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

PHS WASTETECH LIMITED

CARDIFF, WALES, CF15,
Company Registration Number
04160472
Private Limited Company
Dissolved

Dissolved 2017-07-18

Company Overview

About Phs Wastetech Ltd
PHS WASTETECH LIMITED was founded on 2001-02-14 and had its registered office in Cardiff. The company was dissolved on the 2017-07-18 and is no longer trading or active.

Key Data
Company Name
PHS WASTETECH LIMITED
 
Legal Registered Office
CARDIFF
WALES
 
Previous Names
WASTETECH (SOUTHERN) LIMITED19/11/2003
TARCOLE LIMITED16/05/2001
Filing Information
Company Number 04160472
Date formed 2001-02-14
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-03-31
Date Dissolved 2017-07-18
Type of accounts DORMANT
Last Datalog update: 2017-08-20 11:28:44
Primary Source:Companies House
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 PHS WASTETECH LIMITED

Current Directors
Officer Role Date Appointed
SIMON ALASDAIR WOODS
Director 2012-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN FLETCHER SKIDMORE
Company Secretary 2003-10-01 2012-12-07
JOHN FLETCHER SKIDMORE
Director 2003-10-01 2012-12-07
PETER JAMES COHEN
Director 2003-10-01 2012-06-19
ANTHONY BRIAN PAGE
Company Secretary 2002-07-05 2003-10-01
SEAN COX
Director 2001-04-06 2003-10-01
ANTHONY BRIAN PAGE
Director 2001-04-06 2003-10-01
DEREK GEORGE CORNWELL
Company Secretary 2001-04-06 2002-07-05
DEREK GEORGE CORNWELL
Director 2001-04-06 2002-07-05
HIGHSTONE SECRETARIES LIMITED
Nominated Secretary 2001-02-14 2001-03-09
HIGHSTONE DIRECTORS LIMITED
Nominated Director 2001-02-14 2001-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON ALASDAIR WOODS BIOFUELS NORTHERN IRELAND LIMITED Director 2018-05-03 CURRENT 2001-01-25 Active
SIMON ALASDAIR WOODS ENVA DEBTCO LIMITED Director 2018-03-26 CURRENT 2017-03-27 Active
SIMON ALASDAIR WOODS DIGIT RESOURCE MANAGEMENT HOLDINGS LTD Director 2018-03-26 CURRENT 2013-04-15 Active
SIMON ALASDAIR WOODS ENVA PLASTICS LIMITED Director 2018-03-26 CURRENT 2003-11-25 Active
SIMON ALASDAIR WOODS ENVA ENGLAND LIMITED Director 2018-03-26 CURRENT 1997-10-15 Active
SIMON ALASDAIR WOODS ENVA MIDCO LIMITED Director 2018-03-26 CURRENT 2017-03-27 Active
SIMON ALASDAIR WOODS ENVA SCOTLAND LIMITED Director 2018-03-26 CURRENT 1975-01-20 Active
SIMON ALASDAIR WOODS ENVA TIMBER RECYCLING LIMITED Director 2018-03-26 CURRENT 1994-06-09 Active
SIMON ALASDAIR WOODS ENVA RESOURCE MANAGEMENT LIMITED Director 2018-03-26 CURRENT 2013-04-16 Active
SIMON ALASDAIR WOODS ENVA UK LIMITED Director 2018-03-26 CURRENT 2001-11-02 Active
SIMON ALASDAIR WOODS ENVA TOPCO LIMITED Director 2018-03-26 CURRENT 2017-03-27 Active
SIMON ALASDAIR WOODS ENVA UK BIDCO LIMITED Director 2018-03-26 CURRENT 2017-03-27 Active
SIMON ALASDAIR WOODS ENVA NORTHERN IRELAND LIMITED Director 2018-03-26 CURRENT 1984-11-29 Active
SIMON ALASDAIR WOODS ENVA ENGLAND SPECIALIST WASTE LIMITED Director 2018-03-26 CURRENT 1997-03-05 Active
SIMON ALASDAIR WOODS ER3 SOLUTIONS LIMITED Director 2014-11-24 CURRENT 2005-10-05 Dissolved 2017-07-18
SIMON ALASDAIR WOODS BETTERSHRED LIMITED Director 2013-07-31 CURRENT 2002-03-19 Dissolved 2017-10-10
SIMON ALASDAIR WOODS CAPITAL CAPTURE LIMITED Director 2013-03-28 CURRENT 1998-05-13 Dissolved 2017-10-10
SIMON ALASDAIR WOODS CAPITAL CAPTURE (NORTH) LIMITED Director 2013-03-28 CURRENT 2008-11-11 Dissolved 2018-02-20
