Estuary Waste Management Limited

General information

Name:

Estuary Waste Management Ltd

Office Address:

1-5 Nelson Street SS1 1EG Southend On Sea

Number: 08227457

Incorporation date: 2012-09-25

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Estuary Waste Management came into being in 2012 as a company enlisted under no 08227457, located at SS1 1EG Southend On Sea at 1-5 Nelson Street. The firm has been in business for twelve years and its state is active. Its name is Estuary Waste Management Limited. This firm's previous associates may know this company also as African Star Agencies, which was in use until Wed, 25th Feb 2015. This firm's registered with SIC code 50200: Sea and coastal freight water transport. The company's latest financial reports describe the period up to 2022-12-31 and the most recent confirmation statement was filed on 2023-09-25.

As stated, the following limited company was started in 2012 and has so far been run by six directors, and out of them three (James C., Cheryl L. and Greg B.) are still participating in the company's duties.

James C. is the individual who controls this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

  • Previous company's names
  • Estuary Waste Management Limited 2015-02-25
  • African Star Agencies Limited 2012-09-25

Financial data based on annual reports

Company staff

James C.

Role: Director

Appointed: 14 January 2021

Latest update: 26 March 2024

Cheryl L.

Role: Director

Appointed: 05 February 2015

Latest update: 26 March 2024

Greg B.

Role: Director

Appointed: 05 February 2015

Latest update: 26 March 2024

People with significant control

James C.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 09 October 2024
Confirmation statement last made up date 25 September 2023
Annual Accounts 28 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 28 September 2015
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
On 2024-01-03 director's details were changed (CH01)
filed on: 5th, January 2024
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 50200 : Sea and coastal freight water transport
11
Company Age

Similar companies nearby

Closest companies