About

Registered Number: 05762485
Date of Incorporation: 30/03/2006 (18 years ago)
Company Status: Active
Registered Address: Scott House 114 Higher Green Lane, Astley, Tyldesley, Manchester, M29 7JB

 

Fresh Start Waste Services Ltd was founded on 30 March 2006 and are based in Manchester, it's status in the Companies House registry is set to "Active". Haigh-rosser, Barbara Joanne, Harvey, Colin, Mcgrath, Nicola Jane, Rogers, Paul Stephan, Rogers, Paul, Lavelle, Craig, Rogers, Joseph are listed as directors of the business. Currently we aren't aware of the number of employees at the Fresh Start Waste Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAIGH-ROSSER, Barbara Joanne 01 October 2015 - 1
HARVEY, Colin 04 January 2016 - 1
MCGRATH, Nicola Jane 30 March 2006 - 1
ROGERS, Paul Stephan 08 May 2006 - 1
ROGERS, Paul 30 March 2006 - 1
LAVELLE, Craig 24 September 2007 19 November 2015 1
ROGERS, Joseph 08 February 2008 31 July 2017 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
PSC05 - N/A 04 September 2020
PSC07 - N/A 04 September 2020
PSC07 - N/A 04 September 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 20 September 2019
AA - Annual Accounts 05 January 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 08 September 2017
TM01 - Termination of appointment of director 03 August 2017
AA - Annual Accounts 09 January 2017
AP01 - Appointment of director 29 December 2016
CS01 - N/A 13 October 2016
AP01 - Appointment of director 19 May 2016
CH03 - Change of particulars for secretary 13 April 2016
CH01 - Change of particulars for director 13 April 2016
CH01 - Change of particulars for director 13 April 2016
CH01 - Change of particulars for director 13 April 2016
CH01 - Change of particulars for director 13 April 2016
AP01 - Appointment of director 13 April 2016
TM01 - Termination of appointment of director 19 November 2015
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 21 July 2015
AD01 - Change of registered office address 24 June 2015
AR01 - Annual Return 18 September 2014
AD01 - Change of registered office address 18 September 2014
AA - Annual Accounts 26 June 2014
CH01 - Change of particulars for director 07 January 2014
AA - Annual Accounts 30 December 2013
MISC - Miscellaneous document 23 December 2013
AR01 - Annual Return 03 September 2013
AR01 - Annual Return 17 June 2013
MG01 - Particulars of a mortgage or charge 06 April 2013
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 26 September 2011
CH01 - Change of particulars for director 24 June 2011
AR01 - Annual Return 24 June 2011
CH01 - Change of particulars for director 24 June 2011
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 01 April 2009
395 - Particulars of a mortgage or charge 03 January 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 27 May 2008
288a - Notice of appointment of directors or secretaries 14 February 2008
AA - Annual Accounts 09 January 2008
288a - Notice of appointment of directors or secretaries 27 September 2007
363s - Annual Return 11 May 2007
288c - Notice of change of directors or secretaries or in their particulars 18 May 2006
288a - Notice of appointment of directors or secretaries 18 May 2006
NEWINC - New incorporation documents 30 March 2006

Mortgages & Charges

Description Date Status Charge by
All assets debenture 04 April 2013 Outstanding

N/A

Debenture 30 December 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.