06-30
ROBIN CHARLES ALEXANDER HOLLOWAY
Company Secretary 2011-03-31 2012-05-15
ROBIN CHARLES ALEXANDER HOLLOWAY
Director 2011-03-31 2012-05-15
JOHN LAWRENCE STALLABRASS
Company Secretary 2009-06-30 2011-03-31
JOHN LAWRENCE STALLABRASS
Director 2009-06-30 2011-03-31
ROBERT ANTHONY JACKSON
Company Secretary 2001-10-08 2009-06-30
ROBERT ANTHONY JACKSON
Director 2001-10-08 2009-06-30
MICHAEL JOHN UNDERHILL
Company Secretary 2000-12-21 2001-10-08
MICHAEL JOHN UNDERHILL
Director 2000-12-21 2001-10-08
JANET ANNE ROWE
Company Secretary 2000-10-13 2000-12-21
JONATHAN ALLEN
Director 2000-10-13 2000-12-21
JANET ANNE ROWE
Director 2000-10-25 2000-12-21
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-09-26 2000-10-13
INSTANT COMPANIES LIMITED
Nominated Director 2000-09-26 2000-10-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GODEFRIDUS TERBERG DENNIS EAGLE LIMITED Director 2016-02-20 CURRENT 1999-06-23 Active
GODEFRIDUS TERBERG TWP (NEWCO) 150 LIMITED Director 2016-02-20 CURRENT 2003-11-19 Active - Proposal to Strike off
GODEFRIDUS TERBERG ROS ROCA DENNIS RCV LIMITED Director 2016-02-19 CURRENT 2006-11-17 Active - Proposal to Strike off
GODEFRIDUS TERBERG TWP (NEWCO) 151 LIMITED Director 1997-12-09 CURRENT 1997-07-16 Active - Proposal to Strike off
ANDREW PETER UTTLEY DENNIS EAGLE GROUP LIMITED Director 2017-06-30 CURRENT 2015-06-18 Active
ANDREW PETER UTTLEY ROS ROCA DENNIS RCV LIMITED Director 2016-04-30 CURRENT 2006-11-17 Active - Proposal to Strike off
ANDREW PETER UTTLEY DENNIS EAGLE LIMITED Director 2016-04-30 CURRENT 1999-06-23 Active
ANDREW PETER UTTLEY TWP (NEWCO) 150 LIMITED Director 2016-04-30 CURRENT 2003-11-19 Active - Proposal to Strike off

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
2023-10-10Voluntary dissolution strike-off suspended
2023-09-05FIRST GAZETTE notice for voluntary strike-off
2023-08-23Application to strike the company off the register
2023-07-10CONFIRMATION STATEMENT MADE ON 09/07/23, WITH NO UPDATES
2023-05-23APPOINTMENT TERMINATED, DIRECTOR KEVIN PAUL ELSE
2022-07-22PSC05Change of details for Trrg Holding Limited as a person with significant control on 2022-06-01
2022-07-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-22CS01CONFIRMATION STATEMENT MADE ON 09/07/22, WITH NO UPDATES
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 09/07/21, WITH UPDATES
2021-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-01-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 09/07/20, WITH NO UPDATES
2019-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 09/07/19, WITH NO UPDATES
2019-03-28AP01DIRECTOR APPOINTED MR KEVIN PAUL ELSE
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 09/07/18, WITH NO UPDATES
2018-04-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN MOLESWORTH
2018-03-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 26/09/17, WITH NO UPDATES
2017-08-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-11-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2016-05-10CH01Director's details changed for Mr Michael John Molesworth on 2016-05-10
2016-05-10AP01DIRECTOR APPOINTED MR ANDREW PETER UTTLEY
2016-05-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ANTHONY JACKSON
2016-05-10AP03Appointment of Mr Andrew Peter Uttley as company secretary on 2016-04-30
2016-05-10TM02Termination of appointment of Robert Anthony Jackson on 2016-04-30
2016-04-01AP01DIRECTOR APPOINTED MR GODEFRIDUS TERBERG
2016-04-01TM01APPOINTMENT TERMINATED, DIRECTOR RAMON ROCA ENRICH
2016-04-01TM01APPOINTMENT TERMINATED, DIRECTOR MIGUEL HERRERA-LASSO
2015-10-23LATEST SOC23/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-23AR0126/09/15 ANNUAL RETURN FULL LIST
2015-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-24AR0126/09/14 ANNUAL RETURN FULL LIST
2014-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-23AR0126/09/13 ANNUAL RETURN FULL LIST
2013-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-08-05AP01DIRECTOR APPOINTED MR MIGUEL HERRERA-LASSO
2013-07-25TM01APPOINTMENT TERMINATED, DIRECTOR JULIO VILAGRASA IBARZ
2013-07-25TM01APPOINTMENT TERMINATED, DIRECTOR SALVADOR ROCA ENRICH
2012-11-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-10-22AR0126/09/12 FULL LIST
2012-06-22AP03SECRETARY APPOINTED MR ROBERT ANTHONY JACKSON
2012-06-21AP01DIRECTOR APPOINTED MR ROBERT ANTHONY JACKSON
2012-06-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN HOLLOWAY
