A. S. WASTE REMOVALS LIMITED

Register to unlock more data on OkredoRegister

A. S. WASTE REMOVALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04932830

Incorporation date

15/10/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Stuart Mcbain Ltd (Accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool L3 4BJCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2003)
dot icon17/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/08/2025
Change of details for Mr Stephen Paul Murphy as a person with significant control on 2025-07-18
dot icon05/08/2025
Director's details changed for Stephen Paul Murphy on 2025-07-18
dot icon05/08/2025
Director's details changed for Stephen Paul Murphy on 2025-07-18
dot icon05/08/2025
Confirmation statement made on 2025-07-18 with updates
dot icon17/06/2025
Change of details for Mr Stephen Paul Murphy as a person with significant control on 2025-06-17
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/07/2024
Confirmation statement made on 2024-07-18 with no updates
dot icon17/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/07/2023
Confirmation statement made on 2023-07-18 with no updates
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/07/2022
Confirmation statement made on 2022-07-18 with no updates
dot icon19/07/2022
Registered office address changed from , C/O Stuart Mcbain Ltd (Accountant) Unit 18 Century Building, Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England to C/O Stuart Mcbain Ltd (Accountants) Unit 14 Tower Street Brunswick Business Park Liverpool L3 4BJ on 2022-07-19
dot icon28/05/2022
Registration of charge 049328300005, created on 2022-05-27
dot icon11/04/2022
Registration of charge 049328300004, created on 2022-04-05
dot icon15/11/2021
Current accounting period shortened from 2022-04-30 to 2022-03-31
dot icon17/08/2021
Satisfaction of charge 049328300002 in full
dot icon17/08/2021
Satisfaction of charge 049328300003 in full
dot icon26/07/2021
Confirmation statement made on 2021-07-18 with no updates
dot icon13/07/2021
Total exemption full accounts made up to 2021-04-30
dot icon12/11/2020
Total exemption full accounts made up to 2020-04-30
dot icon12/11/2020
Total exemption full accounts made up to 2019-10-31
dot icon11/11/2020
Previous accounting period shortened from 2020-10-31 to 2020-04-30
dot icon22/07/2020
Confirmation statement made on 2020-07-18 with no updates
dot icon20/07/2020
Amended total exemption full accounts made up to 2018-10-31
dot icon18/07/2019
Micro company accounts made up to 2018-10-31
dot icon18/07/2019
Confirmation statement made on 2019-07-18 with no updates
dot icon31/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon19/07/2018
Confirmation statement made on 2018-07-18 with no updates
dot icon21/11/2017
Satisfaction of charge 1 in full
dot icon05/10/2017
Amended total exemption full accounts made up to 2016-10-31
dot icon04/10/2017
Registration of charge 049328300003, created on 2017-09-29
dot icon04/10/2017
Registration of charge 049328300002, created on 2017-09-29
dot icon23/08/2017
Registered office address changed from , 89 South Ferry Quay, Liverpool, L3 4EW to C/O Stuart Mcbain Ltd (Accountants) Unit 14 Tower Street Brunswick Business Park Liverpool L3 4BJ on 2017-08-23
dot icon31/07/2017
Micro company accounts made up to 2016-10-31
dot icon18/07/2017
Confirmation statement made on 2017-07-18 with no updates
dot icon27/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon31/08/2016
Amended total exemption full accounts made up to 2015-10-31
dot icon30/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon21/10/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon02/10/2015
Amended total exemption small company accounts made up to 2014-10-31
dot icon28/08/2015
Total exemption small company accounts made up to 2014-10-31
dot icon16/10/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon03/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon30/10/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon15/08/2013
Registered office address changed from , 11 Folkestone Road West, Clayton, Manchester, M11 4LS on 2013-08-15
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon17/10/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon31/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon18/10/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon31/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon11/02/2011
Termination of appointment of Brian Greenwood as a secretary
dot icon06/01/2011
Annual return made up to 2010-10-15 with full list of shareholders
dot icon31/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon01/12/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon01/12/2009
Director's details changed for Stephen Paul Murphy on 2009-11-30
dot icon31/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon08/05/2009
Director's change of particulars / stephan murphy / 08/05/2009
dot icon15/12/2008
Return made up to 15/10/08; full list of members
dot icon22/08/2008
Particulars of a mortgage or charge / charge no: 1
dot icon11/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon15/11/2007
Return made up to 15/10/07; full list of members
dot icon07/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon07/02/2007
Total exemption small company accounts made up to 2005-10-31
dot icon26/10/2006
Return made up to 15/10/06; full list of members
dot icon04/01/2006
Total exemption small company accounts made up to 2004-10-31
dot icon09/12/2005
Return made up to 15/10/05; full list of members
dot icon28/10/2004
Return made up to 15/10/04; full list of members
dot icon13/01/2004
New secretary appointed
dot icon22/12/2003
Director resigned
dot icon22/12/2003
Secretary resigned
dot icon22/12/2003
New director appointed
dot icon15/10/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon-78.16 % *

* during past year

Cash in Bank

£14,821.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
261.34K
-
0.00
35.66K
-
2022
4
294.50K
-
0.00
67.87K
-
2023
4
296.67K
-
0.00
14.82K
-
2023
4
296.67K
-
0.00
14.82K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

296.67K £Ascended0.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.82K £Descended-78.16 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murphy, Stephen Paul
Director
15/10/2003 - Present
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About A. S. WASTE REMOVALS LIMITED

A. S. WASTE REMOVALS LIMITED is an(a) Active company incorporated on 15/10/2003 with the registered office located at C/O Stuart Mcbain Ltd (Accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool L3 4BJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of A. S. WASTE REMOVALS LIMITED?

toggle

A. S. WASTE REMOVALS LIMITED is currently Active. It was registered on 15/10/2003 .

Where is A. S. WASTE REMOVALS LIMITED located?

toggle

A. S. WASTE REMOVALS LIMITED is registered at C/O Stuart Mcbain Ltd (Accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool L3 4BJ.

What does A. S. WASTE REMOVALS LIMITED do?

toggle

A. S. WASTE REMOVALS LIMITED operates in the Retail trade of motor vehicle parts and accessories (45.32 - SIC 2007) sector.

How many employees does A. S. WASTE REMOVALS LIMITED have?

toggle

A. S. WASTE REMOVALS LIMITED had 4 employees in 2023.

What is the latest filing for A. S. WASTE REMOVALS LIMITED?

toggle

The latest filing was on 17/11/2025: Total exemption full accounts made up to 2025-03-31.