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

WASTEC LIMITED

13 BUTTERCROSS LANE, BUTTERCROSS LANE, WITNEY, OX28 4DN,
Company Registration Number
04317259
Private Limited Company
Active

Company Overview

About Wastec Ltd
WASTEC LIMITED was founded on 2001-11-06 and has its registered office in Witney. The organisation's status is listed as "Active". Wastec Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
WASTEC LIMITED
 
Legal Registered Office
13 BUTTERCROSS LANE
BUTTERCROSS LANE
WITNEY
OX28 4DN
Other companies in OX2
 
Filing Information
Company Number 04317259
Company ID Number 04317259
Date formed 2001-11-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2016
Account next due 31/12/2017
Latest return 06/11/2015
Return next due 04/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2022-10-13 20:22:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WASTEC 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 WASTEC LIMITED
The following companies were found which have the same name as WASTEC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WASTEC (NORTHERN IRELAND) LIMITED TUBBER HOUSE TUBBER ROAD KIRCUBBIN NEWTOWNARDS COUNTY DOWN BT22 2RR Dissolved Company formed on the 2011-09-12
WASTEC AGENCY BEACH ROAD Singapore 189702 Dissolved Company formed on the 2008-09-10
WASTEC COMPANY LIMITED Dissolved Company formed on the 1992-03-24
WASTEC CORP. 8410 NW 170 TERRACE MIAMI FL 33015 Inactive Company formed on the 2011-11-18
WASTEC INC FL Inactive Company formed on the 1962-04-13
WASTEC INCORPORATED California Unknown
WASTEC IRELAND LIMITED JOYCE HOUSE 22/23 HOLLES STREET DUBLIN 2 D02YP92 Dissolved Company formed on the 2011-04-15
WASTEC MATERIAL HOLDINGS PTY LIMITED NSW 2073 Active Company formed on the 2003-02-26
WASTEC PTY LIMITED External administration (in receivership/liquidation Company formed on the 1997-05-21
WASTEC PTY LIMITED NSW 2000 External administration (in receivership/liquidation Company formed on the 1997-05-21
WASTEC SOLUTION, LLC. 321 PETERSON RD N IOWA PARK TX 76367 Active Company formed on the 2015-06-03
WASTEC USA LLC 8018 PAULSON LN TAMPA FL 33617 Active Company formed on the 2021-04-27
WASTECAN CONSULTING INC. #212 3132 PARSONS ROAD EDMONTON ALBERTA T6N 1L6 Dissolved Company formed on the 2009-09-02
WASTECAN SERVICES, LLC 1200 SOUTH PINE ISLAND ROAD PLANTATION FL 33324 Active Company formed on the 2018-02-16
WASTECARE LIMITED ARGENT HOUSE TYLER CLOSE NORMANTON INDUSTRIAL ESTATE NORMANTON WF6 1RL Active Company formed on the 1982-04-27
WASTECARE (GB) LIMITED C/O BIFFA WASTE SERVICES CORONATION ROAD CRESSEX BUSINESS PARK HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3TZ Dissolved Company formed on the 1987-09-09
WASTECARE GROUP LIMITED ARGENT HOUSE TYLER CLOSE NORMANTON WF6 1RL Active Company formed on the 1996-11-19
WASTECARE COMPLIANCE PLC ARGENT HOUSE TYLER CLOSE NORMANTON WF6 1RL Active Company formed on the 2007-01-05
WASTECARE (QLD) PTY LTD QLD 4109 Active Company formed on the 2000-09-13
WASTECARE (KEDAH) SDN BHD Unknown

