COMPOSTING FACILITIES SERVICES LIMITED

Register to unlock more data on OkredoRegister

COMPOSTING FACILITIES SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06612611

Incorporation date

05/06/2008

Size

Full

Contacts

Registered address

Registered address

Stanley House, Anthonys Way, Medway City Estate, Rochester, Kent ME2 4NFCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/2008)
dot icon12/02/2026
Termination of appointment of Luke Potts as a director on 2026-02-06
dot icon24/12/2025
Confirmation statement made on 2025-12-09 with no updates
dot icon10/07/2025
Termination of appointment of Brian Stanley Crust as a director on 2025-06-13
dot icon29/05/2025
Full accounts made up to 2024-04-30
dot icon07/01/2025
Confirmation statement made on 2024-12-09 with no updates
dot icon15/05/2024
Termination of appointment of Spencer John Crust as a director on 2024-05-03
dot icon02/02/2024
Accounts for a small company made up to 2023-04-30
dot icon25/01/2024
Termination of appointment of Scott Leonard Diamond as a director on 2024-01-24
dot icon25/01/2024
Appointment of Mr Paul John Lee as a director on 2024-01-24
dot icon03/01/2024
Confirmation statement made on 2023-12-09 with no updates
dot icon21/12/2023
Director's details changed for Mr Allen Charles Crust on 2023-12-01
dot icon14/12/2023
Appointment of Mr Antony Keith Crust as a secretary on 2023-11-01
dot icon02/11/2023
Termination of appointment of Richard Spencer-Tanner as a director on 2023-11-01
dot icon02/11/2023
Termination of appointment of Richard Spencer-Tanner as a secretary on 2023-11-01
dot icon23/10/2023
Termination of appointment of Stephen Patrick Gilson as a director on 2023-10-20
dot icon12/09/2023
Appointment of Mr Clive Harris as a director on 2023-09-11
dot icon06/01/2023
Confirmation statement made on 2022-12-09 with no updates
dot icon21/11/2022
Appointment of Mr Luke Potts as a director on 2022-11-18
dot icon26/08/2022
Accounts for a small company made up to 2022-04-30
dot icon18/05/2022
Termination of appointment of Sian Marie Crust as a director on 2022-04-28
dot icon09/12/2021
Confirmation statement made on 2021-12-09 with updates
dot icon07/12/2021
Resolutions
dot icon01/12/2021
Statement of capital on 2021-10-26
dot icon30/11/2021
Statement of capital following an allotment of shares on 2021-10-26
dot icon24/11/2021
Appointment of Mrs Sian Marie Crust as a director on 2021-11-01
dot icon23/11/2021
Cessation of Mts Cleansing Services Ltd as a person with significant control on 2021-11-01
dot icon23/11/2021
Notification of Mts Cleansing Group Limited as a person with significant control on 2021-11-01
dot icon23/11/2021
Director's details changed for Mr Christopher Rodney Hemderson on 2021-11-23
dot icon23/11/2021
Appointment of Mr Christopher Rodney Hemderson as a director on 2021-11-01
dot icon23/11/2021
Appointment of Mr Spencer John Crust as a director on 2021-11-01
dot icon23/11/2021
Appointment of Mr Scott Leonard Diamond as a director on 2021-11-01
dot icon23/11/2021
Appointment of Mr Richard Spencer-Tanner as a director on 2021-11-01
dot icon23/11/2021
Director's details changed for Mr Stephen Patrick Gilson on 2021-11-23
dot icon23/11/2021
Secretary's details changed for Mr Richard Spencer-Tanner on 2021-11-23
dot icon08/08/2021
Accounts for a small company made up to 2021-04-30
dot icon08/07/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon24/12/2020
Registration of charge 066126110003, created on 2020-12-23
dot icon02/09/2020
Accounts for a small company made up to 2020-04-30
dot icon13/08/2020
Termination of appointment of Antony Keith Crust as a secretary on 2020-08-13
dot icon13/08/2020
Appointment of Mr Richard Spencer-Tanner as a secretary on 2020-08-13
dot icon13/08/2020
Registered office address changed from Unit 212 Kingsnorth Industrial Estate, Hoo Rochester Kent ME3 9NZ to Stanley House Anthonys Way, Medway City Estate Rochester Kent ME2 4NF on 2020-08-13
dot icon15/07/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon26/02/2020
Current accounting period shortened from 2020-08-31 to 2020-04-30
dot icon07/02/2020
Accounts for a small company made up to 2019-08-31
dot icon13/12/2019
Satisfaction of charge 066126110002 in full
dot icon02/08/2019
Termination of appointment of Michael Norton as a director on 2019-08-01
dot icon31/07/2019
Appointment of Mr Stephen Patrick Gilson as a director on 2019-07-31
dot icon10/07/2019
Confirmation statement made on 2019-06-05 with no updates
dot icon02/05/2019
Accounts for a small company made up to 2018-08-31
dot icon27/06/2018
Confirmation statement made on 2018-06-05 with no updates
dot icon08/03/2018
Accounts for a small company made up to 2017-08-31
dot icon02/08/2017
Notification of Mts Cleansing Services Ltd as a person with significant control on 2016-06-06
dot icon01/08/2017
Confirmation statement made on 2017-06-05 with updates
dot icon06/06/2017
Accounts for a small company made up to 2016-08-31
dot icon12/08/2016
