WASTEBUSTERS NORTH EAST LTD
Overview
Company Name | WASTEBUSTERS NORTH EAST LTD |
---|---|
Company Status | Active |
Company Status Detail | Active proposal to strike off |
Legal Form | Private limited company |
Company Number | 05312501 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of WASTEBUSTERS NORTH EAST LTD?
- Collection of non-hazardous waste (38110) / Water supply, sewerage, waste management and remediation activities
- Treatment and disposal of non-hazardous waste (38210) / Water supply, sewerage, waste management and remediation activities
Where is WASTEBUSTERS NORTH EAST LTD located?
Registered Office Address | Lloyds Bank House Bellingham NE48 2AZ Hexham Northumberland England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WASTEBUSTERS NORTH EAST LTD?
Company Name | From | Until |
---|---|---|
E-POWER BIO-DIESEL LIMITED | Dec 14, 2004 | Dec 14, 2004 |
What are the latest accounts for WASTEBUSTERS NORTH EAST LTD?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2020 |
Next Accounts Due On | Jun 30, 2021 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2019 |
What is the status of the latest confirmation statement for WASTEBUSTERS NORTH EAST LTD?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Dec 14, 2021 |
Next Confirmation Statement Due | Dec 28, 2021 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 14, 2020 |
Overdue | Yes |
What are the latest filings for WASTEBUSTERS NORTH EAST LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Dec 14, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 14, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 14, 2018 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Office 1 Station House Station Yard Bellingham Hexham Northumberland NE48 2DG England to Lloyds Bank House Bellingham Hexham Northumberland NE48 2AZ on Aug 15, 2018 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Sep 30, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 14, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 14, 2016 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of Yvonne Henderson as a director on Jul 06, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Yvonne Henderson as a secretary on Jul 06, 2016 | 1 pages | TM02 | ||||||||||
Registered office address changed from 76 Front Street Prudhoe Northumberland NE42 5PU to Office 1 Station House Station Yard Bellingham Hexham Northumberland NE48 2DG on Jun 09, 2016 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Dec 14, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Dec 14, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Steven Henderson as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Dec 14, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Dec 14, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mrs Yvonne Henderson on Dec 14, 2012 | 2 pages | CH01 | ||||||||||
Who are the officers of WASTEBUSTERS NORTH EAST LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HENDERSON, Roy | Director | Henderson Lodge Stamfordham Road NE18 0BG Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | Managing Director | 102463150001 | ||||
HENDERSON, Yvonne | Secretary | Station Yard Bellingham NE48 2DG Hexham Office 1 Station House Northumberland England | British | Company Secretary | 72599780001 | |||||
JL NOMINEES TWO LIMITED | Nominee Secretary | 1 Saville Chambers 5 North Street NE1 8DF Newcastle Upon Tyne | 900007220001 | |||||||
HENDERSON, Steven | Director | Front Street NE42 5PU Prudhoe 76 Northumberland England | United Kingdom | British | Director | 165671860001 | ||||
HENDERSON, Yvonne | Director | Henderson Lodge Stamfordham Road NE18 0BG Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | Company Secretary | 72599780001 | ||||
JL NOMINEES ONE LIMITED | Nominee Director | 1 Saville Chambers 5 North Street NE1 8DF Newcastle Upon Tyne | 900007210001 |
Who are the persons with significant control of WASTEBUSTERS NORTH EAST LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Roy Henderson | Apr 06, 2016 | Bellingham NE48 2AZ Hexham Lloyds Bank House Northumberland England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0