Company Officers of WASTEC LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN GELLIE BOWER
Company Secretary 2007-02-08
DAVID JOHN GELLIE BOWER
Director 2001-11-08
ANTHONY GARETH HORSLEY
Director 2001-11-08
GARY THOMAS LEVER
Director 2001-11-28
Previous Officers
Officer Role Date Appointed Date Resigned
GORDON MOREHEAD
Director 2001-11-08 2009-11-01
TRACY WARD
Company Secretary 2004-02-06 2007-01-19
ROBERT JOHN HERD
Director 2001-11-08 2003-01-31
TRACEY HODGSON
Company Secretary 2001-11-08 2002-11-04
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2001-11-06 2001-11-08
FORM 10 DIRECTORS FD LTD
Nominated Director 2001-11-06 2001-11-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN GELLIE BOWER BB NEWCO LIMITED Company Secretary 2007-06-13 CURRENT 2007-06-13 Dissolved 2018-02-13
DAVID JOHN GELLIE BOWER NORTHAMPTON TOWN FOOTBALL CLUB LIMITED(THE) Director 2015-11-25 CURRENT 1922-08-22 Active
DAVID JOHN GELLIE BOWER FANTASTICAL LIMITED Director 2015-11-05 CURRENT 2015-10-16 Active - Proposal to Strike off
DAVID JOHN GELLIE BOWER SELECTATEAM LIMITED Director 2013-05-24 CURRENT 2013-05-24 Dissolved 2017-09-19
DAVID JOHN GELLIE BOWER GEM RENEWABLE TECHNOLOGIES LIMITED Director 2011-10-19 CURRENT 2011-10-19 Dissolved 2017-09-19
DAVID JOHN GELLIE BOWER REED COURT (SWINDON) MANAGEMENT COMPANY LIMITED Director 2010-05-10 CURRENT 2010-05-10 Active
DAVID JOHN GELLIE BOWER SCARBOROUGH POWER LIMITED Director 2008-01-16 CURRENT 2006-07-10 Dissolved 2018-01-16
DAVID JOHN GELLIE BOWER BB NEWCO LIMITED Director 2007-06-13 CURRENT 2007-06-13 Dissolved 2018-02-13
DAVID JOHN GELLIE BOWER BOWER MAPSON LIMITED Director 1995-01-13 CURRENT 1994-10-06 Liquidation
ANTHONY GARETH HORSLEY RUSH BROTHERS LIMITED Director 1991-11-04 CURRENT 1963-02-06 Dissolved 2017-07-11
GARY THOMAS LEVER BROMLEY AND HARRISON LIMITED Director 2018-04-27 CURRENT 2018-02-22 Active
GARY THOMAS LEVER ENTERTAINMENT APPS LTD Director 2017-07-12 CURRENT 2013-12-20 Active
GARY THOMAS LEVER LEVATH ENTERPRISES LIMITED Director 2017-05-19 CURRENT 2017-05-19 Active
GARY THOMAS LEVER KULIZUMBOO LIMITED Director 2017-05-01 CURRENT 2015-11-16 Active
GARY THOMAS LEVER EARLY YEARS PORTFOLIO LIMITED Director 2016-11-29 CURRENT 2016-11-29 Active
GARY THOMAS LEVER RICHBOROUGH MANAGEMENT COMPANY LIMITED Director 2016-11-14 CURRENT 2016-05-03 Active
GARY THOMAS LEVER RICHBOROUGH POWER STATION LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active
GARY THOMAS LEVER BONZA GAMES LIMITED Director 2016-06-20 CURRENT 2016-06-20 Active
GARY THOMAS LEVER BONZA HOLDINGS LIMITED Director 2016-06-20 CURRENT 2016-06-20 Active
GARY THOMAS LEVER BONZA SPORTS LIMITED Director 2016-06-20 CURRENT 2016-06-20 Active
GARY THOMAS LEVER BONZA CRICKET LIMITED Director 2016-06-20 CURRENT 2016-06-20 Active
GARY THOMAS LEVER BONZA FISHING LIMITED Director 2016-06-20 CURRENT 2016-06-20 Active
GARY THOMAS LEVER BONZA DARTS LIMITED Director 2016-06-20 CURRENT 2016-06-20 Active
GARY THOMAS LEVER BONZA BOWLING LIMITED Director 2016-06-20 CURRENT 2016-06-20 Active
GARY THOMAS LEVER GUPI (NP) LIMITED Director 2016-06-07 CURRENT 2016-06-07 Active - Proposal to Strike off
