Waste Way (southern) Limited

General information

Name:

Waste Way (southern) Ltd

Office Address:

Leys Industrial Park Maidstone Road Paddock Wood TN12 6QJ Tonbridge

Number: 02806147

Incorporation date: 1993-04-01

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Waste Way (southern) Limited is established as Private Limited Company, based in Leys Industrial Park Maidstone Road, Paddock Wood in Tonbridge. The office's postal code is TN12 6QJ. This firm has been operating since 1993. The firm's Companies House Registration Number is 02806147. Started as Riko Engineering, this firm used the business name until 1996, at which moment it was replaced by Waste Way (southern) Limited. The company's registered with SIC code 82990, that means Other business support service activities not elsewhere classified. The firm's most recent financial reports cover the period up to 31st January 2023 and the latest confirmation statement was released on 1st April 2023.

Waste Way (southern) Limited is a small-sized vehicle operator with the licence number OK1131921. The firm has one transport operating centre in the country. In their subsidiary in Tonbridge on Maidstone Road, 3 machines are available.

1 transaction have been registered in 2020 with a sum total of £3,454. In 2012 there was a similar number of transactions (exactly 1) that added up to £2,258. The Council conducted 2 transactions in 1970, this added up to £6,959. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 4 transactions and issued invoices for £12,671. Cooperation with the Gravesham Borough Council council covered the following areas: Creditors For Materials and Repairs & Maintenance.

Christopher K., Alexandra K. and Peter K. are registered as the firm's directors and have been managing the firm for three years.

  • Previous company's names
  • Waste Way (southern) Limited 1996-09-16
  • Riko Engineering Limited 1993-04-01

Financial data based on annual reports

Company staff

Christopher K.

Role: Director

Appointed: 13 July 2021

Latest update: 31 March 2024

Alexandra K.

Role: Director

Appointed: 14 April 2021

Latest update: 31 March 2024

Peter K.

Role: Director

Appointed: 01 April 1993

Latest update: 31 March 2024

People with significant control

Executives who control the firm include: Elaine K. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Peter K. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Elaine K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Peter K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 15 April 2024
Confirmation statement last made up date 01 April 2023
Annual Accounts 09 July 2012
Start Date For Period Covered By Report 2011-02-01
End Date For Period Covered By Report 2012-01-31
Date Approval Accounts 09 July 2012
Annual Accounts 09 October 2013
Start Date For Period Covered By Report 2012-02-01
End Date For Period Covered By Report 2013-01-31
Date Approval Accounts 09 October 2013
Annual Accounts 08 May 2014
Start Date For Period Covered By Report 2013-02-01
End Date For Period Covered By Report 2014-01-31
Date Approval Accounts 08 May 2014
Annual Accounts 22 May 2015
Start Date For Period Covered By Report 2014-02-01
End Date For Period Covered By Report 2015-01-31
Date Approval Accounts 22 May 2015
Annual Accounts
Start Date For Period Covered By Report 2017-02-01
End Date For Period Covered By Report 2018-01-31
Annual Accounts
Start Date For Period Covered By Report 2019-02-01
End Date For Period Covered By Report 2020-01-31
Annual Accounts
Start Date For Period Covered By Report 2021-02-01
End Date For Period Covered By Report 2022-01-31
Annual Accounts
Start Date For Period Covered By Report 2022-02-01
End Date For Period Covered By Report 2023-01-31

Company Vehicle Operator Data

Unit 6 Leys Industrial Park

Address

Maidstone Road , Paddock Wood

City

Tonbridge

Postal code

TN12 6QJ

No. of Vehicles

3

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-01-31 (AA)
filed on: 20th, September 2023
accounts
Free Download Download filing (10 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2020 Gravesham Borough Council 1 £ 3 454.28
2020-09-30 172898 £ 3 454.28 Creditors For Materials
2012 Gravesham Borough Council 1 £ 2 257.70
2012-10-26 215164 £ 2 257.70 Repairs & Maintenance
1970 Gravesham Borough Council 2 £ 6 958.71
1970-01-01 198988 £ 3 517.00 Repairs & Maintenance
1970-01-01 188974 £ 3 441.71 Repairs & Maintenance

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
31
Company Age

Similar companies nearby

Closest companies