About

Registered Number: 08192370
Date of Incorporation: 28/08/2012 (11 years and 8 months ago)
Company Status: Active
Registered Address: Dunedin House Auckland Park, Mount Farm, Milton Keynes, Buckinghamshire, MK1 1BU

 

Wakefield Waste Pfi Holdings Ltd was registered on 28 August 2012 and are based in Buckinghamshire, it's status at Companies House is "Active". We don't know the number of employees at Wakefield Waste Pfi Holdings Ltd. There are 3 directors listed as Griffin-smith, Philip Bernard, Shah, Ketul Chandulal, Richford, Adam Nathaniel for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAH, Ketul Chandulal 01 July 2020 - 1
RICHFORD, Adam Nathaniel 25 February 2016 30 June 2020 1
Secretary Name Appointed Resigned Total Appointments
GRIFFIN-SMITH, Philip Bernard 28 August 2012 - 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
AA - Annual Accounts 09 September 2020
TM01 - Termination of appointment of director 02 July 2020
AP01 - Appointment of director 02 July 2020
AP01 - Appointment of director 18 November 2019
TM01 - Termination of appointment of director 15 November 2019
CS01 - N/A 04 September 2019
AA - Annual Accounts 24 July 2019
CS01 - N/A 31 August 2018
AA - Annual Accounts 22 August 2018
TM01 - Termination of appointment of director 14 June 2018
AP01 - Appointment of director 14 June 2018
CS01 - N/A 05 September 2017
AA - Annual Accounts 14 August 2017
AA - Annual Accounts 29 November 2016
CS01 - N/A 30 August 2016
AP01 - Appointment of director 17 August 2016
AP01 - Appointment of director 17 August 2016
AP01 - Appointment of director 17 August 2016
TM01 - Termination of appointment of director 26 February 2016
AP01 - Appointment of director 26 February 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 28 August 2015
AP01 - Appointment of director 02 April 2015
AP01 - Appointment of director 02 April 2015
TM01 - Termination of appointment of director 02 April 2015
TM01 - Termination of appointment of director 02 April 2015
AP01 - Appointment of director 02 April 2015
TM01 - Termination of appointment of director 01 April 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 04 September 2014
TM01 - Termination of appointment of director 31 March 2014
AP01 - Appointment of director 12 February 2014
TM01 - Termination of appointment of director 02 January 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 15 August 2013
CH01 - Change of particulars for director 18 July 2013
CH01 - Change of particulars for director 18 July 2013
CH01 - Change of particulars for director 17 July 2013
CH03 - Change of particulars for secretary 17 July 2013
AD01 - Change of registered office address 17 July 2013
AA01 - Change of accounting reference date 17 July 2013
AP01 - Appointment of director 16 April 2013
AP01 - Appointment of director 04 April 2013
TM01 - Termination of appointment of director 04 April 2013
TM01 - Termination of appointment of director 04 April 2013
MG01 - Particulars of a mortgage or charge 01 February 2013
MG01 - Particulars of a mortgage or charge 01 February 2013
MG01 - Particulars of a mortgage or charge 14 January 2013
SH01 - Return of Allotment of shares 10 January 2013
SH01 - Return of Allotment of shares 08 January 2013
AP01 - Appointment of director 27 November 2012
AD01 - Change of registered office address 19 November 2012
NEWINC - New incorporation documents 28 August 2012

Mortgages & Charges

Description Date Status Charge by
Charge over shares 11 January 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.