GARY THOMAS LEVER GUPI (TF) LIMITED Director 2016-05-25 CURRENT 2014-05-27 Active
GARY THOMAS LEVER SECURE ENERGY SUPPLIES LIMITED Director 2016-04-30 CURRENT 2016-04-30 Active
GARY THOMAS LEVER GTL PORTFOLIO LIMITED Director 2015-11-13 CURRENT 2015-11-13 Active
GARY THOMAS LEVER PLANTATION WHARF PIER MANAGEMENT LIMITED Director 2015-11-12 CURRENT 2015-11-12 Active - Proposal to Strike off
GARY THOMAS LEVER MITRO UTILITY MANAGEMENT LIMITED Director 2015-08-19 CURRENT 2014-09-16 Active
GARY THOMAS LEVER DOODLELICIOUS LIMITED Director 2015-04-20 CURRENT 2015-04-19 Active - Proposal to Strike off
GARY THOMAS LEVER SUNNINGDALE (UK) LIMITED Director 2014-08-13 CURRENT 2014-08-13 Active
GARY THOMAS LEVER THANET SOLAR LIMITED Director 2014-06-06 CURRENT 2012-10-03 Active
GARY THOMAS LEVER MITRO MANAGEMENT LIMITED Director 2014-05-27 CURRENT 2014-05-27 Active
GARY THOMAS LEVER PURPLE TURKEY LIMITED Director 2013-07-15 CURRENT 2013-07-15 Active
GARY THOMAS LEVER REC MANAGEMENT LIMITED Director 2013-06-26 CURRENT 2013-06-26 Active
GARY THOMAS LEVER PR HOUSE MANAGEMENT LIMITED Director 2013-06-26 CURRENT 2013-06-26 Active - Proposal to Strike off
GARY THOMAS LEVER WESTSIDE COVENTRY LIMITED Director 2013-06-17 CURRENT 2010-02-23 Active - Proposal to Strike off
GARY THOMAS LEVER 29 BROADWATER ROAD MANAGEMENT LIMITED Director 2012-11-22 CURRENT 2012-11-22 Active
GARY THOMAS LEVER PICKLED PANDA LIMITED Director 2012-10-19 CURRENT 2012-10-19 Active - Proposal to Strike off
GARY THOMAS LEVER GUPI PROPERTIES LIMITED Director 2012-08-16 CURRENT 2012-08-16 Active
GARY THOMAS LEVER GTL BEVAN MANSIONS LIMITED Director 2012-05-16 CURRENT 2012-05-16 Dissolved 2013-09-24
GARY THOMAS LEVER GUPI OC LIMITED Director 2012-04-12 CURRENT 1997-11-26 Liquidation
GARY THOMAS LEVER C.G. STAMP LIMITED Director 2012-03-12 CURRENT 2012-03-12 Active - Proposal to Strike off
GARY THOMAS LEVER GTL PROPERTIES LIMITED Director 2011-12-16 CURRENT 2011-12-16 Active - Proposal to Strike off
GARY THOMAS LEVER GEM RENEWABLE TECHNOLOGIES LIMITED Director 2011-11-30 CURRENT 2011-10-19 Dissolved 2017-09-19
GARY THOMAS LEVER ANGLESEY BUSINESS CENTRE LIMITED Director 2011-11-28 CURRENT 2011-11-28 Dissolved 2015-10-06
GARY THOMAS LEVER GUJO LIMITED Director 2011-11-16 CURRENT 2011-11-16 Active - Proposal to Strike off
GARY THOMAS LEVER PORTPATRICK HARBOUR LIMITED Director 2011-10-03 CURRENT 1986-10-22 Dissolved 2014-02-21
GARY THOMAS LEVER WEST OF ENGLAND HARBOURS LIMITED Director 2011-10-03 CURRENT 2002-11-28 Dissolved 2014-05-20
GARY THOMAS LEVER OYSTER PIER MANAGEMENT LIMITED Director 2011-09-06 CURRENT 2011-09-06 Active
GARY THOMAS LEVER RICHBOROUGH ENERGY COMPANY LTD Director 2010-07-30 CURRENT 2010-07-30 Active - Proposal to Strike off
GARY THOMAS LEVER GTL HOLIDAY HOMES LIMITED Director 2010-06-30 CURRENT 2010-06-30 Dissolved 2014-11-11
GARY THOMAS LEVER ARMWORTH HOUSE (UK) LIMITED Director 2010-06-25 CURRENT 2010-06-25 Active
GARY THOMAS LEVER MITRO HOLDINGS LIMITED Director 2010-05-17 CURRENT 2010-05-17 Active - Proposal to Strike off
GARY THOMAS LEVER F C VENTURES LIMITED Director 2009-12-03 CURRENT 2009-12-03 Dissolved 2016-08-23
