About

Registered Number: 05813003
Date of Incorporation: 11/05/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: Heritage House, 345 Southbury Road, Enfield, Middlesex, EN1 1TW

 

Based in Enfield, Middlesex, Crown Confidential Waste Destruction Ltd was established in 2006, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. The organisation has 5 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MADRID, Kenneth 13 June 2014 - 1
THOMPSON, James Edward 07 June 2006 13 June 2014 1
Secretary Name Appointed Resigned Total Appointments
HOPPING, Francis Vivian 11 December 2018 - 1
FOOTE, Robert 07 June 2006 22 February 2013 1
HARDIE, Stephen 22 February 2013 11 December 2018 1

Filing History

Document Type Date
AA - Annual Accounts 09 June 2020
CS01 - N/A 20 May 2020
AA - Annual Accounts 03 September 2019
CS01 - N/A 15 May 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 May 2019
AD04 - Change of location of company records to the registered office 14 May 2019
AP03 - Appointment of secretary 17 December 2018
AP01 - Appointment of director 17 December 2018
AP01 - Appointment of director 17 December 2018
TM02 - Termination of appointment of secretary 17 December 2018
AA - Annual Accounts 10 September 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 12 March 2018
PSC01 - N/A 05 February 2018
PSC09 - N/A 05 February 2018
CH01 - Change of particulars for director 25 July 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 22 March 2016
CH01 - Change of particulars for director 05 October 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 27 March 2015
AP01 - Appointment of director 19 June 2014
AP01 - Appointment of director 16 June 2014
TM01 - Termination of appointment of director 16 June 2014
TM02 - Termination of appointment of secretary 16 June 2014
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 11 April 2014
AR01 - Annual Return 21 May 2013
AP03 - Appointment of secretary 22 February 2013
AA - Annual Accounts 22 February 2013
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 02 August 2011
AD01 - Change of registered office address 02 August 2011
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 20 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH03 - Change of particulars for secretary 19 May 2010
CERTNM - Change of name certificate 23 July 2009
AA - Annual Accounts 15 June 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 04 June 2008
363a - Annual Return 19 May 2008
AA - Annual Accounts 21 June 2007
363a - Annual Return 20 June 2007
RESOLUTIONS - N/A 26 June 2006
RESOLUTIONS - N/A 26 June 2006
RESOLUTIONS - N/A 26 June 2006
RESOLUTIONS - N/A 26 June 2006
RESOLUTIONS - N/A 26 June 2006
CERTNM - Change of name certificate 09 June 2006
287 - Change in situation or address of Registered Office 07 June 2006
288a - Notice of appointment of directors or secretaries 07 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2006
288b - Notice of resignation of directors or secretaries 07 June 2006
288b - Notice of resignation of directors or secretaries 07 June 2006
288a - Notice of appointment of directors or secretaries 07 June 2006
NEWINC - New incorporation documents 11 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.