Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WASTE2TRICITY LIMITED
Company Information for

WASTE2TRICITY LIMITED

FINSGATE, 5-7 CRANWOOD STREET, LONDON, EC1V 9EE,
Company Registration Number
06708968
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Waste2tricity Ltd
WASTE2TRICITY LIMITED was founded on 2008-09-26 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Waste2tricity Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WASTE2TRICITY LIMITED
 
Legal Registered Office
FINSGATE
5-7 CRANWOOD STREET
LONDON
EC1V 9EE
Other companies in EC1V
 
Filing Information
Company Number 06708968
Company ID Number 06708968
Date formed 2008-09-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 26/09/2015
Return next due 24/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB947718380  
Last Datalog update: 2021-04-16 20:42:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WASTE2TRICITY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name WASTE2TRICITY LIMITED
The following companies were found which have the same name as WASTE2TRICITY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WASTE2TRICITY (PROTOS) LIMITED FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE Active - Proposal to Strike off Company formed on the 2013-01-15
WASTE2TRICITY INTERNATIONAL LIMITED FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE Active - Proposal to Strike off Company formed on the 2012-03-07

Company Officers of WASTE2TRICITY LIMITED

Current Directors
Officer Role Date Appointed
INTERNATIONAL REGISTRARS LIMITED
Company Secretary 2008-09-26
ROBERT KEITH ALLAUN
Director 2017-01-30
JOHN MICHAEL HALL
Director 2009-11-09
PETER TERRY JONES
Director 2017-09-06
KEITH RILEY
Director 2011-08-31
DAVID JOHN RYAN
Director 2016-09-10
PIANGKWAN THUMMUKGOOL
Director 2013-05-23
HOWARD WHITE
Director 2015-04-27
JOSH WHITE
Director 2017-10-25
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL HEAGREN
Director 2012-11-07 2017-05-03
ADAM STEVEN BOND
Director 2014-12-01 2015-12-22
JOSH WHITE
Director 2012-01-27 2015-12-22
PETER TERRY JONES
Director 2008-12-04 2015-12-21
STEVEN MEDLICOTT
Director 2013-09-11 2015-01-28
IAN STUART WILLIAMSON
Director 2014-04-10 2014-11-30
IAN HENRY BALCHIN
Director 2012-11-07 2014-04-10
TIMOTHY STEPHEN KENNETH YEO
Director 2008-12-04 2010-09-30
IAN MACDONALD ARBON
Director 2009-07-06 2010-01-18
TERENCE MATTHEW WALSH
Director 2008-12-04 2010-01-18
ADAM WHITE
Director 2008-09-26 2010-01-18
LEWIS GEORGE MOONIE
Director 2008-12-04 2009-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
INTERNATIONAL REGISTRARS LIMITED HI-GEN POWER LIMITED Company Secretary 2009-09-14 CURRENT 2009-09-14 Dissolved 2016-08-09
INTERNATIONAL REGISTRARS LIMITED LUPE'S (BREWER STREET) LIMITED Company Secretary 2009-09-02 CURRENT 2009-09-02 Active
INTERNATIONAL REGISTRARS LIMITED CAMDEN AGENCIES LIMITED Company Secretary 2009-08-02 CURRENT 2009-08-02 Dissolved 2014-01-07
INTERNATIONAL REGISTRARS LIMITED JUST BEAUTY LIMITED Company Secretary 2009-07-29 CURRENT 2009-07-29 Active
