Company Information for WASTE CHECK LIMITED
KELSALL HOUSE STAFFORD COURT, STAFFORD PARK 1, TELFORD, SHROPSHIRE, TF3 3BD,
|
Company Registration Number
06506116
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
WASTE CHECK LIMITED | |
Legal Registered Office | |
KELSALL HOUSE STAFFORD COURT STAFFORD PARK 1 TELFORD SHROPSHIRE TF3 3BD Other companies in B60 | |
Company Number | 06506116 | |
---|---|---|
Company ID Number | 06506116 | |
Date formed | 2008-02-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/01/2018 | |
Account next due | 31/10/2019 | |
Latest return | 18/02/2016 | |
Return next due | 18/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-01-05 05:19:00 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
WASTE CHECK LLC | 10115 VILLA DEL LAGO SAN ANTONIO Texas 78245 | Dissolved | Company formed on the 2012-10-02 | |
WASTE CHECK PTY LTD | Active | Company formed on the 2019-07-25 | ||
WASTE CHECK PTY LTD | Dissolved | Company formed on the 2019-07-25 | ||
WASTE CHECK LIMITED | KELSALL HOUSE STAFFORD COURT STAFFORD PARK 1 TELFORD SHROPSHIRE TF3 3BD | Active | Company formed on the 2020-04-01 | |
WASTE CHECK AUSTRALIA PTY LTD | Active | Company formed on the 2021-09-24 | ||
WASTE CHECK AUSTRALIA PTY LTD | Active | Company formed on the 2021-09-24 |
Officer | Role | Date Appointed |
---|---|---|
JOHN TERENCE SULLIVAN |
||
PAUL ANTHONY COX |
||
JOHN TERENCE SULLIVAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOANNE CLAIRE JENKINS |
Company Secretary | ||
KARL JENKINS |
Director | ||
MARK JENKINS |
Director | ||
NARENDRA PATEL |
Director | ||
LISA JAYNE MORRIS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAUDA LTD | Director | 2018-06-28 | CURRENT | 2012-10-26 | Active - Proposal to Strike off | |
HELISTRAT GROUP HOLDINGS LIMITED | Director | 2018-06-28 | CURRENT | 2009-02-20 | Active - Proposal to Strike off | |
JUST HIRE UK LIMITED | Director | 2018-04-25 | CURRENT | 2018-04-25 | Active | |
OS PHOENIX HOLDCO LIMITED | Director | 2017-11-02 | CURRENT | 2017-07-21 | Active | |
OS PHOENIX MIDCO LIMITED | Director | 2017-11-02 | CURRENT | 2017-07-21 | Active | |
OS PHOENIX BIDCO LIMITED | Director | 2017-08-08 | CURRENT | 2017-07-21 | Active | |
RECONOMY GROUP LIMITED | Director | 2017-06-15 | CURRENT | 2017-06-15 | Active | |
CAUDA LTD | Director | 2018-06-28 | CURRENT | 2012-10-26 | Active - Proposal to Strike off | |
HELISTRAT GROUP HOLDINGS LIMITED | Director | 2018-06-28 | CURRENT | 2009-02-20 | Active - Proposal to Strike off | |
JUST HIRE UK LIMITED | Director | 2018-04-25 | CURRENT | 2018-04-25 | Active | |
OS PHOENIX HOLDCO LIMITED | Director | 2017-11-02 | CURRENT | 2017-07-21 | Active | |
OS PHOENIX MIDCO LIMITED | Director | 2017-11-02 | CURRENT | 2017-07-21 | Active | |
OS PHOENIX BIDCO LIMITED | Director | 2017-08-08 | CURRENT | 2017-07-21 | Active | |
RECONOMY GROUP LIMITED | Director | 2017-06-15 | CURRENT | 2017-06-15 | Active | |
IMCO RECONOMY 5 LIMITED | Director | 2016-07-21 | CURRENT | 1997-04-08 | Active | |
IMCO RECONOMY 7 LIMITED | Director | 2016-07-21 | CURRENT | 1997-09-29 | Active | |
IMCO RECONOMY 1 LIMITED | Director | 2016-07-21 | CURRENT | 2004-11-16 | Active | |
IMCO RECONOMY 6 LIMITED | Director | 2016-07-21 | CURRENT | 1988-10-11 | Active | |
WILLIAM ROBERTS (HAULAGE) LIMITED | Director | 2016-07-21 | CURRENT | 1961-09-08 | Active - Proposal to Strike off | |
OUTSOURCING STRATEGIES 4 LIMITED | Director | 2016-07-20 | CURRENT | 2003-07-22 | Active - Proposal to Strike off | |
OUTSOURCING STRATEGIES 3 LIMITED | Director | 2016-06-27 | CURRENT | 2006-06-05 | Liquidation | |
OUTSOURCING STRATEGIES 2 LIMITED | Director | 2016-06-27 | CURRENT | 2006-06-05 | Liquidation | |
RECONOMY (UK) LIMITED | Director | 2016-06-20 | CURRENT | 1994-07-22 | Active | |
IMCO RECONOMY 9 LIMITED | Director | 2016-06-20 | CURRENT | 1998-10-27 | Active - Proposal to Strike off | |
OUTSOURCING STRATEGIES 5 LIMITED | Director | 2016-06-20 | CURRENT | 2001-02-27 | Active - Proposal to Strike off | |
IMCO RECONOMY 10 LIMITED | Director | 2016-06-20 | CURRENT | 2006-05-15 | Active - Proposal to Strike off | |
IMCO RECONOMY 3 LIMITED | Director | 2016-06-15 | CURRENT | 2006-10-26 | Active | |
NETWORK WASTE LIMITED | Director | 2016-06-15 | CURRENT | 2009-02-12 | Active | |
IMCO RECONOMY 2 LIMITED | Director | 2016-06-15 | CURRENT | 2003-02-05 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/05/18 TO 31/01/18 | |