2012-06-21TM02APPOINTMENT TERMINATED, SECRETARY ROBIN HOLLOWAY
2011-10-24AR0126/09/11 FULL LIST
2011-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-05-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STALLABRASS
2011-05-09TM02APPOINTMENT TERMINATED, SECRETARY JOHN STALLABRASS
2011-05-06AP01DIRECTOR APPOINTED MR ROBIN CHARLES ALEXANDER HOLLOWAY
2011-05-06AP03SECRETARY APPOINTED MR ROBIN CHARLES ALEXANDER HOLLOWAY
2011-05-06TM02APPOINTMENT TERMINATED, SECRETARY JOHN STALLABRASS
2010-10-06AR0126/09/10 FULL LIST
2010-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-11-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-10-22AR0126/09/09 FULL LIST
2009-07-23288bAPPOINTMENT TERMINATED DIRECTOR ROBERT JACKSON
2009-07-23288bAPPOINTMENT TERMINATED SECRETARY ROBERT JACKSON
2009-07-14288aDIRECTOR AND SECRETARY APPOINTED JOHN LAWRENCE STALLABRASS
2008-10-28363sRETURN MADE UP TO 26/09/08; NO CHANGE OF MEMBERS
2008-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-10-04363sRETURN MADE UP TO 26/09/07; NO CHANGE OF MEMBERS
2007-09-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-22288aNEW DIRECTOR APPOINTED
2006-12-28288aNEW DIRECTOR APPOINTED
2006-12-28288aNEW DIRECTOR APPOINTED
2006-11-28363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-28363sRETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS
2006-08-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-08-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-10-26363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-26363sRETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS
2004-11-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-11363sRETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS
2004-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-11-18363aRETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS
2003-06-02AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-11-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-04363aRETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS
2002-08-30AUDAUDITOR'S RESIGNATION
2002-06-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-11-22363aRETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS
2001-10-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-10-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-10-26287REGISTERED OFFICE CHANGED ON 26/10/01 FROM: 44A FLORAL STREET LONDON WC2E 9DA
2001-01-04395PARTICULARS OF MORTGAGE/CHARGE
2001-01-04395PARTICULARS OF MORTGAGE/CHARGE
2001-01-02155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-01-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-01-02287REGISTERED OFFICE CHANGED ON 02/01/01 FROM: NORTHGATE ALDRIDGE WEST MIDLANDS WS9 8TY
2001-01-02288aNEW DIRECTOR APPOINTED
2001-01-02288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
29 - Manufacture of motor vehicles, trailers and semi-trailers
292 - Manufacture of bodies (coachwork) for motor vehicles; manufacture of trailers and semi-trailers
29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans)




Licences & Regulatory approval
We could not find any licences issued to REFUSE SERVICES 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 REFUSE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
TRADE MARKS AND PATENTS CHARGE BETWEEN JACK ALLEN (REFUSE SERVICES) LIMITED (NOW KNOWN AS REFUSE SERVICES LIMITED) (THE CHARGOR) AND SOCIETE GENERALE AS SECURITY TRUSTEE 2000-12-21 Satisfied SOCIETE GENERALE
GUARANTEE AND DEBENTURE BETWEEN JACK ALLEN (REFUSE SERVICES) LIMITED (NOW KNOWN AS REFUSE SERVICES LIMITED) (THE CHARGOR) AND SOCIETE GENERALE AS SECURITY TRUSTEE 2000-12-21 Satisfied SOCIETE GENERALE
DEBENTURE 2000-10-31 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REFUSE SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of REFUSE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REFUSE SERVICES LIMITED
Trademarks
We have not found any records of REFUSE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REFUSE SERVICES 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 (29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans)) as REFUSE SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where REFUSE SERVICES 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 REFUSE SERVICES 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 REFUSE SERVICES 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.