INTERNATIONAL REGISTRARS LIMITED XENON CAPITAL PARTNERS LIMITED Company Secretary 2009-07-28 CURRENT 2009-07-28 Active
INTERNATIONAL REGISTRARS LIMITED HSNF LIMITED Company Secretary 2009-06-25 CURRENT 2009-06-25 Active
INTERNATIONAL REGISTRARS LIMITED CEPHALUS PROPERTIES LIMITED Company Secretary 2009-06-24 CURRENT 2009-06-24 Active
INTERNATIONAL REGISTRARS LIMITED MJK (UK) LIMITED Company Secretary 2009-06-18 CURRENT 2009-06-18 Active
INTERNATIONAL REGISTRARS LIMITED LAUBENJAS LIMITED Company Secretary 2009-06-09 CURRENT 2009-06-09 Active - Proposal to Strike off
INTERNATIONAL REGISTRARS LIMITED COMMERCIAL ADVANTAGE SERVICES LIMITED Company Secretary 2009-04-30 CURRENT 2009-04-30 Active - Proposal to Strike off
INTERNATIONAL REGISTRARS LIMITED IMENIO BEAUTY LIMITED Company Secretary 2009-03-13 CURRENT 2009-03-13 Dissolved 2018-04-17
INTERNATIONAL REGISTRARS LIMITED CRANWOOD MANAGEMENT LIMITED Company Secretary 2009-03-11 CURRENT 2009-03-11 Active
INTERNATIONAL REGISTRARS LIMITED VIVID BRANDS UK LIMITED Company Secretary 2009-01-23 CURRENT 2009-01-23 Liquidation
INTERNATIONAL REGISTRARS LIMITED THE LADY IN RED LIMITED Company Secretary 2009-01-14 CURRENT 2009-01-14 Dissolved 2015-12-22
INTERNATIONAL REGISTRARS LIMITED NICKY'S BEACH LIMITED Company Secretary 2008-12-17 CURRENT 2008-12-17 Active - Proposal to Strike off
INTERNATIONAL REGISTRARS LIMITED LWG CONSULTING UK LIMITED Company Secretary 2008-11-11 CURRENT 2008-11-11 Active
INTERNATIONAL REGISTRARS LIMITED STRELLA DESIGNS LIMITED Company Secretary 2008-11-03 CURRENT 2008-11-03 Dissolved 2017-04-04
INTERNATIONAL REGISTRARS LIMITED WANT THEY WHAT LIMITED Company Secretary 2008-09-29 CURRENT 2008-09-29 Active - Proposal to Strike off
INTERNATIONAL REGISTRARS LIMITED HIGH HOUSE INNS LIMITED Company Secretary 2008-09-25 CURRENT 2008-09-25 Dissolved 2015-06-02
INTERNATIONAL REGISTRARS LIMITED KOKOMO JEWELLERY UK LIMITED Company Secretary 2008-09-08 CURRENT 2008-09-08 Liquidation
INTERNATIONAL REGISTRARS LIMITED URBAN LEISURE (KINGSWOOD) LIMITED Company Secretary 2008-08-27 CURRENT 2008-08-27 Active - Proposal to Strike off
INTERNATIONAL REGISTRARS LIMITED IDEA AND IDEA LIMITED Company Secretary 2008-07-24 CURRENT 2008-07-24 Active
INTERNATIONAL REGISTRARS LIMITED F R WARING (UK) LIMITED Company Secretary 2008-07-21 CURRENT 2008-07-21 Dissolved 2016-08-16
INTERNATIONAL REGISTRARS LIMITED SMARTA ENTERPRISES LIMITED Company Secretary 2008-07-10 CURRENT 2008-07-10 Liquidation
INTERNATIONAL REGISTRARS LIMITED L.I.A. BUSINESS SERVICES LIMITED Company Secretary 2008-06-18 CURRENT 2008-06-18 Active
INTERNATIONAL REGISTRARS LIMITED THE CULTURAL CREATIVE CORPORATION LIMITED Company Secretary 2008-06-04 CURRENT 2008-06-04 Active - Proposal to Strike off
INTERNATIONAL REGISTRARS LIMITED BEST IDEAS MARKETING LIMITED Company Secretary 2008-04-23 CURRENT 2008-04-23 Dissolved 2017-01-17
INTERNATIONAL REGISTRARS LIMITED LUPE'S LIMITED Company Secretary 2008-04-09 CURRENT 2008-04-09 Dissolved 2017-11-14
