About

Registered Number: 04995890
Date of Incorporation: 15/12/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: Alexander House Beacon Hill, Business Park Cafferata Way, Newark, Nottinghamshire, NG24 2TN

 

Founded in 2003, Uk Waste Solutions Ltd have registered office in Newark, it's status at Companies House is "Active". We do not know the number of employees at this company. This company has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MELLOR, Jane Claire 04 August 2017 - 1

Filing History

Document Type Date
MA - Memorandum and Articles 16 July 2020
RESOLUTIONS - N/A 14 July 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 27 December 2019
SH01 - Return of Allotment of shares 27 December 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 17 December 2018
CH01 - Change of particulars for director 17 December 2018
CH01 - Change of particulars for director 27 November 2018
CH01 - Change of particulars for director 27 November 2018
AA - Annual Accounts 03 January 2018
PSC04 - N/A 02 January 2018
CH01 - Change of particulars for director 02 January 2018
CS01 - N/A 11 December 2017
AP01 - Appointment of director 30 August 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 09 December 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 21 December 2015
CH01 - Change of particulars for director 13 April 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 08 January 2015
CH01 - Change of particulars for director 08 January 2015
TM02 - Termination of appointment of secretary 18 September 2014
AR01 - Annual Return 23 January 2014
CH01 - Change of particulars for director 23 January 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 17 December 2012
CH01 - Change of particulars for director 28 February 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 08 December 2011
CH01 - Change of particulars for director 08 December 2011
CH01 - Change of particulars for director 08 December 2011
CH03 - Change of particulars for secretary 08 December 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AA - Annual Accounts 04 August 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 24 July 2008
363a - Annual Return 29 February 2008
288c - Notice of change of directors or secretaries or in their particulars 28 February 2008
287 - Change in situation or address of Registered Office 20 December 2007
AA - Annual Accounts 15 August 2007
363s - Annual Return 15 January 2007
AA - Annual Accounts 03 August 2006
363s - Annual Return 23 December 2005
AA - Annual Accounts 18 July 2005
363s - Annual Return 17 February 2005
395 - Particulars of a mortgage or charge 20 February 2004
225 - Change of Accounting Reference Date 03 February 2004
288a - Notice of appointment of directors or secretaries 26 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2004
287 - Change in situation or address of Registered Office 26 January 2004
288a - Notice of appointment of directors or secretaries 26 January 2004
288b - Notice of resignation of directors or secretaries 23 December 2003
288b - Notice of resignation of directors or secretaries 23 December 2003
NEWINC - New incorporation documents 15 December 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 19 February 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.