SIMON ALASDAIR WOODS PHOENIX SHREDDING LIMITED Director 2013-01-02 CURRENT 2011-11-18 Dissolved 2017-10-10
SIMON ALASDAIR WOODS RECYCLITE (AYLESBURY) LIMITED Director 2012-12-07 CURRENT 2002-10-15 Dissolved 2017-05-23
SIMON ALASDAIR WOODS PURE POINT COOLERS LIMITED Director 2012-12-07 CURRENT 2006-06-26 Dissolved 2017-07-18
SIMON ALASDAIR WOODS PHS WATERLOGIC LIMITED Director 2012-12-07 CURRENT 2000-09-08 Dissolved 2017-07-18
SIMON ALASDAIR WOODS PHS GREENLEAF LIMITED Director 2012-12-07 CURRENT 2000-09-08 Dissolved 2017-07-18
SIMON ALASDAIR WOODS PHS TREADSMART LIMITED Director 2012-12-07 CURRENT 2000-09-08 Dissolved 2017-07-18
SIMON ALASDAIR WOODS ON TIME SECURE DESTRUCTION & RECYCLING LIMITED Director 2012-12-07 CURRENT 2005-05-13 Dissolved 2017-07-18
SIMON ALASDAIR WOODS MAXITECH LIMITED Director 2012-12-07 CURRENT 2006-09-21 Dissolved 2017-07-18
SIMON ALASDAIR WOODS KEY HYGIENE LIMITED Director 2012-12-07 CURRENT 2006-04-04 Dissolved 2017-07-18
SIMON ALASDAIR WOODS INVICTA WASTE MANAGEMENT LIMITED Director 2012-12-07 CURRENT 2002-03-04 Dissolved 2017-07-18
SIMON ALASDAIR WOODS FYR FYTER (UK) LIMITED Director 2012-12-07 CURRENT 1999-08-10 Dissolved 2017-07-18
SIMON ALASDAIR WOODS FILTERPURE LIMITED Director 2012-12-07 CURRENT 2001-02-02 Dissolved 2017-07-18
SIMON ALASDAIR WOODS FILE STORE LIMITED Director 2012-12-07 CURRENT 2005-03-11 Dissolved 2017-07-18
SIMON ALASDAIR WOODS DIRECT WATER SOUTH WEST LIMITED Director 2012-12-07 CURRENT 2003-02-25 Dissolved 2017-07-18
SIMON ALASDAIR WOODS DIRECT HYGIENE LIMITED Director 2012-12-07 CURRENT 2012-08-15 Dissolved 2017-07-18
SIMON ALASDAIR WOODS DATA SHRED RECYCLING LIMITED Director 2012-12-07 CURRENT 1999-09-07 Dissolved 2017-07-18
SIMON ALASDAIR WOODS CELTIC HYGIENE SERVICES LIMITED Director 2012-12-07 CURRENT 1996-03-22 Dissolved 2017-07-18
SIMON ALASDAIR WOODS BLUE SPRING LIMITED Director 2012-12-07 CURRENT 1998-07-23 Dissolved 2017-07-18
SIMON ALASDAIR WOODS CONFIDENTIAL DATA SHREDDING LIMITED Director 2012-12-07 CURRENT 1993-03-25 Dissolved 2017-07-25
SIMON ALASDAIR WOODS THIRSTPOINT LIMITED Director 2012-12-07 CURRENT 1993-11-16 Dissolved 2017-07-25
SIMON ALASDAIR WOODS OAK HYGIENE SERVICES LIMITED Director 2012-12-07 CURRENT 1996-04-03 Dissolved 2017-08-08
SIMON ALASDAIR WOODS PHS WATERCOMPANY UK LIMITED Director 2012-12-07 CURRENT 2002-07-03 Active - Proposal to Strike off
SIMON ALASDAIR WOODS RIVERSIDE HYGIENE SERVICES LTD. Director 2012-12-07 CURRENT 2001-03-02 Dissolved 2017-10-03
SIMON ALASDAIR WOODS DATASAFE (RECORDS STORAGE AND MANAGEMENT) LIMITED Director 2012-12-07 CURRENT 2005-03-23 Dissolved 2017-10-03
SIMON ALASDAIR WOODS DAISY HYGIENE SUPPLIES LIMITED Director 2012-12-07 CURRENT 2005-08-25 Dissolved 2017-10-03
SIMON ALASDAIR WOODS KES GROUP LIMITED Director 2012-12-07 CURRENT 1983-01-07 Dissolved 2017-10-10
SIMON ALASDAIR WOODS SHIFT IT WASTE MANAGEMENT LIMITED Director 2012-12-07 CURRENT 1986-10-23 Dissolved 2017-10-10
SIMON ALASDAIR WOODS SPECIALISED WASTE SERVICES LIMITED Director 2012-12-07 CURRENT 1987-06-04 Dissolved 2017-10-10
SIMON ALASDAIR WOODS GODIVA IMAGING LIMITED Director 2012-12-07 CURRENT 1988-05-19 Dissolved 2017-10-10
SIMON ALASDAIR WOODS SHRED EASY LIMITED Director 2012-12-07 CURRENT 1990-10-08 Dissolved 2017-10-10