INTERNATIONAL REGISTRARS LIMITED URBAN LEISURE (NW6) LIMITED Company Secretary 2008-03-04 CURRENT 2008-03-04 Active
INTERNATIONAL REGISTRARS LIMITED CUT THROUGH COMMUNICATIONS LIMITED Company Secretary 2008-02-28 CURRENT 2008-02-28 Active - Proposal to Strike off
ROBERT KEITH ALLAUN POWERHOUSE ENERGY GROUP PLC Director 2012-06-18 CURRENT 2000-02-28 Active
JOHN MICHAEL HALL WASTE2TRICITY (PROTOS) LIMITED Director 2013-01-15 CURRENT 2013-01-15 Active - Proposal to Strike off
JOHN MICHAEL HALL HI-GEN POWER LIMITED Director 2012-07-08 CURRENT 2009-09-14 Dissolved 2016-08-09
JOHN MICHAEL HALL WASTE2TRICITY INTERNATIONAL LIMITED Director 2012-03-07 CURRENT 2012-03-07 Active - Proposal to Strike off
PETER TERRY JONES WALLACE TRUST Director 2015-02-25 CURRENT 2012-04-17 Active - Proposal to Strike off
PETER TERRY JONES HARBOROUGH ENERGY LIMITED Director 2014-12-18 CURRENT 2014-12-18 Active
PETER TERRY JONES 106-109 SAFFRON HILL MANAGEMENT LIMITED Director 2014-01-23 CURRENT 2013-12-20 Active
PETER TERRY JONES INSTITUTION OF WATER AND ENVIRONMENTAL MANAGEMENT(THE) Director 2012-04-27 CURRENT 1986-05-12 Active
PETER TERRY JONES INSTITUTE OF WATER POLLUTION CONTROL(THE) Director 2012-03-26 CURRENT 1932-11-07 Active
PETER TERRY JONES INSTITUTION OF WATER ENGINEERS AND SCIENTISTS (THE) Director 2012-03-26 CURRENT 1911-10-30 Active
PETER TERRY JONES INSTITUTION OF PUBLIC HEALTH ENGINEERS(THE) Director 2012-03-26 CURRENT 1916-05-23 Active
PETER TERRY JONES KELD ENERGY LIMITED Director 2011-01-14 CURRENT 2005-09-23 Active
PETER TERRY JONES VILLAGE POWER C.I.C. Director 2010-09-28 CURRENT 2010-09-28 Active - Proposal to Strike off
PETER TERRY JONES ECOLATERAL LIMITED Director 2009-11-19 CURRENT 2009-11-19 Dissolved 2016-06-28
PETER TERRY JONES ENVIROLINK NORTH WEST LIMITED Director 2007-12-12 CURRENT 2000-01-27 Liquidation
PETER TERRY JONES THE NATIONAL CENTRE FOR BUSINESS & SUSTAINABILITY LIMITED Director 2007-06-12 CURRENT 1995-08-25 Dissolved 2013-08-15
PETER TERRY JONES EDUCATION FOR ALL TRUST LTD Director 2007-02-21 CURRENT 2007-02-13 Active
PETER TERRY JONES SUSTAINABILITY NORTH WEST Director 2006-03-06 CURRENT 1994-11-14 Dissolved 2013-08-15
PETER TERRY JONES ENVIRONCO LIMITED Director 2001-07-27 CURRENT 1992-12-14 Active
PETER TERRY JONES CIWEM SERVICES LIMITED Director 2001-07-27 CURRENT 1996-03-01 Active
KEITH RILEY THE AEROBIC BIN COMPANY LIMITED Director 2015-08-07 CURRENT 2010-10-28 Active - Proposal to Strike off
KEITH RILEY ENCYCLIS (WALSALL) LIMITED Director 2014-07-07 CURRENT 2014-07-07 Active
KEITH RILEY BH ENERGYGAP (DONCASTER) LIMITED Director 2014-07-07 CURRENT 2014-07-07 Active
KEITH RILEY DRENL LIMITED Director 2014-06-26 CURRENT 2012-12-17 Active - Proposal to Strike off
KEITH RILEY RESOURCE PARKS LIMITED Director 2011-10-27 CURRENT 2011-10-27 Dissolved 2017-12-19
KEITH RILEY VISMUNDI LIMITED Director 2011-10-27 CURRENT 2011-10-27 Active
KEITH RILEY RESOURCE RECOVERY FORUM Director 2001-07-26 CURRENT 1997-09-16 Dissolved 2016-02-23
DAVID JOHN RYAN ENERGY & POWER LIMITED Director 2016-11-25 CURRENT 2016-11-25 Active - Proposal to Strike off
