WASTE COLLECTION GROUP LIMITED

Register to unlock more data on OkredoRegister

WASTE COLLECTION GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11897709

Incorporation date

21/03/2019

Size

Dormant

Contacts

Registered address

Registered address

Ace House, 22 Chester Road, Sutton Coldfield, West Midlands B73 5DACopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2019)
dot icon07/02/2026
Compulsory strike-off action has been discontinued
dot icon06/02/2026
Registered office address changed from PO Box 4385 11897709 - Companies House Default Address Cardiff CF14 8LH to Ace House, 22 Chester Road Sutton Coldfield West Midlands B73 5DA on 2026-02-06
dot icon31/12/2025
Compulsory strike-off action has been suspended
dot icon23/12/2025
First Gazette notice for compulsory strike-off
dot icon17/11/2025
Registered office address changed to PO Box 4385, 11897709 - Companies House Default Address, Cardiff, CF14 8LH on 2025-11-17
dot icon17/11/2025
Address of officer Mr Satnam Sura changed to 11897709 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-11-17
dot icon07/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon07/10/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon02/08/2025
Compulsory strike-off action has been discontinued
dot icon15/07/2025
Compulsory strike-off action has been suspended
dot icon10/06/2025
First Gazette notice for compulsory strike-off
dot icon28/12/2024
Compulsory strike-off action has been discontinued
dot icon26/12/2024
Accounts for a dormant company made up to 2023-12-31
dot icon14/12/2024
Compulsory strike-off action has been suspended
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon24/08/2024
Compulsory strike-off action has been discontinued
dot icon22/08/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon09/07/2024
Compulsory strike-off action has been suspended
dot icon11/06/2024
First Gazette notice for compulsory strike-off
dot icon23/12/2023
Compulsory strike-off action has been discontinued
dot icon21/12/2023
Accounts for a dormant company made up to 2022-12-31
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon11/07/2023
Compulsory strike-off action has been discontinued
dot icon11/07/2023
Compulsory strike-off action has been suspended
dot icon10/07/2023
Notification of a person with significant control statement
dot icon10/07/2023
Confirmation statement made on 2023-03-20 with updates
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon24/08/2022
Compulsory strike-off action has been discontinued
dot icon23/08/2022
Accounts for a dormant company made up to 2021-07-31
dot icon23/08/2022
First Gazette notice for compulsory strike-off
dot icon21/06/2022
Compulsory strike-off action has been discontinued
dot icon20/06/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon20/06/2022
Current accounting period extended from 2022-07-31 to 2022-12-31
dot icon14/06/2022
First Gazette notice for compulsory strike-off
dot icon22/03/2022
Compulsory strike-off action has been discontinued
dot icon21/03/2022
Accounts for a dormant company made up to 2021-03-31
dot icon21/03/2022
Previous accounting period shortened from 2022-03-31 to 2021-07-31
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon26/05/2021
Compulsory strike-off action has been discontinued
dot icon25/05/2021
Accounts for a dormant company made up to 2020-03-31
dot icon25/05/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon18/05/2021
First Gazette notice for compulsory strike-off
dot icon03/08/2020
Statement of capital following an allotment of shares on 2019-09-10
dot icon03/08/2020
Confirmation statement made on 2020-03-20 with updates
dot icon03/08/2020
Appointment of Mr Satnam Sura as a director on 2020-03-15
dot icon03/08/2020
Cessation of Iwms Waste Collection Dot Com Ltd as a person with significant control on 2019-03-22
dot icon03/08/2020
Termination of appointment of Philip Mossop as a director on 2020-03-15
dot icon03/08/2020
Termination of appointment of Philip Mossop as a secretary on 2020-03-15
dot icon21/06/2019
Appointment of Mr Philip Mossop as a secretary on 2019-06-20
dot icon21/06/2019
Appointment of Mr Philip Mossop as a director on 2019-06-20
dot icon21/06/2019
Termination of appointment of Jit Dadar as a secretary on 2019-06-20
dot icon21/06/2019
Termination of appointment of Jit Dadar as a director on 2019-06-20
dot icon21/03/2019
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00K
-
0.00
100.00K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mossop, Philip
Director
20/06/2019 - 15/03/2020
2
Dadar, Jit
Director
21/03/2019 - 20/06/2019
-
Dadar, Jit
Secretary
21/03/2019 - 20/06/2019
-
Mossop, Philip
Secretary
20/06/2019 - 15/03/2020
-
Sura, Satnam
Director
15/03/2020 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WASTE COLLECTION GROUP LIMITED

WASTE COLLECTION GROUP LIMITED is an(a) Active company incorporated on 21/03/2019 with the registered office located at Ace House, 22 Chester Road, Sutton Coldfield, West Midlands B73 5DA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WASTE COLLECTION GROUP LIMITED?

toggle

WASTE COLLECTION GROUP LIMITED is currently Active. It was registered on 21/03/2019 .

Where is WASTE COLLECTION GROUP LIMITED located?

toggle

WASTE COLLECTION GROUP LIMITED is registered at Ace House, 22 Chester Road, Sutton Coldfield, West Midlands B73 5DA.

What does WASTE COLLECTION GROUP LIMITED do?

toggle

WASTE COLLECTION GROUP LIMITED operates in the Remediation activities and other waste management services (39.00 - SIC 2007) sector.

What is the latest filing for WASTE COLLECTION GROUP LIMITED?

toggle

The latest filing was on 07/02/2026: Compulsory strike-off action has been discontinued.