General information

Name:

Wasteremove Ltd

Office Address:

Ty Benfro The Downs St Nicholas CF5 6SB Cardiff

Number: 03702823

Incorporation date: 1999-01-27

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Wasteremove Limited has been in the UK for at least twenty five years. Started with Registered No. 03702823 in the year 1999, it is registered at Ty Benfro, Cardiff CF5 6SB. It 's been nine years that This firm's registered name is Wasteremove Limited, but up till 2015 the name was Cole Contractors Cardiff and before that, up till 1999-03-23 the business was known as Wasteremove. This means it has used three different names. This enterprise's registered with SIC code 42110 and their NACE code stands for Construction of roads and motorways. The business most recent annual accounts describe the period up to Saturday 30th April 2022 and the latest annual confirmation statement was filed on Monday 6th March 2023.

As for this firm, the majority of director's duties have so far been met by Darren C. and John C.. Out of these two managers, John C. has been with the firm for the longest time, having become a member of the Management Board on March 1999.

John C. is the individual with significant control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Wasteremove Limited 2015-04-17
  • Cole Contractors Cardiff Limited 1999-03-23
  • Wasteremove Limited 1999-01-27

Financial data based on annual reports

Company staff

Darren C.

Role: Director

Appointed: 06 April 2004

Latest update: 11 April 2024

Darren C.

Role: Secretary

Appointed: 12 March 1999

Latest update: 11 April 2024

John C.

Role: Director

Appointed: 12 March 1999

Latest update: 11 April 2024

People with significant control

John C.
Notified on 30 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 20 March 2024
Confirmation statement last made up date 06 March 2023
Annual Accounts 14 December 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 14 December 2015
Annual Accounts 16 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 16 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Free Download
Micro company financial statements for the year ending on Sun, 30th Apr 2023 (AA)
filed on: 28th, January 2024
accounts
Free Download Download filing (6 pages)

Additional Information

Accountant/Auditor,
2016 - 2015

Name:

Cameron Baum Limited

Address:

88 Crawford Street

Post code:

W1H 2EJ

City / Town:

London

Search other companies

Services (by SIC Code)

  • 42110 : Construction of roads and motorways
25
Company Age

Similar companies nearby

Closest companies