About

Registered Number: 03863280
Date of Incorporation: 21/10/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: Melton Waste Park, Gibson Lane, Melton, East Yorkshire, HU14 3HH

 

Based in East Yorkshire, Transwaste Recycling & Aggregates Ltd was established in 1999, it's status is listed as "Active". We do not know the number of employees at this organisation. There are no directors listed for the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 30 March 2020
PSC04 - N/A 12 March 2020
AP01 - Appointment of director 12 February 2020
CS01 - N/A 13 November 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 02 November 2018
CS01 - N/A 23 October 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 07 November 2017
AA - Annual Accounts 10 April 2017
CS01 - N/A 10 November 2016
AA - Annual Accounts 22 April 2016
CH01 - Change of particulars for director 04 February 2016
MR01 - N/A 03 December 2015
AR01 - Annual Return 06 November 2015
AA01 - Change of accounting reference date 30 September 2015
AR01 - Annual Return 24 October 2014
CH03 - Change of particulars for secretary 12 September 2014
CH01 - Change of particulars for director 12 September 2014
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 01 November 2013
CH01 - Change of particulars for director 25 October 2013
AA - Annual Accounts 13 August 2013
AUD - Auditor's letter of resignation 17 June 2013
MR01 - N/A 01 May 2013
AR01 - Annual Return 23 October 2012
MG01 - Particulars of a mortgage or charge 18 October 2012
AAMD - Amended Accounts 11 October 2012
MG01 - Particulars of a mortgage or charge 26 September 2012
AA - Annual Accounts 05 September 2012
MG01 - Particulars of a mortgage or charge 04 February 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 22 October 2010
AA - Annual Accounts 03 October 2010
TM01 - Termination of appointment of director 03 September 2010
AA - Annual Accounts 06 November 2009
AR01 - Annual Return 23 October 2009
287 - Change in situation or address of Registered Office 27 April 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 30 January 2009
288c - Notice of change of directors or secretaries or in their particulars 27 October 2008
RESOLUTIONS - N/A 12 August 2008
123 - Notice of increase in nominal capital 12 August 2008
363s - Annual Return 26 November 2007
AA - Annual Accounts 24 August 2007
363a - Annual Return 26 October 2006
288c - Notice of change of directors or secretaries or in their particulars 26 October 2006
288c - Notice of change of directors or secretaries or in their particulars 26 October 2006
288c - Notice of change of directors or secretaries or in their particulars 26 October 2006
288c - Notice of change of directors or secretaries or in their particulars 26 October 2006
288c - Notice of change of directors or secretaries or in their particulars 26 October 2006
AA - Annual Accounts 25 July 2006
363s - Annual Return 27 October 2005
AA - Annual Accounts 09 June 2005
363s - Annual Return 20 October 2004
AA - Annual Accounts 13 August 2004
288a - Notice of appointment of directors or secretaries 16 October 2003
363s - Annual Return 16 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2003
RESOLUTIONS - N/A 09 June 2003
123 - Notice of increase in nominal capital 09 June 2003
288a - Notice of appointment of directors or secretaries 06 May 2003
AA - Annual Accounts 28 March 2003
225 - Change of Accounting Reference Date 21 January 2003
395 - Particulars of a mortgage or charge 27 November 2002
363s - Annual Return 16 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2002
288a - Notice of appointment of directors or secretaries 04 August 2002
AA - Annual Accounts 15 February 2002
MEM/ARTS - N/A 21 January 2002
CERTNM - Change of name certificate 08 January 2002
363s - Annual Return 16 October 2001
AA - Annual Accounts 12 June 2001
363s - Annual Return 17 October 2000
MEM/ARTS - N/A 30 June 2000
CERTNM - Change of name certificate 26 June 2000
288b - Notice of resignation of directors or secretaries 26 October 1999
288a - Notice of appointment of directors or secretaries 26 October 1999
288b - Notice of resignation of directors or secretaries 26 October 1999
288a - Notice of appointment of directors or secretaries 26 October 1999
NEWINC - New incorporation documents 21 October 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 December 2015 Outstanding

N/A

A registered charge 12 April 2013 Outstanding

N/A

Legal assignment of contract monies 15 October 2012 Outstanding

N/A

Assignment 25 September 2012 Outstanding

N/A

Fixed charge on non-vesting debts and floating charge 02 February 2012 Outstanding

N/A

Debenture 25 November 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.