Director's details changed for Mr Michael Norton on 2016-08-11
dot icon11/08/2016
Director's details changed for Mr Michael Norton on 2016-08-11
dot icon11/08/2016
Secretary's details changed for Mr Antony Keith Crust on 2016-08-11
dot icon11/08/2016
Director's details changed for Mr Terry Stanley Crust on 2016-08-11
dot icon11/08/2016
Director's details changed for Mr Keith Albert Crust on 2016-08-11
dot icon11/08/2016
Director's details changed for Mr Brian Alexander Crust on 2016-08-11
dot icon11/08/2016
Director's details changed for Mr Brian Stanley Crust on 2016-08-11
dot icon11/08/2016
Director's details changed for Mr Antony Keith Crust on 2012-11-08
dot icon11/08/2016
Director's details changed for Mr Allen Charles Crust on 2016-08-11
dot icon08/08/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon01/06/2016
Accounts for a small company made up to 2015-08-31
dot icon19/06/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon09/06/2015
Registration of charge 066126110002, created on 2015-05-22
dot icon04/06/2015
Satisfaction of charge 1 in full
dot icon13/03/2015
Accounts for a small company made up to 2014-08-31
dot icon24/06/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon26/03/2014
Amended accounts made up to 2013-08-31
dot icon19/03/2014
Total exemption small company accounts made up to 2013-08-31
dot icon29/01/2014
Statement of capital following an allotment of shares on 2013-08-30
dot icon16/01/2014
Registered office address changed from Stanley House Anthonys Way, Medway City Estate Rochester Kent ME2 4NF United Kingdom on 2014-01-16
dot icon16/01/2014
Registered office address changed from Stanley House Anthonys Way, Medway City Estate Rochester Kent ME2 4NF United Kingdom on 2014-01-16
dot icon16/01/2014
Registered office address changed from Medway One Anthonys Way, Medway City Estate Rochester Kent ME2 4NF United Kingdom on 2014-01-16
dot icon19/12/2013
Registered office address changed from Mts House Unit 240 Kingsnorth Works Hoo Rochester Kent ME3 9NZ on 2013-12-19
dot icon19/06/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon22/04/2013
Accounts for a small company made up to 2012-08-31
dot icon15/03/2013
Appointment of Mr Allen Charles Crust as a director
dot icon15/03/2013
Appointment of Mr Terry Stanley Crust as a director
dot icon08/11/2012
Director's details changed for Mr Antony Keith Crust on 2012-11-08
dot icon18/06/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon18/06/2012
Secretary's details changed for Mr Anthony Keith Crust on 2012-06-05
dot icon06/03/2012
Amended accounts made up to 2011-08-31
dot icon02/02/2012
Full accounts made up to 2011-08-31
dot icon06/12/2011
Previous accounting period extended from 2011-06-30 to 2011-08-31
dot icon07/06/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon28/04/2011
Statement of capital following an allotment of shares on 2011-04-21
dot icon27/01/2011
Accounts for a dormant company made up to 2010-06-30
dot icon15/09/2010
Appointment of Mr Michael Norton as a director
dot icon01/07/2010
Particulars of a mortgage or charge / charge no: 1
dot icon08/06/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon08/06/2010
Director's details changed for Mr Antony Keith Crust on 2010-06-05
dot icon08/06/2010
Director's details changed for Mr Brian Alexander Crust on 2010-06-05
dot icon08/06/2010
Secretary's details changed for Anthony Keith Crust on 2010-06-05
dot icon19/01/2010
Accounts for a dormant company made up to 2009-06-30
dot icon18/06/2009
Return made up to 05/06/09; full list of members
dot icon05/06/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
09/12/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crust, Brian Stanley
Director
05/06/2008 - 13/06/2025
8
Crust, Keith Albert
Director
05/06/2008 - Present
5
Lee, Paul John
Director
24/01/2024 - Present
7
Spencer-Tanner, Richard
Secretary
13/08/2020 - 01/11/2023
-
Crust, Antony Keith
Secretary
05/06/2008 - 13/08/2020
-

Persons with Significant Control

0

No PSC data available.

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 COMPOSTING FACILITIES SERVICES LIMITED

COMPOSTING FACILITIES SERVICES LIMITED is an(a) Active company incorporated on 05/06/2008 with the registered office located at Stanley House, Anthonys Way, Medway City Estate, Rochester, Kent ME2 4NF. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMPOSTING FACILITIES SERVICES LIMITED?

toggle

COMPOSTING FACILITIES SERVICES LIMITED is currently Active. It was registered on 05/06/2008 .

Where is COMPOSTING FACILITIES SERVICES LIMITED located?

toggle

COMPOSTING FACILITIES SERVICES LIMITED is registered at Stanley House, Anthonys Way, Medway City Estate, Rochester, Kent ME2 4NF.

What does COMPOSTING FACILITIES SERVICES LIMITED do?

toggle

COMPOSTING FACILITIES SERVICES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for COMPOSTING FACILITIES SERVICES LIMITED?

toggle

The latest filing was on 12/02/2026: Termination of appointment of Luke Potts as a director on 2026-02-06.