About

Registered Number: 06674679
Date of Incorporation: 18/08/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: 5 Crown Road Industrial Estate, Crown Road, Warmley, Bristol, BS30 8JJ

 

Based in Warmley in Bristol, Waste Compaction Equipment Ltd was registered on 18 August 2008. We don't currently know the number of employees at this organisation. The company has 4 directors listed as Brown, Paul Andrew, Smith, Edward Adrian, Uk Secretaries Ltd, Uk Directors Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Paul Andrew 18 August 2008 - 1
SMITH, Edward Adrian 18 August 2008 - 1
UK DIRECTORS LTD 18 August 2008 18 August 2008 1
Secretary Name Appointed Resigned Total Appointments
UK SECRETARIES LTD 18 August 2008 18 August 2008 1

Filing History

Document Type Date
CS01 - N/A 21 August 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 04 September 2019
AA - Annual Accounts 14 November 2018
CS01 - N/A 20 August 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 22 August 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 26 August 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 21 December 2010
AD01 - Change of registered office address 20 December 2010
DS02 - Withdrawal of striking off application by a company 11 November 2010
GAZ1(A) - First notification of strike-off in London Gazette) 26 October 2010
DS01 - Striking off application by a company 18 October 2010
AA - Annual Accounts 20 January 2010
AA01 - Change of accounting reference date 19 January 2010
363a - Annual Return 11 September 2009
CERTNM - Change of name certificate 13 November 2008
288a - Notice of appointment of directors or secretaries 24 September 2008
288a - Notice of appointment of directors or secretaries 12 September 2008
288b - Notice of resignation of directors or secretaries 26 August 2008
288b - Notice of resignation of directors or secretaries 26 August 2008
NEWINC - New incorporation documents 18 August 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.