About

Registered Number: 03953514
Date of Incorporation: 22/03/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: Unit 126 Coney Green, Business Centre, Wingfield View Clay Cross, Chesterfield, S45 9JW

 

Total Waste Control Ltd was founded on 22 March 2000, it's status in the Companies House registry is set to "Active". James, Denise, Mason, Elaine are listed as directors of Total Waste Control Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMES, Denise 18 January 2001 - 1
MASON, Elaine 01 February 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 15 April 2020
CS01 - N/A 22 March 2020
AA - Annual Accounts 29 March 2019
CS01 - N/A 18 March 2019
CS01 - N/A 18 March 2018
AA - Annual Accounts 06 March 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 20 April 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 06 May 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 11 June 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 23 July 2008
363a - Annual Return 04 April 2008
AA - Annual Accounts 06 June 2007
363a - Annual Return 19 April 2007
363s - Annual Return 29 September 2006
AA - Annual Accounts 29 September 2006
AA - Annual Accounts 08 July 2005
363s - Annual Return 14 April 2005
363s - Annual Return 10 June 2004
AA - Annual Accounts 13 April 2004
AA - Annual Accounts 15 May 2003
363s - Annual Return 11 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2003
AA - Annual Accounts 05 July 2002
363s - Annual Return 05 April 2002
225 - Change of Accounting Reference Date 15 January 2002
AA - Annual Accounts 14 November 2001
225 - Change of Accounting Reference Date 14 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 2001
395 - Particulars of a mortgage or charge 12 April 2001
363s - Annual Return 04 April 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
CERTNM - Change of name certificate 01 February 2001
288a - Notice of appointment of directors or secretaries 24 January 2001
287 - Change in situation or address of Registered Office 11 April 2000
288b - Notice of resignation of directors or secretaries 11 April 2000
288b - Notice of resignation of directors or secretaries 11 April 2000
NEWINC - New incorporation documents 22 March 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 28 March 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.