PIANGKWAN THUMMUKGOOL DECHAVAS PRODUCTIONS LIMITED Director 2015-09-08 CURRENT 2015-09-08 Active - Proposal to Strike off
HOWARD WHITE HARLEY STREET CARE LIMITED Director 2018-01-25 CURRENT 2011-10-18 In Administration/Administrative Receiver
HOWARD WHITE CLEAN ENERGY SOLUTIONS AFRICA (HOLDINGS) LIMITED Director 2017-08-07 CURRENT 2017-08-07 Active - Proposal to Strike off
HOWARD WHITE CRANWOOD MANAGEMENT (QATAR) LIMITED Director 2016-11-08 CURRENT 2016-11-08 Dissolved 2018-04-17
HOWARD WHITE CRANWOOD MANAGEMENT LIMITED Director 2016-09-29 CURRENT 2009-03-11 Active
HOWARD WHITE GATEWAY CUBA LIMITED Director 2016-04-14 CURRENT 2016-04-14 Dissolved 2017-09-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-03-16GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-03-04TM02Termination of appointment of International Registrars Limited on 2021-02-04
2021-03-04DS01Application to strike the company off the register
2021-02-18AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-18AA01Previous accounting period shortened from 28/04/21 TO 31/12/20
2021-02-15SH20Statement by Directors
2021-02-15SH19Statement of capital on 2021-02-15 GBP 0.01
2021-02-15CAP-SSSolvency Statement dated 01/12/20
2021-02-15RES13Resolutions passed:
  • Share premium account cancelled 01/12/2020
  • Resolution of reduction in issued share capital
2020-07-24TM01APPOINTMENT TERMINATED, DIRECTOR JOSH WHITE
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES
2020-06-22AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-17CH01Director's details changed for Miss Piangkwan Thummukgool on 2020-06-17
2020-03-02PSC08Notification of a person with significant control statement
2020-02-26PSC07CESSATION OF BEN WHITE AS A PERSON OF SIGNIFICANT CONTROL
2020-02-03CH01Director's details changed for Miss Piangkwan Thummukgool on 2019-02-03
2020-01-03SH0102/01/20 STATEMENT OF CAPITAL GBP 13036.41
2020-01-02SH0102/01/20 STATEMENT OF CAPITAL GBP 12920.81
2019-12-05SH0104/12/19 STATEMENT OF CAPITAL GBP 12875.81
2019-12-04SH0104/12/19 STATEMENT OF CAPITAL GBP 12785.81
2019-11-15AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-17AAMDAmended account full exemption
2019-09-04SH0122/05/19 STATEMENT OF CAPITAL GBP 11944.7
2019-06-27AP01DIRECTOR APPOINTED MR TIMOTHY STEPHEN KENNETH YEO
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES
2019-06-25SH06Cancellation of shares. Statement of capital on 2019-03-14 GBP 11,290.29
2019-06-25RES09Resolution of authority to purchase a number of shares
2019-06-25SH03Purchase of own shares
2019-05-13SH0101/05/19 STATEMENT OF CAPITAL GBP 11375.91
2019-05-02CH01Director's details changed for Mr John Michael Hall on 2019-05-02
2019-03-26AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-22CAP-SSSolvency Statement dated 28/02/19
2019-03-22SH20Statement by Directors
2019-03-22RES13Resolutions passed:
  • Reduce share prem a/c 28/02/2019
2019-02-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN RYAN
2019-01-28AA01Previous accounting period shortened from 29/04/18 TO 28/04/18
