Company Information for WYNSDALE WASTE MANAGEMENT LTD
DUNKIRK INDUSTRIAL ESTATE LONDON ROAD, DUNKIRK, KENT, ME13 9LG,
|
Company Registration Number
07837119
Private Limited Company
Active |
Company Name | |
---|---|
WYNSDALE WASTE MANAGEMENT LTD | |
Legal Registered Office | |
DUNKIRK INDUSTRIAL ESTATE LONDON ROAD DUNKIRK KENT ME13 9LG Other companies in ME15 | |
Company Number | 07837119 | |
---|---|---|
Company ID Number | 07837119 | |
Date formed | 2011-11-07 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 07/11/2015 | |
Return next due | 05/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB123666223 |
Last Datalog update: | 2024-03-05 08:22:10 |
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 |
---|---|---|
DEBORAH JEAN LEWIS |
||
PETER ROBERT LEWIS |
||
NICOLE LIMOI |
||
CHARLES STEWART STANLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD JOHN BROOKE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TUITION ACADEMY LIMITED | Director | 2016-07-21 | CURRENT | 2016-07-21 | Active | |
WYNSDALE BUSINESS SOLUTIONS LTD. | Director | 2015-04-01 | CURRENT | 2011-12-22 | Active | |
TUITION ACADEMY (MAIDSTONE) LIMITED | Director | 2012-09-20 | CURRENT | 2012-09-20 | Active | |
TUITION ACADEMY (MAIDSTONE) LIMITED | Director | 2012-09-20 | CURRENT | 2012-09-20 | Active | |
WYNSDALE BUSINESS SOLUTIONS LTD. | Director | 2011-12-22 | CURRENT | 2011-12-22 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 05/01/24 FROM Unit 9 Lamberhurst Farm Dargate Faversham Kent ME13 9EP England | ||
Change of details for Wynsdale Business Solutions Limited as a person with significant control on 2024-01-05 | ||
Director's details changed for Mrs Deborah Jean Lewis on 2023-11-07 | ||
Director's details changed for Mr Peter Robert Lewis on 2023-11-07 | ||
CONFIRMATION STATEMENT MADE ON 07/11/23, WITH NO UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Termination of appointment of 7Ps Management & Business Services Limited on 2022-11-07 | ||
Director's details changed for Mr Charles Stewart Stanley on 2022-11-07 | ||
Register inspection address changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN | ||
Registers moved to registered inspection location of Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN | ||
CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CONFIRMATION STATEMENT MADE ON 07/11/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AP04 | Appointment of 7Ps Management & Business Services Limited as company secretary on 2021-03-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/21 FROM The Old Court House New Road Avenue Chatham Kent ME4 6BE England | |
PSC05 | Change of details for Wynsdale Business Solutions Limited as a person with significant control on 2021-02-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/21 FROM 60-64 Canterbury Street Gillingham Kent ME7 5UJ | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLE LIMOI | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES | |
LATEST SOC | 13/04/18 STATEMENT OF CAPITAL;GBP 50001 | |
SH01 | 31/03/18 STATEMENT OF CAPITAL GBP 50001 | |
AP01 | DIRECTOR APPOINTED MR CHARLES STEWART STANLEY | |
AP01 | DIRECTOR APPOINTED MS NICOLE LIMOI | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/17, WITH NO UPDATES | |
LATEST SOC | 11/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROBERT LEWIS / 31/10/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH JEAN LEWIS / 31/10/2016 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/11/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PETER ROBERT LEWIS | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/11/15 FROM Wynsdale Walnut Tree Avenue Loose Maidstone Kent ME15 9UU | |
LATEST SOC | 20/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/11/13 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 30/11/13 TO 31/03/14 | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/11/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BROOKE | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 | 0.87 | 9 |
MortgagesNumMortOutstanding | 0.55 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.32 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 38110 - Collection of non-hazardous waste
|
|
|
|
|
|
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 WYNSDALE WASTE MANAGEMENT LTD
The top companies supplying to UK government with the same SIC code (38110 - Collection of non-hazardous waste) as WYNSDALE WASTE MANAGEMENT LTD 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. |