Managed Waste Solutions Limited

General information

Name:

Managed Waste Solutions Ltd

Office Address:

Kelsall House Stafford Court Stafford Park 1 TF3 3BD Telford

Number: 06298718

Incorporation date: 2007-07-02

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Managed Waste Solutions is a company situated at TF3 3BD Telford at Kelsall House Stafford Court. The enterprise has been in existence since 2007 and is established under reg. no. 06298718. The enterprise has been on the English market for 17 years now and company state is active. This firm's classified under the NACE and SIC code 38110: Collection of non-hazardous waste. Managed Waste Solutions Ltd released its account information for the period up to 31st July 2022. The business most recent confirmation statement was filed on 2nd July 2023.

The following firm owes its accomplishments and permanent growth to a group of two directors, specifically John S. and Guy W., who have been supervising the company since 2023.

The companies with significant control over this firm include: Uk Waste Solutions Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Telford at Stafford Court, Stafford Park 1, TF3 3BD, Shropshire and was registered as a PSC under the reg no 04995890.

Financial data based on annual reports

Company staff

John S.

Role: Director

Appointed: 24 May 2023

Latest update: 18 February 2024

Guy W.

Role: Director

Appointed: 24 May 2023

Latest update: 18 February 2024

John S.

Role: Secretary

Appointed: 24 May 2023

Latest update: 18 February 2024

People with significant control

Uk Waste Solutions Limited
Address: Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, TF3 3BD, United Kingdom
Legal authority Companies Act 1985
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House (United Kingdom’S Registrar Of Companies)
Registration number 04995890
Notified on 30 September 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Kerry-Anne N.
Notified on 6 April 2016
Ceased on 30 September 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mark N.
Notified on 6 April 2016
Ceased on 30 September 2022
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 July 2022
Confirmation statement next due date 16 July 2024
Confirmation statement last made up date 02 July 2023
Annual Accounts 30 April 2014
Start Date For Period Covered By Report 01 August 2012
Date Approval Accounts 30 April 2014
Annual Accounts 24 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 24 April 2015
Annual Accounts 16 March 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 16 March 2016
Annual Accounts 14 March 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 14 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts 30 April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 30 April 2013
Annual Accounts
End Date For Period Covered By Report 31 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Small company accounts made up to 31st March 2023 (AA)
filed on: 19th, December 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

Unit 9, Davy Court Castle Mound Way Central Park

Post code:

CV23 0UZ

City / Town:

Rugby

HQ address,
2013

Address:

5 Mitchell Court Castle Mound Way Central Park

Post code:

CV23 0UY

City / Town:

Rugby

HQ address,
2014

Address:

5 Mitchell Court Castle Mound Way Central Park

Post code:

CV23 0UY

City / Town:

Rugby

HQ address,
2015

Address:

5 Mitchell Court Castle Mound Way Central Park

Post code:

CV23 0UY

City / Town:

Rugby

HQ address,
2016

Address:

5 Mitchell Court Castle Mound Way Central Park

Post code:

CV23 0UY

City / Town:

Rugby

Accountant/Auditor,
2013 - 2014

Name:

Cottons Accountants Llp

Address:

Chiltern House Waterperry Court Middleton Road

Post code:

OX16 4QG

City / Town:

Banbury

Accountant/Auditor,
2012

Name:

Cottons Accountants Llp

Address:

Lloyds Bank Chambers 6 High Street

Post code:

CV47 0HA

City / Town:

Southam

Accountant/Auditor,
2016

Name:

Cottons Accountants Llp

Address:

Chiltern House Waterperry Court Middleton Road

Post code:

OX16 4QG

City / Town:

Banbury

Search other companies

Services (by SIC Code)

  • 38110 : Collection of non-hazardous waste
16
Company Age

Closest Companies - by postcode