WASTE SYSTEMS LTD

Register to unlock more data on OkredoRegister

WASTE SYSTEMS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI072202

Incorporation date

30/03/2009

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O Interpath Advisory Suite 209 Arthur House, 41 Arthur Street, Belfast, Antrim BT1 4GBCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2009)
dot icon07/09/2023
Final Gazette dissolved following liquidation
dot icon07/06/2023
Return of final meeting in a creditors' voluntary winding up
dot icon06/02/2023
Registered office address changed from C/O Interpath Advisory Suite 209 Arthur House 1 Arthur Street Belfast Antrim BT1 4GB to C/O Interpath Advisory Suite 209 Arthur House 41 Arthur Street Belfast Antrim BT1 4GB on 2023-02-07
dot icon25/01/2023
Registered office address changed from C/O Kpmg the Soloist Building 1 Lanyon Place Belfast County Antrim BT1 3LP to C/O Interpath Advisory Suite 209 Arthur House 1 Arthur Street Belfast Antrim BT1 4GB on 2023-01-26
dot icon14/09/2022
Statement of receipts and payments to 2022-08-12
dot icon07/09/2021
Statement of receipts and payments to 2021-08-12
dot icon27/10/2020
Statement of receipts and payments to 2020-08-12
dot icon03/09/2020
Statement of receipts and payments to 2020-08-12
dot icon20/08/2019
Appointment of a liquidator
dot icon13/08/2019
Administrator's progress report to 2019-08-12
dot icon13/08/2019
Notice of move from Administration to Creditors Voluntary Liquidation
dot icon05/04/2019
Administrator's progress report to 2019-03-05
dot icon23/11/2018
Notice of result of meeting of creditors
dot icon30/10/2018
Statement of administrator's proposal
dot icon05/10/2018
Statement of affairs
dot icon14/09/2018
Registered office address changed from 7 Landahussy Road Plumbridge Omagh County Tyrone BT79 8EQ to C/O Kpmg the Soloist Building 1 Lanyon Place Belfast County Antrim BT1 3LP on 2018-09-14
dot icon14/09/2018
Appointment of an administrator
dot icon28/08/2018
Termination of appointment of Kevin William Francis Houston Obe as a director on 2018-08-28
dot icon29/05/2018
Unaudited abridged accounts made up to 2017-05-31
dot icon01/05/2018
Confirmation statement made on 2018-03-30 with updates
dot icon01/05/2018
Cessation of Patrick Ignatius Ward as a person with significant control on 2017-11-09
dot icon01/05/2018
Notification of Jennifer Ward as a person with significant control on 2017-11-09
dot icon17/04/2018
Termination of appointment of Patrick Ignatius Ward as a director on 2017-11-02
dot icon04/05/2017
Confirmation statement made on 2017-03-30 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon28/11/2016
Resolutions
dot icon28/11/2016
Statement of capital following an allotment of shares on 2016-11-04
dot icon10/08/2016
Appointment of Mr Allen Martin as a director on 2016-08-02
dot icon10/08/2016
Appointment of Mr Kevin William Francis Houston Obe as a director on 2016-08-02
dot icon08/06/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon19/10/2015
Total exemption small company accounts made up to 2015-05-31
dot icon01/05/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon04/12/2014
Statement of company's objects
dot icon04/12/2014
Resolutions
dot icon17/09/2014
Second filing of SH01 previously delivered to Companies House
dot icon11/09/2014
Statement of capital following an allotment of shares on 2014-09-10
dot icon11/04/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon26/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon01/05/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon27/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon18/04/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon01/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon09/01/2012
Second filing of SH01 previously delivered to Companies House
dot icon09/01/2012
Resolutions
dot icon09/09/2011
Statement of capital following an allotment of shares on 2011-08-18
dot icon03/05/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon03/05/2011
Director's details changed for Patrick Ignatius Ward on 2011-03-30
dot icon08/10/2010
Particulars of a mortgage or charge / charge no: 1
dot icon27/08/2010
Registered office address changed from 7 Landahussey Road Plumbridge BT79 8NY on 2010-08-27
dot icon20/08/2010
Total exemption small company accounts made up to 2010-05-31
dot icon28/07/2010
Previous accounting period extended from 2010-03-31 to 2010-05-31
dot icon28/04/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon27/04/2010
Director's details changed for Patrick Ignatius Ward on 2009-10-01
dot icon23/04/2009
Change of dirs/sec
dot icon30/03/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2017
dot iconLast change occurred
31/05/2017

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2017
dot iconNext account date
31/05/2018
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martin, Allen
Director
02/08/2016 - Present
7

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WASTE SYSTEMS LTD

WASTE SYSTEMS LTD is an(a) Dissolved company incorporated on 30/03/2009 with the registered office located at C/O Interpath Advisory Suite 209 Arthur House, 41 Arthur Street, Belfast, Antrim BT1 4GB. 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 SYSTEMS LTD?

toggle

WASTE SYSTEMS LTD is currently Dissolved. It was registered on 30/03/2009 and dissolved on 07/09/2023.

Where is WASTE SYSTEMS LTD located?

toggle

WASTE SYSTEMS LTD is registered at C/O Interpath Advisory Suite 209 Arthur House, 41 Arthur Street, Belfast, Antrim BT1 4GB.

What does WASTE SYSTEMS LTD do?

toggle

WASTE SYSTEMS LTD operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

What is the latest filing for WASTE SYSTEMS LTD?

toggle

The latest filing was on 07/09/2023: Final Gazette dissolved following liquidation.