• UK
  • WASTE CHECK LIMITED - Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, United Kingdom

Company Information

Company registration number
06506116
Company Status
CLOSED
Country
United Kingdom
Registered Address
Kelsall House Stafford Court
Stafford Park 1
Telford
Shropshire
TF3 3BD
England
Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, TF3 3BD, England UK

Management

Managing Directors
COX, Paul Anthony
SULLIVAN, John Terence
Company secretaries
SULLIVAN, John Terence

Company Details

Type of Business
ltd
Incorporated
2008-02-18
Dissolved on
2020-03-17
SIC/NACE
38110

Ownership

Beneficial Owners
-
-
-
Reconomy (Uk) Limited
-
-
-

Jurisdiction Particularities

Additional Status Details
dissolved
Filing of Accounts
Due Date:
Last Date: 2018-01-31
Last Return Made Up To:
2013-02-18

WASTE CHECK LIMITED Company Description

WASTE CHECK LIMITED is a ltd registered in United Kingdom with the Company reg no 06506116. Its current trading status is "closed". It was registered 2008-02-18. It has declared SIC or NACE codes as "38110". It has 2 directors and 1 secretary. The latest accounts are filed up to 31/05/2012. The latest annual return was filed up to 2013-02-18.It can be contacted at Kelsall House Stafford Court .
More information

Get WASTE CHECK LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Waste Check Limited - Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, United Kingdom

Did you know? kompany provides original and official company documents for WASTE CHECK LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • gazette-dissolved-compulsory (2020-03-17) - GAZ2

    Add to Cart
     
  • gazette-notice-compulsory (2019-12-31) - GAZ1

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2018-10-11) - AA

    Add to Cart
     
  • capital-return-purchase-own-shares (2018-01-22) - SH03

    Add to Cart
     
  • resolution (2018-01-22) - RESOLUTIONS

    Add to Cart
     
  • capital-cancellation-shares (2018-01-22) - SH06

    Add to Cart
     
  • mortgage-satisfy-charge-full (2018-01-24) - MR04

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2018-01-30) - PSC01

    Add to Cart
     
  • confirmation-statement-with-updates (2018-11-27) - CS01

    Add to Cart
     
  • capital-allotment-shares (2018-01-30) - SH01

    Add to Cart
     
  • cessation-of-a-person-with-significant-control (2018-02-02) - PSC07

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2018-02-02) - AD01

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2018-02-02) - PSC02

    Add to Cart
     
  • appoint-person-secretary-company-with-name-date (2018-02-02) - AP03

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2018-02-02) - TM01

    Add to Cart
     
  • change-account-reference-date-company-previous-shortened (2018-02-02) - AA01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2018-02-02) - AP01

    Add to Cart
     
  • termination-secretary-company-with-name-termination-date (2018-02-02) - TM02

    Add to Cart
     
  • withdrawal-of-a-person-with-significant-control-statement (2018-01-30) - PSC09

    Add to Cart
     
  • confirmation-statement-with-updates (2017-11-13) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2017-08-22) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2017-02-20) - CS01

    Add to Cart
     
  • mortgage-satisfy-charge-full (2017-02-08) - MR04

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-02-08) - MR01

    Add to Cart
     
  • change-person-director-company-with-change-date (2016-03-16) - CH01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-08-31) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-03-16) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-07-30) - AA

    Add to Cart
     
  • change-person-director-company-with-change-date (2015-02-18) - CH01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-02-18) - AR01

    Add to Cart
     
  • change-person-director-company-with-change-date (2014-11-25) - CH01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-09-08) - AA

    Add to Cart
     
  • appoint-person-director-company-with-name (2014-05-23) - AP01

    Add to Cart
     
  • capital-allotment-shares (2014-02-26) - SH01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-02-26) - AR01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number (2014-02-21) - MR01

    Add to Cart
     
  • mortgage-satisfy-charge-full (2014-02-21) - MR04

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-02-19) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2013-08-21) - AA

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2013-08-05) - AD01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2012-09-06) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-02-20) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2011-09-09) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2011-02-23) - AR01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2010-02-08) - AD01

    Add to Cart
     
  • change-person-director-company-with-change-date (2010-02-19) - CH01

    Add to Cart
     
  • capital-allotment-shares (2010-07-23) - SH01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2010-08-02) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2010-02-19) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2009-08-04) - AA

    Add to Cart
     
  • legacy (2009-03-02) - 363a

    Add to Cart
     
  • legacy (2009-02-18) - 225

    Add to Cart
     
  • legacy (2009-02-18) - 288c

    Add to Cart
     
  • legacy (2009-02-18) - 190

    Add to Cart
     
  • legacy (2009-02-18) - 287

    Add to Cart
     
  • legacy (2009-02-18) - 353

    Add to Cart
     
  • legacy (2009-01-13) - 395

    Add to Cart
     
  • legacy (2008-07-01) - 288b

    Add to Cart
     
  • legacy (2008-07-01) - 288a

    Add to Cart
     
  • incorporation-company (2008-02-18) - NEWINC

    Add to Cart
     

expand_less