General information

Name:

Waste4generation Limited

Office Address:

12b Earlstree Road, Earlstrees Road Earlstrees Industrial Estate NN17 4AZ Corby

Number: 07866574

Incorporation date: 2011-11-30

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Emails:

  • info@waste4generation.co.uk
  • sophie@waste4generation.co.uk
  • stewart@waste4generation.co.uk

Website

www.waste4generation.co.uk

Description

Data updated on:

Waste4generation started its business in the year 2011 as a Private Limited Company under the ID 07866574. This particular firm has been functioning for 13 years and it's currently active. The company's headquarters is located in Corby at 12b Earlstree Road, Earlstrees Road. You could also locate the company utilizing the area code, NN17 4AZ. This firm's declared SIC number is 38320 meaning Recovery of sorted materials. The firm's latest filed accounts documents cover the period up to December 31, 2022 and the latest annual confirmation statement was submitted on January 30, 2023.

In order to meet the requirements of the clients, this firm is constantly supervised by a number of two directors who are Jeremiah S. and Stewart M.. Their successful cooperation has been of crucial importance to this firm for 3 years.

Financial data based on annual reports

Company staff

Jeremiah S.

Role: Director

Appointed: 12 October 2021

Latest update: 31 January 2024

Stewart M.

Role: Director

Appointed: 30 November 2011

Latest update: 31 January 2024

People with significant control

Executives who control this firm include: Stewart M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Alexander L. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Geoff K. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Stewart M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Alexander L.
Notified on 21 December 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Geoff K.
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 2024
Account last made up date 31 December 2022
Confirmation statement next due date 13 February 2024
Confirmation statement last made up date 30 January 2023
Annual Accounts 18 August 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 18 August 2014
Annual Accounts 24 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 24 September 2015
Annual Accounts 20 December 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 20 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 24 April 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 24 April 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with updates 30th January 2024 (CS01)
filed on: 9th, February 2024
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

58 High Street Whittlebury

Post code:

NN12 8XJ

City / Town:

Towcester

HQ address,
2013

Address:

1 Meadow Farm Close Flore

Post code:

NN7 4NT

City / Town:

Northampton

HQ address,
2014

Address:

1 Meadow Farm Close Flore

Post code:

NN7 4NT

City / Town:

Northampton

Accountant/Auditor,
2012 - 2013

Name:

Ced Accountancy Services Limited

Address:

1 Lucas Bridge Business Park 1 Old Greens Norton Road

Post code:

NN12 8AX

City / Town:

Towcester

Search other companies

Services (by SIC Code)

  • 38320 : Recovery of sorted materials
  • 38210 : Treatment and disposal of non-hazardous waste
12
Company Age

Twitter feed by @W4GLtd

W4GLtd has over 5 tweets, 57 followers and follows 104 accounts.

Similar companies nearby

Closest companies