About

Registered Number: 06229428
Date of Incorporation: 27/04/2007 (17 years and 11 months ago)
Company Status: Active
Registered Address: Suite G4 Nicholas House The Heath Works Main Road, Cropthorne, Pershore, Worcs, WR10 3NE

 

Having been setup in 2007, Pde Waste Technologies Ltd has its registered office in Pershore in Worcs. The companies directors are listed as Robinson, Neil, Sheppy, Mark, Thompson, Sally Victoria, Thompson, David Martin. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBINSON, Neil 30 November 2012 - 1
SHEPPY, Mark 30 November 2012 - 1
THOMPSON, David Martin 27 April 2007 01 December 2013 1
Secretary Name Appointed Resigned Total Appointments
THOMPSON, Sally Victoria 30 April 2007 30 November 2012 1

Filing History

Document Type Date
CS01 - N/A 30 April 2020
AA - Annual Accounts 26 March 2020
AA - Annual Accounts 09 July 2019
CS01 - N/A 07 May 2019
CS01 - N/A 01 May 2018
AA - Annual Accounts 09 March 2018
TM01 - Termination of appointment of director 01 December 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 21 March 2017
AA - Annual Accounts 07 May 2016
AR01 - Annual Return 29 April 2016
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 12 April 2015
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 18 February 2014
TM01 - Termination of appointment of director 04 December 2013
AR01 - Annual Return 29 May 2013
CH01 - Change of particulars for director 29 May 2013
AP01 - Appointment of director 30 November 2012
AP01 - Appointment of director 30 November 2012
AP01 - Appointment of director 30 November 2012
TM02 - Termination of appointment of secretary 30 November 2012
AA - Annual Accounts 21 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 November 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 25 May 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 08 June 2009
AA - Annual Accounts 27 January 2009
288b - Notice of resignation of directors or secretaries 03 November 2008
287 - Change in situation or address of Registered Office 03 November 2008
363a - Annual Return 15 May 2008
225 - Change of Accounting Reference Date 13 March 2008
395 - Particulars of a mortgage or charge 30 May 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
NEWINC - New incorporation documents 27 April 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 21 May 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.