About

Registered Number: 04168646
Date of Incorporation: 27/02/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: 8 Linden Road, Cheadle Hulme, Cheadle, Cheshire, SK8 5NB

 

Waste2energy Ltd was founded on 27 February 2001, it has a status of "Active". We don't currently know the number of employees at Waste2energy Ltd. The company has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMILTON DICK, David Frederick George 27 February 2001 - 1
CHAPMAN, Patricia Helen 29 September 2003 01 May 2008 1
MALHOTRA, Vikram 29 September 2003 10 January 2005 1
Secretary Name Appointed Resigned Total Appointments
HAMILTON-DICK, Susan 23 March 2001 - 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 02 March 2020
CS01 - N/A 07 March 2019
AA - Annual Accounts 07 March 2019
AA - Annual Accounts 07 March 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 13 March 2017
CS01 - N/A 13 March 2017
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 17 March 2016
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 20 March 2015
AR01 - Annual Return 22 March 2014
AA - Annual Accounts 22 March 2014
AR01 - Annual Return 24 March 2013
AA - Annual Accounts 24 March 2013
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 15 March 2012
AD01 - Change of registered office address 14 July 2011
AA - Annual Accounts 27 March 2011
AR01 - Annual Return 27 March 2011
AD01 - Change of registered office address 28 April 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 24 March 2010
AD01 - Change of registered office address 10 January 2010
AD01 - Change of registered office address 16 December 2009
AA - Annual Accounts 13 March 2009
288a - Notice of appointment of directors or secretaries 03 March 2009
288b - Notice of resignation of directors or secretaries 02 March 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 10 October 2008
287 - Change in situation or address of Registered Office 08 October 2008
363a - Annual Return 26 March 2008
AA - Annual Accounts 27 March 2007
363s - Annual Return 27 March 2007
AA - Annual Accounts 17 March 2006
363s - Annual Return 17 March 2006
AA - Annual Accounts 31 March 2005
363s - Annual Return 30 March 2005
AA - Annual Accounts 07 March 2005
288b - Notice of resignation of directors or secretaries 05 February 2005
288b - Notice of resignation of directors or secretaries 05 February 2005
287 - Change in situation or address of Registered Office 20 May 2004
363s - Annual Return 25 March 2004
288a - Notice of appointment of directors or secretaries 17 October 2003
288a - Notice of appointment of directors or secretaries 15 October 2003
288a - Notice of appointment of directors or secretaries 08 October 2003
CERTNM - Change of name certificate 07 October 2003
363s - Annual Return 22 March 2003
AA - Annual Accounts 22 March 2003
AA - Annual Accounts 26 March 2002
363s - Annual Return 11 March 2002
RESOLUTIONS - N/A 28 March 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
123 - Notice of increase in nominal capital 28 March 2001
288a - Notice of appointment of directors or secretaries 21 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2001
288b - Notice of resignation of directors or secretaries 08 March 2001
288b - Notice of resignation of directors or secretaries 08 March 2001
NEWINC - New incorporation documents 27 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.