About

Registered Number: 05325259
Date of Incorporation: 06/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: East Coast House Galahad Road, Beacon Park Gorleston On Sea, Great Yarmouth, Norfolk, NR31 7RU

 

Based in Norfolk, East Coast Waste Ltd was established in 2005, it's status is listed as "Active". Clements, Paul Mark, Malley, Denise Kelly are listed as the directors of this business. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLEMENTS, Paul Mark 01 July 2018 - 1
MALLEY, Denise Kelly 01 July 2018 - 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
AA - Annual Accounts 24 October 2019
CS01 - N/A 15 October 2019
AA - Annual Accounts 15 November 2018
CS01 - N/A 21 September 2018
AP01 - Appointment of director 25 July 2018
AP01 - Appointment of director 25 July 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 20 September 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 12 November 2014
MR01 - N/A 05 August 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 January 2010
AA - Annual Accounts 25 September 2009
363a - Annual Return 22 January 2009
395 - Particulars of a mortgage or charge 10 January 2009
395 - Particulars of a mortgage or charge 10 January 2009
AA - Annual Accounts 29 September 2008
363s - Annual Return 25 January 2008
AA - Annual Accounts 20 December 2007
363s - Annual Return 26 January 2007
287 - Change in situation or address of Registered Office 20 December 2006
AA - Annual Accounts 23 October 2006
287 - Change in situation or address of Registered Office 04 July 2006
AA - Annual Accounts 20 January 2006
363s - Annual Return 19 January 2006
395 - Particulars of a mortgage or charge 01 November 2005
288a - Notice of appointment of directors or secretaries 28 June 2005
288a - Notice of appointment of directors or secretaries 28 June 2005
288b - Notice of resignation of directors or secretaries 17 June 2005
288b - Notice of resignation of directors or secretaries 17 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2005
225 - Change of Accounting Reference Date 15 June 2005
NEWINC - New incorporation documents 06 January 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 August 2014 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 08 January 2009 Outstanding

N/A

Floating charge (all assets) 08 January 2009 Outstanding

N/A

Debenture 25 October 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.