2019-01-16SH0108/11/18 STATEMENT OF CAPITAL GBP 14695.29
2019-01-02SH0127/11/18 STATEMENT OF CAPITAL GBP 14685.29
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES
2018-08-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KEITH ALLAUN
2018-08-20CH01Director's details changed for Mr Robert Keith Allaun on 2018-08-20
2018-04-27AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-29AA01PREVSHO FROM 30/04/2017 TO 29/04/2017
2018-01-29AA01PREVSHO FROM 30/04/2017 TO 29/04/2017
2017-11-16LATEST SOC16/11/17 STATEMENT OF CAPITAL;GBP 14660.29
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES
2017-11-16SH0129/08/17 STATEMENT OF CAPITAL GBP 14660.29
2017-11-16AP01DIRECTOR APPOINTED MR JOSH WHITE
2017-09-19AP01DIRECTOR APPOINTED MR PETER TERRY JONES
2017-05-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HEAGREN
2017-04-19SH0101/04/17 STATEMENT OF CAPITAL GBP 14211.6
2017-04-06CH01Director's details changed for Miss Piangkwan Thummukgool on 2017-04-01
2017-02-15AP01DIRECTOR APPOINTED MR ROBERT KEITH ALLAUN
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-10-13SH0107/10/16 STATEMENT OF CAPITAL GBP 13106.6
2016-10-04AP01DIRECTOR APPOINTED MR DAVID JOHN RYAN
2016-10-04SH0129/09/16 STATEMENT OF CAPITAL GBP 12836.6
2016-09-08SH0107/09/16 STATEMENT OF CAPITAL GBP 12791.6
2016-09-07SH0107/09/16 STATEMENT OF CAPITAL GBP 12746.6
2016-09-02SH0102/09/16 STATEMENT OF CAPITAL GBP 12206.6
2016-09-01RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2016-09-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-08-25SH0108/08/16 STATEMENT OF CAPITAL GBP 11756.6
2016-08-25AA30/04/16 TOTAL EXEMPTION SMALL
2016-08-24SH0108/08/16 STATEMENT OF CAPITAL GBP 11486.6
2016-08-09RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 26/09/15
2016-08-09ANNOTATIONClarification
2016-07-28SH0118/07/16 STATEMENT OF CAPITAL GBP 10875.00
2016-07-28SH0127/06/16 STATEMENT OF CAPITAL GBP 10370
2016-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD WHITE / 30/03/2016
2016-01-14AA30/04/15 TOTAL EXEMPTION SMALL
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER JONES
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ADAM BOND
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR JOSH WHITE
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 10000
2015-10-22AR0126/09/15 FULL LIST
2015-10-22AR0126/09/15 FULL LIST
2015-10-19TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MEDLICOTT
2015-07-22AP01DIRECTOR APPOINTED MR HOWARD WHITE
2015-01-08AA30/04/14 TOTAL EXEMPTION SMALL
2014-12-19AP01DIRECTOR APPOINTED MR ADAM STEVEN BOND
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR IAN WILLIAMSON
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 10000
2014-12-16SH0122/11/14 STATEMENT OF CAPITAL GBP 10000
2014-12-09AR0126/09/14 FULL LIST
2014-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PIANGKWAN THUMMUKGOOL / 27/10/2014
2014-10-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-10-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-04-23AP01DIRECTOR APPOINTED MR IAN STUART WILLIAMSON