AP03 | Appointment of Mr John Terence Sullivan as company secretary on 2018-02-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NARENDRA PATEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK JENKINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KARL JENKINS | |
TM02 | Termination of appointment of Joanne Claire Jenkins on 2018-02-01 | |
AP01 | DIRECTOR APPOINTED MR PAUL ANTHONY COX | |
AP01 | DIRECTOR APPOINTED MR JOHN TERENCE SULLIVAN | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/18 FROM 4 the Courtyard Buntsford Gate Bromsgrove Worcestershire B60 3DJ | |
PSC02 | Notification of Reconomy (Uk) Limited as a person with significant control on 2018-02-01 | |
PSC07 | CESSATION OF NARENDRA PATEL AS A PSC | |
PSC07 | CESSATION OF MARK JENKINS AS A PSC | |
PSC07 | CESSATION OF KARL JENKINS AS A PSC | |
SH01 | 18/06/15 STATEMENT OF CAPITAL GBP 48 | |
PSC09 | Withdrawal of a person with significant control statement on 2018-01-30 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NARENDRA PATEL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KARL JENKINS | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK JENKINS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065061160003 | |
LATEST SOC | 22/01/18 STATEMENT OF CAPITAL;GBP 40 | |
SH06 | Cancellation of shares. Statement of capital on 2018-01-09 GBP 40 | |
RES11 | Resolutions passed:
| |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH03 | Purchase of own shares | |
LATEST SOC | 13/11/17 STATEMENT OF CAPITAL;GBP 40 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES | |
AA | 31/05/17 TOTAL EXEMPTION FULL | |
LATEST SOC | 20/02/17 STATEMENT OF CAPITAL;GBP 48 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 065061160003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065061160002 | |
AA | 31/05/16 TOTAL EXEMPTION SMALL | |
AR01 | 18/02/16 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NARENDRA PATEL / 01/08/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK JENKINS / 01/08/2015 | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/02/15 STATEMENT OF CAPITAL;GBP 46 | |
AR01 | 18/02/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NARENDRA PATEL / 23/05/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK JENKINS / 31/07/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK JENKINS / 01/11/2014 | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR NARENDRA PATEL | |
AR01 | 18/02/14 FULL LIST | |
SH01 | 26/02/14 STATEMENT OF CAPITAL GBP 28 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 065061160002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/08/2013 FROM BORDESLEY HALL THE HOLLOWAY ALVECHURCH BIRMINGHAM WORCESTER B48 7QA | |
AR01 | 18/02/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 18/02/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/02/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
SH01 | 25/06/10 STATEMENT OF CAPITAL GBP 20 | |
AR01 | 18/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK JENKINS / 19/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KARL JENKINS / 19/02/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/2010 FROM 28 KATMANDU ROAD THE OAKALLS BROMSGROVE WORCESTERSHIRE B60 2SP UNITED KINGDOM | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS | |
225 | CURREXT FROM 28/02/2009 TO 31/05/2009 | |
190 | LOCATION OF DEBENTURE REGISTER | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / KARL JENKINS / 01/06/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARK JENKINS / 01/06/2008 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/02/2009 FROM 28 KATMANDU ROAD THE OAKALLS BROMSGROVE WORCESTERSHIRE B60 2SP | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288b | APPOINTMENT TERMINATED SECRETARY LISA MORRIS | |
288a | SECRETARY APPOINTED JOANNE CLAIRE JENKINS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SKIPTON BUSINESS FINANCE LIMITED | ||
ALL ASSETS DEBENTURE | Satisfied | PEAK CASHFLOW LTD |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WASTE CHECK LIMITED
WASTE CHECK LIMITED owns 2 domain names.
compareyourwaste.co.uk birminghamwastemanagement.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Worcestershire County Council | |
|
Services Other Fees |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |