About

Registered Number: 05980432
Date of Incorporation: 27/10/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: Cavendish House Littlewood Drive, West 26 Industrial Estate, Cleckheaton, West Yorkshire, BD19 4TE

 

Having been setup in 2006, Wastemasters (UK) Ltd has its registered office in Cleckheaton in West Yorkshire. We don't currently know the number of employees at the business. The companies director is Watson, David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATSON, David 27 October 2006 - 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
CS01 - N/A 26 April 2019
AA - Annual Accounts 15 November 2018
CS01 - N/A 15 November 2018
AA - Annual Accounts 20 April 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 28 November 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 07 January 2016
DISS40 - Notice of striking-off action discontinued 11 March 2015
AR01 - Annual Return 10 March 2015
CH04 - Change of particulars for corporate secretary 10 March 2015
AA - Annual Accounts 10 March 2015
GAZ1 - First notification of strike-off action in London Gazette 03 March 2015
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 06 November 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 20 December 2012
AD01 - Change of registered office address 10 October 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 16 November 2010
AA - Annual Accounts 03 December 2009
AR01 - Annual Return 18 November 2009
CH04 - Change of particulars for corporate secretary 18 November 2009
CH01 - Change of particulars for director 18 November 2009
AA - Annual Accounts 06 March 2009
363a - Annual Return 11 December 2008
287 - Change in situation or address of Registered Office 09 December 2008
287 - Change in situation or address of Registered Office 05 December 2008
AA - Annual Accounts 04 February 2008
363s - Annual Return 06 November 2007
288b - Notice of resignation of directors or secretaries 19 December 2006
288a - Notice of appointment of directors or secretaries 19 December 2006
NEWINC - New incorporation documents 27 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.