Waste & Aggregate Solutions Limited

General information

Name:

Waste & Aggregate Solutions Ltd

Office Address:

59-61 Charlotte Street St Pauls Square B3 1PX Birmingham

Number: 07571542

Incorporation date: 2011-03-21

Dissolution date: 2019-08-20

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 07571542 thirteen years ago, Waste & Aggregate Solutions Limited had been a private limited company until 2019-08-20 - the day it was officially closed. The firm's latest registration address was 59-61 Charlotte Street, St Pauls Square Birmingham. The company was known as Watse & Aggregate Solutions until 2011-03-29 then the name got changed.

Philip H. was this particular enterprise's director, appointed thirteen years ago.

Executives who had control over the firm were as follows: Adrian H. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Philip H..

  • Previous company's names
  • Waste & Aggregate Solutions Limited 2011-03-29
  • Watse & Aggregate Solutions Limited 2011-03-21

Financial data based on annual reports

Company staff

Philip H.

Role: Director

Appointed: 21 March 2011

Latest update: 16 February 2024

People with significant control

Adrian H.
Notified on 21 March 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Philip H.
Notified on 21 March 2017
Nature of control:
right to manage directors

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 04 April 2019
Confirmation statement last made up date 21 March 2018
Annual Accounts 24 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 24 July 2014
Annual Accounts 16 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 16 December 2015
Annual Accounts 9 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 9 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts 27 November 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 27 November 2012
Annual Accounts 5 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 5 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 20th, August 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

39 High Street Wednesfield

Post code:

WV11 1ST

City / Town:

Wolverhampton

HQ address,
2013

Address:

39 High Street Wednesfield

Post code:

WV11 1ST

City / Town:

Wolverhampton

HQ address,
2014

Address:

39 High Street Wednesfield

Post code:

WV11 1ST

City / Town:

Wolverhampton

Accountant/Auditor,
2012 - 2014

Name:

Crowther Jordan Limited

Address:

39 High Street Wednesfield

Post code:

WV11 1ST

City / Town:

Wolverhampton

Search other companies

Services (by SIC Code)

  • 38110 : Collection of non-hazardous waste
8
Company Age

Similar companies nearby

Closest companies