SIMON ALASDAIR WOODS HYGIECO LIMITED Director 2012-12-07 CURRENT 1991-06-13 Dissolved 2017-10-10
SIMON ALASDAIR WOODS THE SHRED-SAFE LIMITED Director 2012-12-07 CURRENT 1992-06-23 Dissolved 2017-10-10
SIMON ALASDAIR WOODS MATTA PRODUCTS (UK) LIMITED Director 2012-12-07 CURRENT 1992-10-13 Dissolved 2017-10-10
SIMON ALASDAIR WOODS THE GREEN LITTER MACHINE LIMITED Director 2012-12-07 CURRENT 1993-09-02 Dissolved 2017-10-10
SIMON ALASDAIR WOODS SECURISHRED LIMITED Director 2012-12-07 CURRENT 1993-09-28 Dissolved 2017-10-10
SIMON ALASDAIR WOODS CHURCHILL FILESTORE LIMITED Director 2012-12-07 CURRENT 1994-11-29 Dissolved 2017-10-10
SIMON ALASDAIR WOODS HY-VIZ GARMENT SERVICES LIMITED Director 2012-12-07 CURRENT 1995-05-15 Dissolved 2017-10-10
SIMON ALASDAIR WOODS S & K CONFIDENTIAL DESTRUCTION LIMITED Director 2012-12-07 CURRENT 1995-09-15 Dissolved 2017-10-10
SIMON ALASDAIR WOODS ALPHASAN LIMITED Director 2012-12-07 CURRENT 1995-10-12 Dissolved 2017-10-10
SIMON ALASDAIR WOODS POWER+ LIMITED Director 2012-12-07 CURRENT 1995-12-28 Dissolved 2017-10-10
SIMON ALASDAIR WOODS G F I COMMERCIAL WASTE SERVICES LIMITED Director 2012-12-07 CURRENT 1998-06-15 Dissolved 2017-10-10
SIMON ALASDAIR WOODS CONFI-SHRED LIMITED Director 2012-12-07 CURRENT 1998-08-19 Dissolved 2017-10-10
SIMON ALASDAIR WOODS CLEANWALK LTD Director 2012-12-07 CURRENT 1999-05-12 Dissolved 2017-10-10
SIMON ALASDAIR WOODS GREENWAY RECYCLING LIMITED Director 2012-12-07 CURRENT 1999-09-07 Dissolved 2017-10-10
SIMON ALASDAIR WOODS PRIMECARE HYGIENE SERVICES LIMITED Director 2012-12-07 CURRENT 1999-10-08 Dissolved 2017-10-10
SIMON ALASDAIR WOODS GREENSCENE LIMITED Director 2012-12-07 CURRENT 1999-10-13 Dissolved 2017-10-10
SIMON ALASDAIR WOODS QUICKCRATES LIMITED Director 2012-12-07 CURRENT 2000-01-20 Dissolved 2017-10-10
SIMON ALASDAIR WOODS CLEARWATER TECHNOLOGY LEISURE LIMITED Director 2012-12-07 CURRENT 2000-01-26 Dissolved 2017-10-10
SIMON ALASDAIR WOODS ELITE ENVIRONMENTAL LIMITED Director 2012-12-07 CURRENT 2000-05-09 Dissolved 2017-10-10
SIMON ALASDAIR WOODS CONFIDENTIAL DESTRUCTION SERVICES LTD Director 2012-12-07 CURRENT 2000-12-27 Dissolved 2017-10-10
SIMON ALASDAIR WOODS QUALITY WASTE SERVICES LIMITED Director 2012-12-07 CURRENT 2001-04-19 Dissolved 2017-10-10
SIMON ALASDAIR WOODS CG WASTE SERVICES LIMITED Director 2012-12-07 CURRENT 2001-08-24 Dissolved 2017-10-10
SIMON ALASDAIR WOODS CORPORATE AND COMMERCIAL CARPET CARE LIMITED Director 2012-12-07 CURRENT 2001-09-04 Dissolved 2017-10-10
SIMON ALASDAIR WOODS CONNECT WATER SYSTEMS CENTRAL LIMITED Director 2012-12-07 CURRENT 2001-11-05 Dissolved 2017-10-10
SIMON ALASDAIR WOODS CAPITAL HYGIENE SERVICES LIMITED Director 2012-12-07 CURRENT 2002-02-06 Dissolved 2017-10-10
SIMON ALASDAIR WOODS PHS RECORDS MANAGEMENT LTD Director 2012-12-07 CURRENT 2002-02-11 Liquidation
SIMON ALASDAIR WOODS HEPSCOTT WATER SYSTEMS LIMITED Director 2012-12-07 CURRENT 2002-05-14 Dissolved 2017-10-10
SIMON ALASDAIR WOODS DIRECT WATERCOOLERS (UK) LTD Director 2012-12-07 CURRENT 2002-11-22 Dissolved 2017-10-10
SIMON ALASDAIR WOODS AQUA FREE LIMITED Director 2012-12-07 CURRENT 2002-12-02 Dissolved 2017-10-10
SIMON ALASDAIR WOODS REFORMATION HOLDINGS LIMITED Director 2012-12-07 CURRENT 2003-12-11 Dissolved 2017-10-10
SIMON ALASDAIR WOODS GREENWAY HOLDINGS (WALES) LIMITED Director 2012-12-07 CURRENT 2004-02-19 Dissolved 2017-10-10
