About

Registered Number: 04208230
Date of Incorporation: 30/04/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: Fosseway 46 Business Park Newark Road, Aubourn, Lincoln, LN5 9EJ,

 

Founded in 2001, Harmston Waste Management Ltd has its registered office in Lincoln, it has a status of "Active". We don't know the number of employees at the company. This company has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 30 April 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 27 November 2018
DISS40 - Notice of striking-off action discontinued 11 August 2018
CS01 - N/A 09 August 2018
GAZ1 - First notification of strike-off action in London Gazette 24 July 2018
AD01 - Change of registered office address 15 February 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 11 July 2017
PSC02 - N/A 11 July 2017
AA - Annual Accounts 11 January 2017
AR01 - Annual Return 24 May 2016
CH01 - Change of particulars for director 24 May 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 May 2016
CH01 - Change of particulars for director 24 May 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 May 2016
CH03 - Change of particulars for secretary 24 May 2016
AD01 - Change of registered office address 24 May 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 11 July 2014
AD04 - Change of location of company records to the registered office 11 July 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 02 May 2013
AA01 - Change of accounting reference date 15 November 2012
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 08 May 2012
MISC - Miscellaneous document 26 July 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 10 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 May 2010
AA - Annual Accounts 01 August 2009
363a - Annual Return 11 May 2009
363a - Annual Return 14 November 2008
AA - Annual Accounts 05 June 2008
AA - Annual Accounts 30 July 2007
363a - Annual Return 04 May 2007
288c - Notice of change of directors or secretaries or in their particulars 04 May 2007
288c - Notice of change of directors or secretaries or in their particulars 04 May 2007
287 - Change in situation or address of Registered Office 04 May 2007
AA - Annual Accounts 12 June 2006
363a - Annual Return 11 May 2006
288c - Notice of change of directors or secretaries or in their particulars 17 October 2005
AA - Annual Accounts 24 July 2005
363s - Annual Return 13 June 2005
AA - Annual Accounts 03 August 2004
363s - Annual Return 18 May 2004
363s - Annual Return 27 May 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 10 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 2002
395 - Particulars of a mortgage or charge 10 April 2002
395 - Particulars of a mortgage or charge 10 April 2002
225 - Change of Accounting Reference Date 13 March 2002
395 - Particulars of a mortgage or charge 26 February 2002
288a - Notice of appointment of directors or secretaries 08 February 2002
288b - Notice of resignation of directors or secretaries 14 May 2001
288a - Notice of appointment of directors or secretaries 14 May 2001
NEWINC - New incorporation documents 30 April 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 March 2002 Outstanding

N/A

Legal mortgage 28 March 2002 Outstanding

N/A

Debenture 25 February 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.