About

Registered Number: 06478715
Date of Incorporation: 21/01/2008 (16 years and 5 months ago)
Company Status: Active
Registered Address: 30-32 Gildredge Road, Eastbourne, East Sussex, BN21 4SH

 

Links Waste Management Ltd was founded on 21 January 2008 and has its registered office in Eastbourne, East Sussex, it has a status of "Active". We do not know the number of employees at this company. The current directors of this business are listed as Stone, Daniel Jon, Kirkham, Joanne Claire, Stone, Daniel Jon in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STONE, Daniel Jon 26 July 2010 - 1
KIRKHAM, Joanne Claire 21 January 2008 26 July 2010 1
STONE, Daniel Jon 21 January 2008 26 June 2008 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
MR01 - N/A 15 June 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 21 August 2019
MR01 - N/A 08 April 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 21 August 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 07 September 2017
PSC04 - N/A 17 August 2017
AA - Annual Accounts 30 January 2017
CS01 - N/A 30 August 2016
SH01 - Return of Allotment of shares 03 June 2016
AA01 - Change of accounting reference date 20 May 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 23 December 2015
CH01 - Change of particulars for director 02 April 2015
CH01 - Change of particulars for director 02 April 2015
AR01 - Annual Return 04 March 2015
AD01 - Change of registered office address 09 February 2015
AA - Annual Accounts 05 February 2015
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 30 March 2012
AA - Annual Accounts 30 June 2011
CH01 - Change of particulars for director 29 June 2011
AR01 - Annual Return 21 February 2011
CERTNM - Change of name certificate 10 August 2010
CONNOT - N/A 10 August 2010
SH01 - Return of Allotment of shares 26 July 2010
AP01 - Appointment of director 26 July 2010
TM01 - Termination of appointment of director 26 July 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AA - Annual Accounts 21 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 June 2009
225 - Change of Accounting Reference Date 02 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 March 2009
363a - Annual Return 19 February 2009
CERTNM - Change of name certificate 23 July 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
288b - Notice of resignation of directors or secretaries 06 February 2008
288b - Notice of resignation of directors or secretaries 06 February 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
NEWINC - New incorporation documents 21 January 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 June 2020 Outstanding

N/A

A registered charge 03 April 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.