About

Registered Number: 02587315
Date of Incorporation: 01/03/1991 (33 years and 2 months ago)
Company Status: Active
Registered Address: Hugmore House, Hugmore Lane Llan Y Pwll, Wrexham, LL13 9YE

 

Having been setup in 1991, Trade Effluent Services Ltd has its registered office in Wrexham, it has a status of "Active". The current directors of Trade Effluent Services Ltd are Younger, Michael, Green, Janet, Pickering, John Alexander, Pickering, John Michael, Weisberg, Isidore Basil, Whittaker, Caroline Jayne. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YOUNGER, Michael 06 April 2007 - 1
GREEN, Janet 25 September 2001 31 May 2003 1
PICKERING, John Alexander 20 January 1998 10 June 2002 1
PICKERING, John Michael 04 August 1995 20 January 2003 1
WEISBERG, Isidore Basil 04 August 1995 31 March 2007 1
WHITTAKER, Caroline Jayne 01 October 2003 27 June 2005 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CS01 - N/A 04 March 2020
AA - Annual Accounts 21 November 2019
CS01 - N/A 15 March 2019
TM01 - Termination of appointment of director 27 November 2018
AA - Annual Accounts 19 November 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 15 March 2017
AR01 - Annual Return 14 February 2017
AR01 - Annual Return 14 February 2017
AR01 - Annual Return 14 February 2017
AR01 - Annual Return 14 February 2017
AR01 - Annual Return 14 February 2017
SH08 - Notice of name or other designation of class of shares 11 February 2017
RESOLUTIONS - N/A 10 February 2017
RESOLUTIONS - N/A 10 February 2017
RP04AR01 - N/A 08 February 2017
RP04AR01 - N/A 08 February 2017
RP04AR01 - N/A 08 February 2017
RP04AR01 - N/A 08 February 2017
RP04AR01 - N/A 08 February 2017
RP04AR01 - N/A 08 February 2017
RP04AR01 - N/A 08 February 2017
AA - Annual Accounts 05 December 2016
AR01 - Annual Return 14 April 2016
AP01 - Appointment of director 14 April 2016
AA - Annual Accounts 18 November 2015
AR01 - Annual Return 29 May 2015
CH01 - Change of particulars for director 29 May 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 29 March 2014
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 27 March 2013
AP01 - Appointment of director 27 March 2013
CH01 - Change of particulars for director 27 March 2013
AA - Annual Accounts 07 January 2013
MG01 - Particulars of a mortgage or charge 16 November 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 27 March 2010
CH01 - Change of particulars for director 27 March 2010
CH01 - Change of particulars for director 27 March 2010
CH01 - Change of particulars for director 27 March 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 30 March 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 29 March 2008
AA - Annual Accounts 02 February 2008
288b - Notice of resignation of directors or secretaries 29 June 2007
288a - Notice of appointment of directors or secretaries 29 June 2007
288a - Notice of appointment of directors or secretaries 29 June 2007
363s - Annual Return 26 June 2007
288b - Notice of resignation of directors or secretaries 16 June 2007
AA - Annual Accounts 03 February 2007
363s - Annual Return 04 April 2006
AA - Annual Accounts 02 February 2006
288b - Notice of resignation of directors or secretaries 29 July 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 01 April 2004
MEM/ARTS - N/A 25 February 2004
AA - Annual Accounts 04 February 2004
288a - Notice of appointment of directors or secretaries 27 November 2003
RESOLUTIONS - N/A 19 August 2003
RESOLUTIONS - N/A 19 August 2003
169 - Return by a company purchasing its own shares 19 August 2003
169 - Return by a company purchasing its own shares 19 August 2003
287 - Change in situation or address of Registered Office 31 July 2003
363a - Annual Return 22 May 2003
RESOLUTIONS - N/A 04 May 2003
RESOLUTIONS - N/A 04 May 2003
RESOLUTIONS - N/A 04 May 2003
169 - Return by a company purchasing its own shares 04 May 2003
363s - Annual Return 03 April 2003
AA - Annual Accounts 06 February 2003
288b - Notice of resignation of directors or secretaries 20 June 2002
363s - Annual Return 29 March 2002
288a - Notice of appointment of directors or secretaries 29 March 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 02 April 2001
AA - Annual Accounts 02 February 2001
RESOLUTIONS - N/A 29 November 2000
RESOLUTIONS - N/A 29 November 2000
RESOLUTIONS - N/A 29 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 November 2000
123 - Notice of increase in nominal capital 29 November 2000
363s - Annual Return 03 April 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 31 March 1999
AA - Annual Accounts 05 November 1998
363s - Annual Return 23 March 1998
AA - Annual Accounts 02 February 1998
288a - Notice of appointment of directors or secretaries 26 January 1998
288a - Notice of appointment of directors or secretaries 10 October 1997
363s - Annual Return 03 April 1997
AA - Annual Accounts 04 February 1997
363s - Annual Return 17 June 1996
RESOLUTIONS - N/A 23 April 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 April 1996
AA - Annual Accounts 08 January 1996
288 - N/A 21 August 1995
RESOLUTIONS - N/A 09 August 1995
RESOLUTIONS - N/A 09 August 1995
395 - Particulars of a mortgage or charge 09 August 1995
288 - N/A 09 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 1995
MEM/ARTS - N/A 09 August 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 02 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 1995
287 - Change in situation or address of Registered Office 18 May 1995
363s - Annual Return 28 March 1995
AA - Annual Accounts 30 January 1995
AUD - Auditor's letter of resignation 06 September 1994
363s - Annual Return 28 March 1994
AA - Annual Accounts 15 September 1993
363s - Annual Return 30 March 1993
AA - Annual Accounts 17 January 1993
363s - Annual Return 31 March 1992
RESOLUTIONS - N/A 09 May 1991
288 - N/A 19 April 1991
288 - N/A 19 April 1991
287 - Change in situation or address of Registered Office 19 April 1991
CERTNM - Change of name certificate 15 April 1991
NEWINC - New incorporation documents 01 March 1991

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 November 2012 Outstanding

N/A

Mortgage debenture 01 August 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.