2014-04-23TM01APPOINTMENT TERMINATED, DIRECTOR IAN BALCHIN
2014-02-04AR0126/09/13 FULL LIST
2014-01-22DISS40DISS40 (DISS40(SOAD))
2014-01-21GAZ1FIRST GAZETTE
2014-01-20AA30/04/13 TOTAL EXEMPTION SMALL
2013-11-29SH02SUB-DIVISION 15/05/13
2013-11-28SH0123/09/13 STATEMENT OF CAPITAL GBP 9930.00
2013-11-22RES13CONSOLIDATION OF SHARES, CO BUSINESS 15/09/2013
2013-11-22RES13SUB-DIVISION 15/05/2013
2013-11-22SH0130/09/13 STATEMENT OF CAPITAL GBP 9980.00
2013-11-22SH0130/08/13 STATEMENT OF CAPITAL GBP 9826.00
2013-11-22SH0122/05/13 STATEMENT OF CAPITAL GBP 9461
2013-10-30AP01DIRECTOR APPOINTED MR STEVEN MEDLICOTT
2013-07-26AP01DIRECTOR APPOINTED PIANGKWAN THUMMUKGOOL
2012-11-22AP01DIRECTOR APPOINTED MR IAN HENRY BALCHIN
2012-11-19AP01DIRECTOR APPOINTED MR PAUL HEAGREN
2012-10-08AR0126/09/12 FULL LIST
2012-09-28AA01CURREXT FROM 31/10/2012 TO 30/04/2013
2012-07-30AA31/10/11 TOTAL EXEMPTION SMALL
2012-07-13AP01DIRECTOR APPOINTED JOSH WHITE
2011-10-12AP01DIRECTOR APPOINTED MR KEITH RILEY
2011-10-10AR0126/09/11 FULL LIST
2011-03-16AA31/10/10 TOTAL EXEMPTION SMALL
2010-10-21TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY YEO
2010-10-11AR0126/09/10 FULL LIST
2010-06-10AA31/10/09 TOTAL EXEMPTION SMALL
2010-04-21TM01APPOINTMENT TERMINATED, DIRECTOR ADAM WHITE
2010-04-21TM01APPOINTMENT TERMINATED, DIRECTOR IAN ARBON
2010-04-21TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE WALSH
2009-12-02AP01DIRECTOR APPOINTED JOHN MICHAEL HALL
2009-10-19AR0126/09/09 FULL LIST
2009-10-05AA01CURREXT FROM 30/09/2009 TO 31/10/2009
2009-08-07123NC INC ALREADY ADJUSTED 17/06/09
2009-08-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-08-07RES04GBP NC 1000/1000000 17/06/2009
2009-08-0788(2)AD 17/06/09 GBP SI 9999@1=9999 GBP IC 1/10000
2009-07-08288aDIRECTOR APPOINTED IAN MACDONALD ARBON
2009-04-09288aDIRECTOR APPOINTED PETER TERRY JONES
2009-02-02288bAPPOINTMENT TERMINATED DIRECTOR LEWIS MOONIE
2009-01-14288aDIRECTOR APPOINTED TERENCE WALSH
2008-12-27288aDIRECTOR APPOINTED TIMOTHY STEPHEN KENNETH YEO
2008-12-19288aDIRECTOR APPOINTED LEWIS GEORGE MOONIE
2008-10-30288cDIRECTOR'S CHANGE OF PARTICULARS / ADAM WHITE / 02/10/2008
2008-09-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WASTE2TRICITY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WASTE2TRICITY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WASTE2TRICITY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WASTE2TRICITY LIMITED

Intangible Assets
Patents
We have not found any records of WASTE2TRICITY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WASTE2TRICITY LIMITED
Trademarks
We have not found any records of WASTE2TRICITY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WASTE2TRICITY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as WASTE2TRICITY LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where WASTE2TRICITY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WASTE2TRICITY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WASTE2TRICITY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.