Total Waste Water Systems (UK) Ltd

General information

Name:

Total Waste Water Systems (UK) Limited

Office Address:

5 Prospect Place Millennium Way Pride Park DE24 8HG Derby

Number: 07372332

Incorporation date: 2010-09-10

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

2010 is the year of the beginning of Total Waste Water Systems (UK) Ltd, a company located at 5 Prospect Place Millennium Way, Pride Park, Derby. That would make 14 years Total Waste Water Systems (UK) has prospered on the market, as it was founded on 2010-09-10. The firm Companies House Reg No. is 07372332 and the company post code is DE24 8HG. Total Waste Water Systems (UK) Ltd was listed 14 years from now as Waste Water Systems (UK). This enterprise's SIC and NACE codes are 39000 which stands for Remediation activities and other waste management services. Total Waste Water Systems (UK) Limited filed its latest accounts for the financial year up to 2021-09-30. The company's latest annual confirmation statement was submitted on 2023-09-10.

On Wed, 23rd Jul 2014, the firm was employing a Trainee for Busy Small Business to fill a full time post in the waste management in Ashbourne, Midlands. All the applications should include reference number TWWS/01.

This limited company owes its success and unending growth to a team of two directors, specifically Theresa G. and David G., who have been managing the company since July 2016.

  • Previous company's names
  • Total Waste Water Systems (UK) Ltd 2010-10-12
  • Waste Water Systems (UK) Ltd 2010-09-10

Financial data based on annual reports

Company staff

Theresa G.

Role: Director

Appointed: 01 July 2016

Latest update: 5 January 2024

David G.

Role: Director

Appointed: 10 September 2010

Latest update: 5 January 2024

People with significant control

Executives who control the firm include: Theresa G. owns 1/2 or less of company shares and has 1/2 or less of voting rights. David G. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Theresa G.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2023
Account last made up date 30 September 2021
Confirmation statement next due date 24 September 2024
Confirmation statement last made up date 10 September 2023
Annual Accounts 30 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 30 June 2015
Annual Accounts 30 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 30 June 2016
Annual Accounts 10 February 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 10 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts 27 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 27 June 2013

Jobs and Vacancies at Total Waste Water Systems (UK) Limited

Trainee for Busy Small Business in Ashbourne, posted on Wednesday 23rd July 2014
Region / City Midlands, Ashbourne
Industry Waste management industry
Job type full time
Job contact info David Goodwin
Job reference code TWWS/01
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Satisfaction of charge 073723320002 in full (MR04)
filed on: 29th, November 2023
mortgage
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

8 Foundry Lane Milford

Post code:

DE56 0RN

City / Town:

Belper

HQ address,
2014

Address:

St Helen's House King Street

Post code:

DE1 3EE

City / Town:

Derby

HQ address,
2015

Address:

St Helen's House King Street

Post code:

DE1 3EE

City / Town:

Derby

HQ address,
2016

Address:

St Helen's House King Street

Post code:

DE1 3EE

City / Town:

Derby

Accountant/Auditor,
2014 - 2016

Name:

Smith Cooper Limited

Address:

St Helen's House King Street

Post code:

DE1 3EE

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 39000 : Remediation activities and other waste management services
13
Company Age

Similar companies nearby

Closest companies