About

Registered Number: 06993343
Date of Incorporation: 18/08/2009 (15 years and 7 months ago)
Company Status: Active
Registered Address: Suite B1 Park Centre, 210 Butterfield, Luton, Bedfordshire, LU2 8DL,

 

Sommers Waste Solutions Ltd was registered on 18 August 2009. We don't currently know the number of employees at the business. The companies directors are listed as Sommers, Nicola, Sommers, James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOMMERS, James 18 August 2009 10 June 2010 1
Secretary Name Appointed Resigned Total Appointments
SOMMERS, Nicola 18 August 2009 10 June 2010 1

Filing History

Document Type Date
AA - Annual Accounts 24 February 2020
PSC04 - N/A 05 February 2020
CH01 - Change of particulars for director 03 February 2020
PSC04 - N/A 03 February 2020
CS01 - N/A 19 August 2019
AA - Annual Accounts 11 January 2019
CS01 - N/A 23 August 2018
AA - Annual Accounts 12 February 2018
CS01 - N/A 21 August 2017
AA - Annual Accounts 23 January 2017
CS01 - N/A 14 October 2016
AA - Annual Accounts 03 March 2016
AD01 - Change of registered office address 13 January 2016
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 20 March 2015
MR04 - N/A 13 March 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 10 January 2014
RESOLUTIONS - N/A 14 November 2013
SH01 - Return of Allotment of shares 14 November 2013
SH08 - Notice of name or other designation of class of shares 14 November 2013
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 01 September 2010
TM02 - Termination of appointment of secretary 31 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 August 2010
CH01 - Change of particulars for director 31 August 2010
TM01 - Termination of appointment of director 31 August 2010
AD01 - Change of registered office address 31 August 2010
MG01 - Particulars of a mortgage or charge 08 May 2010
RESOLUTIONS - N/A 28 September 2009
CERTNM - Change of name certificate 23 September 2009
287 - Change in situation or address of Registered Office 07 September 2009
NEWINC - New incorporation documents 18 August 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 05 May 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.