Sopranos Waste Management Limited

General information

Name:

Sopranos Waste Management Ltd

Office Address:

Unit 4A Travellers Lane Industrial Estate Welham Green AL9 7HF Herfordshire

Number: 05744802

Incorporation date: 2006-03-16

End of financial year: 29 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm called Sopranos Waste Management was started on 2006-03-16 as a Private Limited Company. The enterprise's headquarters can be reached at Herfordshire on Unit 4A Travellers Lane Industrial Estate, Welham Green. If you want to contact this company by post, its postal code is AL9 7HF. The official registration number for Sopranos Waste Management Limited is 05744802. The enterprise's classified under the NACE and SIC code 38320, that means Recovery of sorted materials. 31st March 2022 is the last time the company accounts were filed.

According to this firm's register, since 2014-03-31 there have been two directors: Connor M. and Anthony M.. In addition, the managing director's responsibilities are regularly supported by a secretary - Tonia M., who was chosen by the firm eighteen years ago.

Connor M. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Connor M.

Role: Director

Appointed: 31 March 2014

Latest update: 28 April 2024

Tonia M.

Role: Secretary

Appointed: 17 March 2006

Latest update: 28 April 2024

Anthony M.

Role: Director

Appointed: 17 March 2006

Latest update: 28 April 2024

People with significant control

Connor M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 29 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 30 March 2024
Confirmation statement last made up date 16 March 2023
Annual Accounts 28 February 2014
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 28 February 2014
Annual Accounts 19 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 19 December 2014
Annual Accounts 11 November 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 11 November 2015
Annual Accounts 4 May 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 4 May 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 27th, February 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 38320 : Recovery of sorted materials
18
Company Age

Closest Companies - by postcode