WASTEC LIMITED

Register to unlock more data on OkredoRegister

WASTEC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04317259

Incorporation date

06/11/2001

Size

Micro Entity

Contacts

Registered address

Registered address

13 Buttercross Lane Buttercross Lane, Witney OX28 4DNCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/2001)
dot icon27/06/2024
Termination of appointment of David John Gellie Bower as a director on 2024-06-27
dot icon27/06/2024
Termination of appointment of David John Gellie Bower as a secretary on 2024-06-27
dot icon27/06/2024
Termination of appointment of Anthony Gareth Horsley as a director on 2024-06-27
dot icon27/06/2024
Termination of appointment of Gary Thomas Lever as a director on 2024-06-27
dot icon27/06/2024
Cessation of David John Gellie Bower as a person with significant control on 2017-04-30
dot icon21/09/2022
Restoration by order of the court
dot icon25/07/2017
Final Gazette dissolved via voluntary strike-off
dot icon09/05/2017
First Gazette notice for voluntary strike-off
dot icon30/04/2017
Application to strike the company off the register
dot icon05/01/2017
Satisfaction of charge 1 in full
dot icon13/12/2016
Micro company accounts made up to 2016-03-31
dot icon08/12/2016
Registered office address changed from C/O Bower & Bailey Anchor House 269 Banbury Road Summertown Oxford Oxon OX2 7JF to 13 Buttercross Lane Buttercross Lane Witney OX28 4DN on 2016-12-08
dot icon28/11/2016
Confirmation statement made on 2016-11-28 with no updates
dot icon07/11/2016
Confirmation statement made on 2016-11-06 with updates
dot icon06/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/11/2015
Annual return made up to 2015-11-06 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/11/2014
Annual return made up to 2014-11-06 with full list of shareholders
dot icon05/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/11/2013
Annual return made up to 2013-11-06 with full list of shareholders
dot icon09/11/2012
Annual return made up to 2012-11-06 with full list of shareholders
dot icon18/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/11/2011
Annual return made up to 2011-11-06 with full list of shareholders
dot icon10/11/2011
Statement of capital following an allotment of shares on 2010-04-30
dot icon10/11/2011
Statement of capital following an allotment of shares on 2010-03-31
dot icon20/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/04/2011
Statement of capital following an allotment of shares on 2010-03-31
dot icon05/04/2011
Statement of capital following an allotment of shares on 2010-04-30
dot icon05/04/2011
Statement of capital following an allotment of shares on 2010-03-31
dot icon10/11/2010
Annual return made up to 2010-11-06 with full list of shareholders
dot icon13/07/2010
Amended accounts made up to 2010-03-31
dot icon03/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/11/2009
Annual return made up to 2009-11-06 with full list of shareholders
dot icon10/11/2009
Statement of capital following an allotment of shares on 2009-10-15
dot icon10/11/2009
Director's details changed for Anthony Gareth Horsley on 2009-10-01
dot icon04/11/2009
Termination of appointment of Gordon Morehead as a director
dot icon06/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon10/11/2008
Return made up to 06/11/08; full list of members
dot icon29/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon08/11/2007
Return made up to 06/11/07; full list of members
dot icon21/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon24/03/2007
Ad 14/03/07--------- £ si [email protected]=15200 £ ic 54477/69677
dot icon20/02/2007
Registered office changed on 20/02/07 from: suite 4 wellington house falcon court preston farm business park stockton on tees TS18 3TS
dot icon20/02/2007
New secretary appointed
dot icon30/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon26/01/2007
Secretary resigned
dot icon31/10/2006
Return made up to 06/11/06; full list of members
dot icon23/06/2006
Registered office changed on 23/06/06 from: baker tilley 2 whitehall quay leeds west yorkshire LS1 4HG
dot icon01/02/2006
Full accounts made up to 2005-03-31
dot icon11/01/2005
Full accounts made up to 2004-03-31
dot icon23/12/2004
Return made up to 06/11/04; full list of members
dot icon23/12/2004
Ad 31/05/04--------- £ si [email protected]=4480 £ ic 49995/54475
dot icon28/10/2004
Return made up to 06/11/03; full list of members
dot icon15/09/2004
Director resigned
dot icon10/03/2004
Ad 01/03/04--------- £ si [email protected]=812 £ ic 49183/49995
dot icon09/03/2004
Particulars of mortgage/charge
dot icon01/03/2004
Full accounts made up to 2003-03-31
dot icon20/02/2004
Ad 06/02/04--------- £ si [email protected]=9200 £ ic 39983/49183
dot icon20/02/2004
New secretary appointed
dot icon07/09/2003
Registered office changed on 07/09/03 from: carlton house grammar school street bradford BD1 4NS
dot icon07/09/2003
Accounting reference date extended from 30/11/02 to 31/03/03
dot icon11/06/2003
Ad 27/05/03--------- £ si [email protected]=9511 £ ic 30472/39983
dot icon17/01/2003
Return made up to 06/11/02; full list of members
dot icon23/10/2002
Ad 17/10/02--------- £ si [email protected]=5502 £ ic 24969/30471
dot icon24/05/2002
Ad 15/03/02--------- £ si [email protected]=1000 £ ic 23969/24969
dot icon08/02/2002
New director appointed
dot icon08/02/2002
New director appointed
dot icon08/02/2002
New director appointed
dot icon08/02/2002
New director appointed
dot icon08/02/2002
New secretary appointed
dot icon08/02/2002
New director appointed
dot icon01/02/2002
Resolutions
dot icon01/02/2002
Resolutions
dot icon01/02/2002
Resolutions
dot icon01/02/2002
S-div 04/12/01
dot icon01/02/2002
Ad 04/01/02--------- £ si [email protected]=510 £ ic 23459/23969
dot icon01/02/2002
Ad 04/12/01--------- £ si [email protected]=23458 £ ic 1/23459
dot icon08/11/2001
Secretary resigned
dot icon08/11/2001
Director resigned
dot icon06/11/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2016
dot iconNext confirmation date
28/11/2017
dot iconLast change occurred
31/03/2016

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2016
dot iconNext account date
31/03/2017
dot iconNext due on
31/12/2017
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lever, Gary
Director
28/11/2001 - 27/06/2024
285
Horsley, Anthony Gareth
Director
08/11/2001 - 27/06/2024
3
Bower, David John Gellie
Director
08/11/2001 - 27/06/2024
30
Bower, David John Gellie
Secretary
08/02/2007 - 27/06/2024
3

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+
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 WASTEC LIMITED

WASTEC LIMITED is an(a) Active company incorporated on 06/11/2001 with the registered office located at 13 Buttercross Lane Buttercross Lane, Witney OX28 4DN. There is currently no 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 WASTEC LIMITED?

toggle

WASTEC LIMITED is currently Active. It was registered on 06/11/2001 and dissolved on 25/07/2017.

Where is WASTEC LIMITED located?

toggle

WASTEC LIMITED is registered at 13 Buttercross Lane Buttercross Lane, Witney OX28 4DN.

What does WASTEC LIMITED do?

toggle

WASTEC LIMITED operates in the Treatment and disposal of non-hazardous waste (38.21 - SIC 2007) sector.

What is the latest filing for WASTEC LIMITED?

toggle

The latest filing was on 27/06/2024: Termination of appointment of David John Gellie Bower as a director on 2024-06-27.