SIMON ALASDAIR WOODS JPEN MEDICAL LIMITED Director 2012-12-07 CURRENT 2004-11-29 Dissolved 2017-10-10
SIMON ALASDAIR WOODS SHREDSECURE LIMITED Director 2012-12-07 CURRENT 2005-01-12 Dissolved 2017-10-10
SIMON ALASDAIR WOODS KINGSBRIDGE HYGIENE LIMITED Director 2012-12-07 CURRENT 2005-07-21 Dissolved 2017-10-10
SIMON ALASDAIR WOODS CLAYEDEN LIMITED Director 2012-12-07 CURRENT 2006-02-02 Dissolved 2017-10-10
SIMON ALASDAIR WOODS DOCUMENT STORAGE SOLUTIONS LIMITED Director 2012-12-07 CURRENT 2006-11-08 Dissolved 2017-10-17
SIMON ALASDAIR WOODS FLOOR-PRO LIMITED Director 2012-12-07 CURRENT 2007-07-13 Dissolved 2017-10-10
SIMON ALASDAIR WOODS INDIGO WASHROOM SOLUTIONS LTD Director 2012-12-07 CURRENT 2008-01-28 Dissolved 2017-10-10
SIMON ALASDAIR WOODS TRADE HYGIENE LIMITED Director 2012-12-07 CURRENT 2008-09-24 Dissolved 2017-10-10
SIMON ALASDAIR WOODS H. C. E. (NORTHERN) LTD Director 2012-12-07 CURRENT 2010-02-17 Dissolved 2017-10-10
SIMON ALASDAIR WOODS ACCELERATED DEBT RECOVERY LIMITED Director 2012-12-07 CURRENT 2010-07-22 Dissolved 2017-10-10
SIMON ALASDAIR WOODS AIR-O-MATIC SYSTEMS (UK) LIMITED Director 2012-12-07 CURRENT 1996-12-30 Dissolved 2017-09-19
SIMON ALASDAIR WOODS ASSOCIATED LAUNDRY SYSTEMS (OXFORD) LTD Director 2012-12-07 CURRENT 1965-02-01 Dissolved 2017-10-17
SIMON ALASDAIR WOODS CONNECT WATER SYSTEMS NORTH EAST LIMITED Director 2012-12-07 CURRENT 2003-05-07 Dissolved 2017-10-10
SIMON ALASDAIR WOODS BESAFE PROTECTIVE CLOTHING LIMITED Director 2012-12-07 CURRENT 1976-06-09 Dissolved 2018-07-17
SIMON ALASDAIR WOODS PHS GROUP HOLDINGS LIMITED Director 2012-12-07 CURRENT 2005-03-24 Liquidation
SIMON ALASDAIR WOODS BORODINO LIMITED Director 2009-11-18 CURRENT 2009-11-18 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
2017-07-18GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-05-02GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-04-24DS01APPLICATION FOR STRIKING-OFF
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2017-01-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2016 FROM C/O C/O PHS GROUP BLOCK B WESTERN INDUSTRIAL ESTATE CAERPHILLY CF83 1XH
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-22AR0114/02/16 FULL LIST
2015-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-19AR0114/02/15 FULL LIST
2015-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2015 FROM C/O C/O PHS GROUP PLC BLOCK B WESTERN INDUSTRIAL ESTATE, LON-Y-LLYN CAERPHILLY MID GLAMORGAN CF83 1XH
2014-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-03AR0114/02/14 FULL LIST
2013-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-02-26AR0114/02/13 FULL LIST
2012-12-18TM02APPOINTMENT TERMINATED, SECRETARY JOHN SKIDMORE
2012-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SKIDMORE
2012-12-18AP01DIRECTOR APPOINTED MR SIMON ALASDAIR WOODS
2012-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-07-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER COHEN
2012-02-20AR0114/02/12 FULL LIST
2012-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FLETCHER SKIDMORE / 20/02/2012
2012-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES COHEN / 20/02/2012
2012-02-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN FLETCHER SKIDMORE / 20/02/2012