GARY THOMAS LEVER RICHBOROUGH A LIMITED Director 2009-08-05 CURRENT 2009-08-05 Active
GARY THOMAS LEVER SIDFORD HIGH STREET LIMITED Director 2009-02-16 CURRENT 2009-02-16 Active - Proposal to Strike off
GARY THOMAS LEVER 6 ALBERT COURT LIMITED Director 2009-02-06 CURRENT 2009-02-06 Dissolved 2015-03-24
GARY THOMAS LEVER 64 ALBERT COURT LIMITED Director 2009-02-06 CURRENT 2009-02-06 Active
GARY THOMAS LEVER GTL PROPERTY MANAGEMENT LIMITED Director 2008-11-20 CURRENT 2008-11-20 Dissolved 2017-09-19
GARY THOMAS LEVER SECURE POWER GENERATION LIMITED Director 2008-11-07 CURRENT 2008-11-07 Active
GARY THOMAS LEVER DETTLING DEVELOPMENTS LIMITED Director 2008-10-01 CURRENT 1998-07-17 Active
GARY THOMAS LEVER SCARBOROUGH POWER LIMITED Director 2008-01-16 CURRENT 2006-07-10 Dissolved 2018-01-16
GARY THOMAS LEVER GIIT REALISATIONS 5 LIMITED Director 2008-01-01 CURRENT 2003-04-11 Dissolved 2014-09-30
GARY THOMAS LEVER BEACONTREE ESTATES LIMITED Director 2008-01-01 CURRENT 1988-08-31 Dissolved 2016-09-29
GARY THOMAS LEVER CNC (CITY) LIMITED Director 2008-01-01 CURRENT 1988-05-13 Dissolved 2016-09-29
GARY THOMAS LEVER NCNA PROPERTIES LIMITED Director 2008-01-01 CURRENT 1887-01-19 Dissolved 2016-10-20
GARY THOMAS LEVER RAINBOW HOTEL LIMITED Director 2008-01-01 CURRENT 2004-07-13 Dissolved 2016-10-20
GARY THOMAS LEVER MAPLE PARK (WENTWORTH) LIMITED Director 2008-01-01 CURRENT 2005-03-11 Active
GARY THOMAS LEVER GTL PROPERTY FUND MANAGEMENT LIMITED Director 2007-07-04 CURRENT 2007-07-04 Active
GARY THOMAS LEVER BB NEWCO LIMITED Director 2007-06-13 CURRENT 2007-06-13 Dissolved 2018-02-13
GARY THOMAS LEVER LIVING RIVER LIMITED Director 2007-06-12 CURRENT 1994-08-24 Dissolved 2015-09-25
GARY THOMAS LEVER MAROON MONKEY LIMITED Director 2006-09-27 CURRENT 2006-09-27 Dissolved 2015-12-08
GARY THOMAS LEVER FINO VENTURES LIMITED Director 2005-09-22 CURRENT 2005-04-06 Active
GARY THOMAS LEVER KHH LIMITED Director 2005-03-22 CURRENT 2005-02-10 Active
GARY THOMAS LEVER GOLDEN LION (HARLEY STREET) LIMITED Director 2005-03-04 CURRENT 2005-03-04 Liquidation
GARY THOMAS LEVER MITCHELL ROBINSON LIMITED Director 2004-12-07 CURRENT 2004-11-26 Dissolved 2015-10-06
GARY THOMAS LEVER T.N. PROPERTIES LIMITED Director 2004-12-01 CURRENT 1998-07-17 Dissolved 2016-03-17
GARY THOMAS LEVER URBANRAIL LIMITED Director 2004-03-25 CURRENT 2004-03-22 Active - Proposal to Strike off
GARY THOMAS LEVER ENVIRO FUELS LIMITED Director 2003-03-17 CURRENT 2003-03-07 Active
GARY THOMAS LEVER CLOSELINK LIMITED Director 2002-02-03 CURRENT 2002-01-17 Active
GARY THOMAS LEVER JGH RESIDENTIAL LIMITED Director 2001-10-22 CURRENT 1994-11-02 Active - Proposal to Strike off
GARY THOMAS LEVER NEARGRANGE LIMITED Director 2001-05-10 CURRENT 2001-05-04 Liquidation
GARY THOMAS LEVER NUBBH LIMITED Director 2001-03-13 CURRENT 1963-07-08 Active - Proposal to Strike off
GARY THOMAS LEVER HIGHLAND HOUSE INVESTMENTS LIMITED Director 1999-03-30 CURRENT 1986-02-27 Liquidation
GARY THOMAS LEVER LAWGRADE LIMITED Director 1999-02-09 CURRENT 1999-02-04 Dissolved 2018-04-17
