About

Registered Number: 07984026
Date of Incorporation: 09/03/2012 (13 years and 1 month ago)
Company Status: Active
Registered Address: Ashford House, Grenadier Road, Exeter, Devon, EX1 3LH,

 

Based in Exeter, Ubb Waste (Essex) Holdings Ltd was founded on 09 March 2012, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCARTHY, Christopher Stephen 02 July 2015 - 1
PEIRO BALAGUER, Javier 09 March 2012 - 1
WORTHY, Stephen Douglas 29 March 2018 - 1
GLADWELL, Lynn 21 March 2014 05 November 2018 1
SANZ, Jose Maria 14 May 2012 02 July 2015 1
Secretary Name Appointed Resigned Total Appointments
MCCARTHY, Christopher Stephen 04 December 2019 - 1
MCCARTHY, Christopher Stephen 09 March 2012 02 July 2015 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
TM01 - Termination of appointment of director 13 May 2020
CS01 - N/A 18 March 2020
AP03 - Appointment of secretary 09 December 2019
TM02 - Termination of appointment of secretary 09 December 2019
AA - Annual Accounts 06 August 2019
CS01 - N/A 11 March 2019
TM01 - Termination of appointment of director 05 November 2018
AP01 - Appointment of director 31 October 2018
AA - Annual Accounts 08 October 2018
RESOLUTIONS - N/A 10 April 2018
CS01 - N/A 20 March 2018
AP01 - Appointment of director 05 March 2018
TM01 - Termination of appointment of director 05 March 2018
TM01 - Termination of appointment of director 13 December 2017
AA - Annual Accounts 30 September 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 18 September 2016
AP01 - Appointment of director 27 July 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 22 October 2015
AD01 - Change of registered office address 08 October 2015
AD01 - Change of registered office address 07 October 2015
AA01 - Change of accounting reference date 05 October 2015
AA01 - Change of accounting reference date 30 September 2015
AP01 - Appointment of director 10 July 2015
AP04 - Appointment of corporate secretary 10 July 2015
TM01 - Termination of appointment of director 10 July 2015
AD01 - Change of registered office address 10 July 2015
TM02 - Termination of appointment of secretary 10 July 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 01 September 2014
AP01 - Appointment of director 15 April 2014
TM01 - Termination of appointment of director 15 April 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 26 July 2013
RP04 - N/A 28 May 2013
AR01 - Annual Return 24 April 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 July 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 July 2012
MG01 - Particulars of a mortgage or charge 11 June 2012
AP01 - Appointment of director 18 May 2012
AP01 - Appointment of director 18 May 2012
AP01 - Appointment of director 20 March 2012
AP03 - Appointment of secretary 20 March 2012
TM01 - Termination of appointment of director 15 March 2012
TM02 - Termination of appointment of secretary 15 March 2012
AP01 - Appointment of director 15 March 2012
AA01 - Change of accounting reference date 12 March 2012
SH01 - Return of Allotment of shares 12 March 2012
AD01 - Change of registered office address 12 March 2012
NEWINC - New incorporation documents 09 March 2012

Mortgages & Charges

Description Date Status Charge by
Debenture 31 May 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.