2012-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/2012 FROM C/O PHS GROUP PLC WESTERN INDUSTRIAL ESTATE CAERPHILLY MID GLAMORGAN CF83 1XH
2011-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-02-17AR0114/02/11 FULL LIST
2011-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-02-23AR0114/02/10 FULL LIST
2009-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-02-19363aRETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2009-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-04-09363aRETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS
2008-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-04-19363aRETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS
2007-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-03-10363sRETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS
2005-11-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-03-08363sRETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS
2004-10-20AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-05-17AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-05-17AAFULL ACCOUNTS MADE UP TO 31/07/03
2004-03-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-24363sRETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS
2004-02-11225ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/03/04
2004-02-07225ACC. REF. DATE SHORTENED FROM 31/07/04 TO 30/09/03
2003-11-19CERTNMCOMPANY NAME CHANGED WASTETECH (SOUTHERN) LIMITED CERTIFICATE ISSUED ON 19/11/03
2003-10-18288aNEW DIRECTOR APPOINTED
2003-10-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-10-13287REGISTERED OFFICE CHANGED ON 13/10/03 FROM: EASTBOURNE HOUSE 2 SAXBYS LANE LINGFIELD SURREY RH7 6DN
2003-10-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-10-13288bDIRECTOR RESIGNED
2003-10-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-03-04363aRETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS
2002-12-05AAFULL ACCOUNTS MADE UP TO 31/07/02
2002-09-10288aNEW SECRETARY APPOINTED
2002-08-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-03-05225ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/07/02
2002-02-27363aRETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS
2001-05-16CERTNMCOMPANY NAME CHANGED TARCOLE LIMITED CERTIFICATE ISSUED ON 16/05/01
2001-04-2088(2)RAD 06/04/01--------- £ SI 1@1=1 £ IC 1/2
2001-04-17287REGISTERED OFFICE CHANGED ON 17/04/01 FROM: HIGHSTONE COMPANY FORMATIONS - LIMITED HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU
2001-04-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-04-17288aNEW DIRECTOR APPOINTED
2001-04-17288aNEW DIRECTOR APPOINTED
2001-03-20288bDIRECTOR RESIGNED
2001-03-20288bSECRETARY RESIGNED
2001-02-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 PHS WASTETECH 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 PHS WASTETECH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PHS WASTETECH LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of PHS WASTETECH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PHS WASTETECH LIMITED
Trademarks
We have not found any records of PHS WASTETECH LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PHS WASTETECH LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2014-8 GBP £864 Water Charges and Sewerage and Environmental Services
Lancaster City Council 2014-7 GBP £2,151 Debtors (Powersol) refunds
Bath & North East Somerset Council 2014-3 GBP £750 Waste Disposal