GARY THOMAS LEVER ABBEYCLONE LIMITED Director 1998-03-23 CURRENT 1998-03-18 Liquidation
GARY THOMAS LEVER CROWN LODGE SECURITIES LIMITED Director 1996-08-19 CURRENT 1996-08-14 Active
GARY THOMAS LEVER GAINWAY LIMITED Director 1994-01-11 CURRENT 1994-01-10 Liquidation
GARY THOMAS LEVER TERMHOUSE (RICHMOND MANSIONS WEST) MANAGEMENT LIMITED Director 1993-02-25 CURRENT 1976-12-03 Active
GARY THOMAS LEVER CHANNEL HOTELS & PROPERTIES (UK) LIMITED Director 1991-10-12 CURRENT 1988-05-18 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
2024-06-27APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN GELLIE BOWER
2024-06-27Termination of appointment of David John Gellie Bower on 2024-06-27
2024-06-27APPOINTMENT TERMINATED, DIRECTOR ANTHONY GARETH HORSLEY
2024-06-27APPOINTMENT TERMINATED, DIRECTOR GARY THOMAS LEVER
2024-06-27CESSATION OF DAVID JOHN GELLIE BOWER AS A PERSON OF SIGNIFICANT CONTROL
2022-09-21AC92Restoration by order of the court
2017-07-25GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-05-09GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-04-30DS01Application to strike the company off the register
2017-01-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/16 FROM C/O Bower & Bailey Anchor House 269 Banbury Road Summertown Oxford Oxon OX2 7JF
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH NO UPDATES
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 123211.92
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES
2015-12-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 123211.92
2015-11-06AR0106/11/15 ANNUAL RETURN FULL LIST
2014-12-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 123211.92
2014-11-06AR0106/11/14 ANNUAL RETURN FULL LIST
2013-12-05AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 123211.92
2013-11-12AR0106/11/13 ANNUAL RETURN FULL LIST
2012-11-09AR0106/11/12 ANNUAL RETURN FULL LIST
2012-10-18AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-10AR0106/11/11 ANNUAL RETURN FULL LIST
2011-11-10SH0130/04/10 STATEMENT OF CAPITAL GBP 123211.92
2011-11-10SH0131/03/10 STATEMENT OF CAPITAL GBP 123211.92
2011-07-20AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-07SH0131/03/10 STATEMENT OF CAPITAL GBP 123211.92
2011-04-05SH0130/04/10 STATEMENT OF CAPITAL GBP 117378.59
2011-04-05SH0131/03/10 STATEMENT OF CAPITAL GBP 117378.59
2010-11-10AR0106/11/10 ANNUAL RETURN FULL LIST
2010-07-13AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10
2010-06-03AA31/03/10 TOTAL EXEMPTION SMALL
2009-11-10AR0106/11/09 FULL LIST
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GARETH HORSLEY / 01/10/2009
2009-11-10SH0115/10/09 STATEMENT OF CAPITAL GBP 117378.5
2009-11-04TM01APPOINTMENT TERMINATED, DIRECTOR GORDON MOREHEAD
2009-07-06AA31/03/09 TOTAL EXEMPTION SMALL
2008-11-10363aRETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS
2008-07-29AA31/03/08 TOTAL EXEMPTION SMALL
2007-11-08363sRETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS
2007-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-2488(2)RAD 14/03/07--------- £ SI 1520000@.01=15200 £ IC 54477/69677
