About

Registered Number: 04010584
Date of Incorporation: 08/06/2000 (24 years ago)
Company Status: Active
Registered Address: 30 Minster Drive, Urmston, Manchester, M41 5HA,

 

Hazwaste Environmental Ltd was registered on 08 June 2000 with its registered office in Manchester. Currently we aren't aware of the number of employees at the the organisation. Hazwaste Environmental Ltd has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPENCER, Gillian Lynn 01 July 2005 - 1
SPENCER, Thomas Adrian 08 June 2000 - 1

Filing History

Document Type Date
PSC04 - N/A 03 August 2020
CH01 - Change of particulars for director 03 August 2020
CH01 - Change of particulars for director 03 August 2020
CH03 - Change of particulars for secretary 03 August 2020
PSC04 - N/A 03 August 2020
AD01 - Change of registered office address 29 June 2020
CS01 - N/A 18 June 2020
AA - Annual Accounts 26 March 2020
CS01 - N/A 12 June 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 11 June 2018
AA - Annual Accounts 15 March 2018
PSC01 - N/A 25 July 2017
PSC01 - N/A 25 July 2017
CS01 - N/A 05 July 2017
AA - Annual Accounts 21 March 2017
AR01 - Annual Return 05 July 2016
AA - Annual Accounts 04 February 2016
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 20 March 2015
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 13 February 2012
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 11 June 2010
AA - Annual Accounts 24 March 2010
363a - Annual Return 09 June 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 08 July 2008
AA - Annual Accounts 22 April 2008
363a - Annual Return 09 July 2007
AA - Annual Accounts 03 May 2007
363a - Annual Return 24 July 2006
AA - Annual Accounts 27 April 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
363a - Annual Return 11 July 2005
AA - Annual Accounts 30 March 2005
363a - Annual Return 09 August 2004
AA - Annual Accounts 14 April 2004
363s - Annual Return 09 June 2003
AA - Annual Accounts 13 January 2003
363a - Annual Return 25 June 2002
287 - Change in situation or address of Registered Office 19 June 2002
288c - Notice of change of directors or secretaries or in their particulars 19 June 2002
288c - Notice of change of directors or secretaries or in their particulars 19 June 2002
AA - Annual Accounts 29 January 2002
363a - Annual Return 04 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2001
288b - Notice of resignation of directors or secretaries 13 June 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
288a - Notice of appointment of directors or secretaries 13 June 2000
288a - Notice of appointment of directors or secretaries 13 June 2000
287 - Change in situation or address of Registered Office 13 June 2000
RESOLUTIONS - N/A 12 June 2000
RESOLUTIONS - N/A 12 June 2000
RESOLUTIONS - N/A 12 June 2000
NEWINC - New incorporation documents 08 June 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.