Wakefield Council 2014-3 GBP £1,286
Kent County Council 2014-3 GBP £984 Water Charges and Sewerage and Environmental Services
Bath & North East Somerset Council 2014-2 GBP £1,050 Waste Disposal
Kent County Council 2014-2 GBP £1,691 Water Charges and Sewerage and Environmental Services
Hastings Borough Council 2014-1 GBP £263 Supplies and Services
Wakefield Council 2014-1 GBP £2,557
Bath & North East Somerset Council 2014-1 GBP £975 Waste Disposal
Kent County Council 2014-1 GBP £260 Water Charges and Sewerage and Environmental Services
Kent County Council 2013-12 GBP £519 Water Charges and Sewerage and Environmental Services
Bath & North East Somerset Council 2013-12 GBP £1,050 Waste Disposal
Bath & North East Somerset Council 2013-11 GBP £990 Waste Disposal
Kent County Council 2013-11 GBP £427 Water Charges and Sewerage and Environmental Services
Wakefield Council 2013-10 GBP £643
Kent County Council 2013-10 GBP £1,302 Water Charges and Sewerage and Environmental Services
Kent County Council 2013-9 GBP £260 Water Charges and Sewerage and Environmental Services
Bath & North East Somerset Council 2013-9 GBP £2,400 Waste Disposal
Wakefield Council 2013-9 GBP £1,286
Kent County Council 2013-8 GBP £1,246 Water Charges and Sewerage and Environmental Services
Hastings Borough Council 2013-7 GBP £12,756 Refuse Collection
Bath & North East Somerset Council 2013-7 GBP £1,320 Waste Disposal
Kent County Council 2013-7 GBP £260 Water Charges and Sewerage and Environmental Services
Wakefield Council 2013-7 GBP £1,286
Cheshire East Council 2013-6 GBP £4,747
Kent County Council 2013-6 GBP £546 Water Charges and Sewerage and Environmental Services
Bath & North East Somerset Council 2013-6 GBP £2,535 Waste Disposal
Cheshire East Council 2013-5 GBP £1,743
Kent County Council 2013-5 GBP £1,379 Cleaning Materials and Domestic Supplies
Wakefield Council 2013-5 GBP £1,286
Bath & North East Somerset Council 2013-4 GBP £1,170 Waste Disposal
Brighton & Hove City Council 2013-4 GBP £386 Parking Services
Kent County Council 2013-4 GBP £1,124 Water Charges and Sewerage and Environmental Services
Kent County Council 2013-3 GBP £260 Water Charges and Sewerage and Environmental Services
Bath & North East Somerset Council 2013-3 GBP £874 Waste Disposal
Maidstone Borough Council 2013-3 GBP £885 Refuse Collection
Hastings Borough Council 2013-2 GBP £2,625 Refuse Collection
Kent County Council 2013-2 GBP £260 Water Charges and Sewerage and Environmental Services
Bath & North East Somerset Council 2013-2 GBP £3,024 Waste Disposal
Kent County Council 2013-1 GBP £1,071 Water Charges and Sewerage and Environmental Services
Maidstone Borough Council 2013-1 GBP £1,000 Refuse Collection
Wakefield Council 2012-12 GBP £643
Kent County Council 2012-12 GBP £260 Water Charges and Sewerage and Environmental Services
Maidstone Borough Council 2012-12 GBP £1,393 Refuse Collection
Bath & North East Somerset Council 2012-11 GBP £1,239 Waste Disposal
Wakefield Council 2012-11 GBP £1,211
Maidstone Borough Council 2012-11 GBP £1,734 Refuse Collection
Kent County Council 2012-11 GBP £973 Water Charges and Sewerage and Environmental Services
Hastings Borough Council 2012-10 GBP £9,330 Refuse Collection
Bath & North East Somerset Council 2012-10 GBP £874 Waste Disposal
Wakefield Council 2012-10 GBP £1,286
