About

Registered Number: 06824557
Date of Incorporation: 19/02/2009 (15 years and 3 months ago)
Company Status: Active
Registered Address: Tower House, Stopgate Lane, Simonswood, Liverpool, L33 4XY

 

Founded in 2009, City Centre Commercials Waste Ltd have registered office in Liverpool. We don't know the number of employees at this business. The business has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUNRO, Louise Marie 12 May 2009 22 February 2012 1

Filing History

Document Type Date
CS01 - N/A 20 February 2020
AA - Annual Accounts 17 December 2019
MR04 - N/A 17 June 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 19 December 2018
AA - Annual Accounts 16 March 2018
CS01 - N/A 23 February 2018
AA01 - Change of accounting reference date 21 December 2017
MR01 - N/A 18 August 2017
MR01 - N/A 13 March 2017
MR04 - N/A 21 February 2017
MR04 - N/A 21 February 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 03 June 2014
AP01 - Appointment of director 26 February 2014
TM01 - Termination of appointment of director 26 February 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 03 April 2012
AP01 - Appointment of director 03 April 2012
TM01 - Termination of appointment of director 03 April 2012
AA - Annual Accounts 08 January 2012
MG01 - Particulars of a mortgage or charge 13 September 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 07 January 2011
AA - Annual Accounts 11 November 2010
AA01 - Change of accounting reference date 01 November 2010
MG01 - Particulars of a mortgage or charge 04 August 2010
MG01 - Particulars of a mortgage or charge 09 June 2010
CH01 - Change of particulars for director 01 June 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
TM01 - Termination of appointment of director 21 January 2010
288a - Notice of appointment of directors or secretaries 26 May 2009
NEWINC - New incorporation documents 19 February 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 August 2017 Outstanding

N/A

A registered charge 10 March 2017 Fully Satisfied

N/A

Guarantee and fixed and floating charge 02 September 2011 Fully Satisfied

N/A

Debenture 28 July 2010 Fully Satisfied

N/A

Debenture 03 June 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.