2007-02-20287REGISTERED OFFICE CHANGED ON 20/02/07 FROM: SUITE 4 WELLINGTON HOUSE FALCON COURT PRESTON FARM BUSINESS PARK STOCKTON ON TEES TS18 3TS
2007-02-20288aNEW SECRETARY APPOINTED
2007-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-26288bSECRETARY RESIGNED
2006-10-31363sRETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS
2006-06-23287REGISTERED OFFICE CHANGED ON 23/06/06 FROM: BAKER TILLEY 2 WHITEHALL QUAY LEEDS WEST YORKSHIRE LS1 4HG
2006-02-01AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-01-11AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-23363sRETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS
2004-12-2388(2)RAD 31/05/04--------- £ SI 448007@.01=4480 £ IC 49995/54475
2004-10-28363sRETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS
2004-09-15288bDIRECTOR RESIGNED
2004-03-1088(2)RAD 01/03/04--------- £ SI 81272@.01=812 £ IC 49183/49995
2004-03-09395PARTICULARS OF MORTGAGE/CHARGE
2004-03-01AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-02-20288aNEW SECRETARY APPOINTED
2004-02-2088(2)RAD 06/02/04--------- £ SI 920000@.01=9200 £ IC 39983/49183
2003-09-07225ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03
2003-09-07287REGISTERED OFFICE CHANGED ON 07/09/03 FROM: CARLTON HOUSE GRAMMAR SCHOOL STREET BRADFORD BD1 4NS
2003-06-1188(2)RAD 27/05/03--------- £ SI 951169@.01=9511 £ IC 30472/39983
2003-01-17363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2003-01-17363sRETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS
2002-10-2388(2)RAD 17/10/02--------- £ SI 550279@.01=5502 £ IC 24969/30471
2002-05-2488(2)RAD 15/03/02--------- £ SI 100000@.01=1000 £ IC 23969/24969
2002-02-08288aNEW DIRECTOR APPOINTED
2002-02-08288aNEW DIRECTOR APPOINTED
2002-02-08288aNEW DIRECTOR APPOINTED
2002-02-08288aNEW DIRECTOR APPOINTED
2002-02-08288aNEW SECRETARY APPOINTED
2002-02-08288aNEW DIRECTOR APPOINTED
2002-02-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-02-01122S-DIV 04/12/01
2002-02-01RES12VARYING SHARE RIGHTS AND NAMES
2002-02-01RES13TRANSFER OF ASSETS 04/12/01
2002-02-0188(2)RAD 04/01/02--------- £ SI 51000@.01=510 £ IC 23459/23969
2001-11-08288bDIRECTOR RESIGNED
2001-11-08288bSECRETARY RESIGNED
2001-11-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
382 - Waste treatment and disposal
38210 - Treatment and disposal of non-hazardous waste




Licences & Regulatory approval
We could not find any licences issued to WASTEC 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 WASTEC 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
DEBENTURE 2004-03-09 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2016-03-31

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 WASTEC LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by WASTEC LIMITED

WASTEC LIMITED has registered 1 patents

GB2417914 ,

Domain Names
We do not have the domain name information for WASTEC LIMITED
Trademarks
We have not found any records of WASTEC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WASTEC 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 (38210 - Treatment and disposal of non-hazardous waste) as WASTEC LIMITED are:

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