Kent County Council 2012-10 GBP £657 Cleaning Materials and Domestic Supplies
Maidstone Borough Council 2012-10 GBP £2,106 Refuse Collection
Hastings Borough Council 2012-9 GBP £4,610 Refuse Collection
Kent County Council 2012-9 GBP £838 Cleaning Materials and Domestic Supplies
Bath & North East Somerset Council 2012-8 GBP £932 Waste Disposal
Kent County Council 2012-8 GBP £546 Cleaning Materials and Domestic Supplies
Maidstone Borough Council 2012-8 GBP £883 Refuse Collection
Wakefield Council 2012-7 GBP £1,854
Maidstone Borough Council 2012-7 GBP £712 Refuse Collection
Kent County Council 2012-7 GBP £700 Cleaning Materials and Domestic Supplies
Wakefield Council 2012-6 GBP £643
Maidstone Borough Council 2012-6 GBP £883 Refuse Collection
Bath & North East Somerset Council 2012-5 GBP £474 Waste Disposal
Kent County Council 2012-5 GBP £700 Cleaning Materials and Domestic Supplies
Wakefield Council 2012-5 GBP £643
Maidstone Borough Council 2012-5 GBP £29 Refuse Collection
Bath & North East Somerset Council 2012-4 GBP £474 Waste Disposal
Maidstone Borough Council 2012-4 GBP £542 Refuse Collection
Wakefield Council 2012-3 GBP £2,044
Maidstone Borough Council 2012-3 GBP £372 Refuse Collection
Kent County Council 2012-3 GBP £1,665 Water Charges and Sewerage and Environmental Services
Kent County Council 2012-2 GBP £864 Cleaning Materials and Domestic Supplies
Wakefield Council 2012-2 GBP £841
Maidstone Borough Council 2012-2 GBP £712 Refuse Collection
Maidstone Borough Council 2012-1 GBP £1,000 Refuse Collection
Kent County Council 2012-1 GBP £713 Cleaning Materials and Domestic Supplies
Bath & North East Somerset Council 2011-11 GBP £431 Waste Disposal
Maidstone Borough Council 2011-11 GBP £712 Refuse Collection
Kent County Council 2011-10 GBP £673 Cleaning Materials and Domestic Supplies
Maidstone Borough Council 2011-10 GBP £845 Refuse Collection
Maidstone Borough Council 2011-9 GBP £845 Refuse Collection
Kent County Council 2011-8 GBP £786 Water Charges and Sewerage and Environmental Services
Maidstone Borough Council 2011-8 GBP £681 Refuse Collection
Kent County Council 2011-7 GBP £1,020
Maidstone Borough Council 2011-7 GBP £799 Refuse Collection
Kent County Council 2011-6 GBP £673
Maidstone Borough Council 2011-6 GBP £845 Refuse Collection
Maidstone Borough Council 2011-5 GBP £681 Refuse Collection
Kent County Council 2011-4 GBP £539 Cleaning Materials and Domestic Supplies
Maidstone Borough Council 2011-4 GBP £845 Refuse Collection
Maidstone Borough Council 2011-3 GBP £512 Refuse Collection
Maidstone Borough Council 2011-2 GBP £526 Refuse Collection
Maidstone Borough Council 2011-1 GBP £545 Refuse Collection
Maidstone Borough Council 2010-12 GBP £515 Refuse Collection
Maidstone Borough Council 2010-11 GBP £515 Refuse Collection
Bath & North East Somerset Council 0-0 GBP £2,486 Waste Disposal
Cheshire East Council 0-0 GBP £5,535 Towel Supply & Washroom Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for PHS WASTETECH LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Offices and Premises PHS WASTE SERVICES (OFFICE BLOCK) OLD MILL LANE LEEDS LS10 1RF 7,80020/12/2010

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PHS WASTETECH 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 PHS WASTETECH 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.