General information

Name:

Wasteparts Uk Limited

Office Address:

Pi House 40a London Road GL1 3NU Gloucester

Number: 06364500

Incorporation date: 2007-09-07

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise known as Wasteparts Uk was registered on 2007-09-07 as a Private Limited Company. The firm's registered office could be reached at Gloucester on Pi House, 40a London Road. In case you want to get in touch with this business by post, the postal code is GL1 3NU. The registration number for Wasteparts Uk Ltd is 06364500. The firm's Standard Industrial Classification Code is 46760 - Wholesale of other intermediate products. 2022-12-31 is the last time the accounts were filed.

We have identified 5 councils and public departments cooperating with the company. The biggest counter party of them all is the Gateshead Council, with over 8 transactions from worth at least 500 pounds each, amounting to £3,076 in total. The company also worked with the Cornwall Council (3 transactions worth £2,766 in total) and the Derby City Council (14 transactions worth £1,439 in total). Wasteparts Uk was the service provided to the Gateshead Council Council covering the following areas: Transport was also the service provided to the Derby City Council Council covering the following areas: Transport Costs.

Within the company, a variety of director's assignments have so far been met by Tim B. and Richard S.. Amongst these two managers, Richard S. has supervised company for the longest period of time, having been one of the many members of officers' team since October 2007.

Financial data based on annual reports

Company staff

Tim B.

Role: Director

Appointed: 01 January 2014

Latest update: 25 April 2024

Richard S.

Role: Director

Appointed: 24 October 2007

Latest update: 25 April 2024

People with significant control

Executives who control the firm include: Timothy B. owns 1/2 or less of company shares. Richard S. owns 1/2 or less of company shares.

Timothy B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Richard S.
Notified on 6 April 2016
Nature of control:
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 06 September 2024
Confirmation statement last made up date 23 August 2023
Annual Accounts 30 June 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 30 June 2013
Annual Accounts 05 February 2014
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 2013-09-30
Date Approval Accounts 05 February 2014
Annual Accounts 7 September 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 7 September 2015
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31
Annual Accounts
End Date For Period Covered By Report 31 December 2016

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 no updates 23rd August 2023 (CS01)
filed on: 25th, September 2023
confirmation statement
Free Download Download filing (3 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
2015 Gateshead Council 7 £ 2 410.84
2015-06-03 43853548 £ 646.36 Transport
2015-05-08 43849819 £ 646.36 Transport
2014 Derby City Council 5 £ 972.00
2014-03-11 1953318 £ 533.36 Transport Costs
2014-04-25 1985281 £ 420.00 Transport Costs
2014 Gateshead Council 1 £ 665.00
2014-01-14 43769739 £ 665.00 Transport
2014 Southampton City Council 2 £ 1 223.90
2014-04-09 1259942 £ 649.45 Materials
2014-04-09 1259938 £ 574.45 Materials
2013 Derby City Council 9 £ 466.92
2013-07-05 1786146 £ 140.00 Transport Costs
2013-07-05 1786146 £ 100.40 Transport Costs
2012 Cornwall Council 3 £ 2 766.00
2012-03-28 242551-1396177 £ 930.00 Unit Specific
2012-03-28 242551-1396177 £ 918.00 Unit Specific
0201 London Borough of Hounslow 2 £ 1 026.58
0201-03-24 4257439 £ 551.58 Equipment,furniture, Materials
0201-02-27 4253231 £ 475.00 Equipment,furniture, Materials

Search other companies

Services (by SIC Code)

  • 46760 : Wholesale of other intermediate products
16
Company Age

Closest Companies - by postcode