HARRIS WASTE MANAGEMENT UK LIMITED

Unit D2 Formal Industrial Estate Unit D2 Formal Industrial Estate, Tewkesbury, GL20 8GY, Gloucestershire, England
StatusACTIVE
Company No.07921240
CategoryPrivate Limited Company
Incorporated24 Jan 2012
Age12 years, 4 months, 6 days
JurisdictionEngland Wales

SUMMARY

HARRIS WASTE MANAGEMENT UK LIMITED is an active private limited company with number 07921240. It was incorporated 12 years, 4 months, 6 days ago, on 24 January 2012. The company address is Unit D2 Formal Industrial Estate Unit D2 Formal Industrial Estate, Tewkesbury, GL20 8GY, Gloucestershire, England.



Company Fillings

Confirmation statement with updates

Date: 07 Feb 2024

Action Date: 24 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-24

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2023

Action Date: 24 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-24

Documents

View document PDF

Accounts with accounts type small

Date: 05 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2022

Action Date: 24 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-24

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2021

Action Date: 21 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-21

Officer name: Martha Songer

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2021

Action Date: 21 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronald Lee Mc Daniel

Termination date: 2021-07-21

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2021

Action Date: 21 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Cook Vandeusen Jr

Appointment date: 2021-07-21

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2021

Action Date: 21 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gregory Lee King

Appointment date: 2021-07-21

Documents

View document PDF

Accounts with accounts type small

Date: 12 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2021

Action Date: 24 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-24

Documents

View document PDF

Accounts with accounts type small

Date: 24 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2020

Action Date: 24 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-24

Documents

View document PDF

Accounts with accounts type small

Date: 04 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 12 Mar 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Avis Industrial Corporation

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2019

Action Date: 24 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-24

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2019

Action Date: 11 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-11

Officer name: Mr Ronald Lee Mc Daniel

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Feb 2019

Action Date: 23 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Leland Boren

Cessation date: 2018-11-23

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2019

Action Date: 23 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leland Boren

Termination date: 2018-11-23

Documents

View document PDF

Accounts with accounts type small

Date: 21 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2018

Action Date: 24 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-24

Documents

View document PDF

Accounts with accounts type small

Date: 04 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2017

Action Date: 24 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-24

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2016

Action Date: 09 Sep 2016

Category: Address

Type: AD01

New address: Unit D2 Formal Industrial Estate Northway Lane Tewkesbury Gloucestershire GL20 8GY

Change date: 2016-09-09

Old address: Unit 11 Malmesbury Business Park Malmesbury Wiltshire SN16 9JU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2016

Action Date: 24 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-24

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2015

Action Date: 24 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-24

Documents

View document PDF

Auditors resignation company

Date: 23 Dec 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2014

Action Date: 24 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Jan 2014

Action Date: 31 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Adam David Christopher Westley

Termination date: 2013-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2014

Action Date: 31 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Peter Martin

Termination date: 2013-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2014

Action Date: 31 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Garry Elliot Barnes

Termination date: 2013-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2014

Action Date: 31 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martha Songer

Appointment date: 2013-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2014

Action Date: 31 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Leland Boren

Appointment date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Jan 2014

Action Date: 22 Jan 2014

Category: Address

Type: AD01

Old address: 11th Floor Colmore Plaza 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT United Kingdom

Change date: 2014-01-22

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Dec 2013

Action Date: 06 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-06

Old address: Precision House Arden Road Alcester Warwickshire B49 6HN United Kingdom

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Nov 2013

Action Date: 07 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Garry Elliot Barnes

Termination date: 2013-10-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Nov 2013

Action Date: 07 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2013-10-07

Officer name: Adam David Christopher Westley

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2013

Action Date: 24 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-24

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Apr 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2013-01-31

New date: 2012-12-31

Documents

View document PDF

Incorporation company

Date: 24 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GUARDING SOLUTIONS & TRAINING SERVICES LTD

1-3 CROSBY ROAD SOUTH,LIVERPOOL,L22 1RG

Number:07884307
Status:ACTIVE
Category:Private Limited Company

LOWNDES INVESTMENTS II CARRY LP

1 EXCHANGE CRESCENT,EDINBURGH,EH3 8UL

Number:SL018565
Status:ACTIVE
Category:Limited Partnership

MOREMEAD NEXUS LTD

88 MOREMEAD ROAD,LONDON,SE6 3LT

Number:11265875
Status:ACTIVE
Category:Private Limited Company

MOYIES LTD

10 WESTERN ROAD,ROMFORD,RM1 3JT

Number:10902047
Status:ACTIVE
Category:Private Limited Company

RIDGE HILL CAPITAL LTD

VICARAGE HOUSE,LONDON,W8 4DB

Number:11620705
Status:ACTIVE
Category:Private Limited Company

THE BUSINESS ADVISORY LIMITED

EXPERIENCE HOUSE,HERTFORD,SG14 1PJ

Number:09687077
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source