Company Information for THE WASTE CONSULTANCY LIMITED
5 MULGRAVE CHAMBERS 26-28, MULGRAVE ROAD, SUTTON, SURREY, SM2 6LE,
|
Company Registration Number
06418732
Private Limited Company
Active |
Company Name | |
---|---|
THE WASTE CONSULTANCY LIMITED | |
Legal Registered Office | |
5 MULGRAVE CHAMBERS 26-28 MULGRAVE ROAD SUTTON SURREY SM2 6LE Other companies in SM2 | |
Company Number | 06418732 | |
---|---|---|
Company ID Number | 06418732 | |
Date formed | 2007-11-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2022 | |
Account next due | 31/08/2024 | |
Latest return | 06/11/2015 | |
Return next due | 04/12/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-12-05 14:25:00 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHN CHARLES MILL |
||
JOHN CHARLES MILL |
||
ADRIAN DAVID TALPADE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN CHARLES MILL |
Company Secretary | ||
JOHN CHARLES MILL |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PROJECT ROSYTH LIMITED | Director | 2014-02-24 | CURRENT | 2014-02-24 | Active - Proposal to Strike off | |
EVERGREEN FORESTRY INVESTMENTS LIMITED | Director | 2014-01-15 | CURRENT | 2014-01-15 | Active - Proposal to Strike off | |
BISONGABLE LIMITED | Director | 2013-11-14 | CURRENT | 2013-11-14 | Active | |
HIGHLANDS ENERGY LIMITED | Director | 2012-07-26 | CURRENT | 2009-07-10 | Active | |
STOERHOUSE HIGHLANDS LTD | Director | 2012-06-20 | CURRENT | 2009-01-13 | Active | |
CAMROSE COURT RESIDENTS ASSOCIATION LIMITED | Director | 2006-11-16 | CURRENT | 2006-11-16 | Active | |
MILLPOND HOMES LIMITED | Director | 2006-06-29 | CURRENT | 2006-06-29 | Active - Proposal to Strike off | |
MOVING SWIFTLY LIMITED | Director | 2002-09-12 | CURRENT | 2002-09-12 | Active - Proposal to Strike off | |
ENERDYNAMIC UK (INVESTMENTS) LIMITED | Director | 2016-04-19 | CURRENT | 2016-04-19 | Active | |
ENERDYNAMIC UK LTD | Director | 2016-01-25 | CURRENT | 2012-12-17 | Active | |
HIGHLANDS ENERGY LIMITED | Director | 2009-07-10 | CURRENT | 2009-07-10 | Active | |
ADRIAN TALPADE LTD | Director | 2004-10-22 | CURRENT | 2004-10-22 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/22 | ||
CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/21 | |
CONFIRMATION STATEMENT MADE ON 06/11/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/16 | |
LATEST SOC | 17/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/15 | |
LATEST SOC | 18/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/11/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/14 | |
LATEST SOC | 13/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/11/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/13 | |
AR01 | 06/11/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/12 | |
AP03 | Appointment of John Charles Mill as company secretary | |
AP01 | DIRECTOR APPOINTED JOHN CHARLES MILL | |
AR01 | 06/11/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/11 | |
AR01 | 06/11/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/10 | |
AR01 | 06/11/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/09 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JOHN MILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MILL | |
AR01 | 06/11/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN DAVID TALPADE / 11/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES MILL / 11/11/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08 | |
363a | RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/01/2009 FROM 3RD FLOOR 13-14 HANOVER STREET LONDON W1S 1YH | |
88(2)R | AD 06/11/07--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 29/11/07 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.76 | 9 |
MortgagesNumMortOutstanding | 0.47 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 39000 - Remediation activities and other waste management services
|
|
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 THE WASTE CONSULTANCY LIMITED
Cash Bank In Hand | 2011-12-01 | £ 100 |
---|---|---|
Shareholder Funds | 2011-12-01 | £ 100 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (39000 - Remediation activities and other waste management services) as THE WASTE CONSULTANCY LIMITED are:
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. |