Company Information for THE WASTE SPECIALISTS LIMITED
MANSFIELD HOUSE, 22 NORTHGATE, SLEAFORD, LINCOLNSHIRE, NG34 7DA,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
THE WASTE SPECIALISTS LIMITED | |
Legal Registered Office | |
MANSFIELD HOUSE 22 NORTHGATE SLEAFORD LINCOLNSHIRE NG34 7DA | |
Company Number | 11872302 | |
---|---|---|
Company ID Number | 11872302 | |
Date formed | 2019-03-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2024 | |
Account next due | 30/06/2026 | |
Latest return | ||
Return next due | 06/04/2020 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB320437342 |
Last Datalog update: | 2025-04-05 05:27:37 |
Companies House |
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. |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 08/03/25, WITH NO UPDATES | ||
Director's details changed for Mr David John Brighton on 2024-03-12 | ||
Director's details changed for Mr Paul Maxwell Whittaker on 2024-03-12 | ||
Change of details for Mr David John Brighton as a person with significant control on 2024-03-12 | ||
Change of details for Mr Paul Maxwell Whittaker as a person with significant control on 2024-03-12 | ||
CONFIRMATION STATEMENT MADE ON 08/03/24, WITH UPDATES | ||
30/09/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Director's details changed for Mr Paul Maxwell Whittaker on 2023-12-04 | ||
Director's details changed for Mr David John Brighton on 2023-12-04 | ||
REGISTERED OFFICE CHANGED ON 05/12/23 FROM 14 Fernwood Business Park Cross Lane Newark NG24 3JP England | ||
Change of details for Mr David John Brighton as a person with significant control on 2023-12-04 | ||
Change of details for Mr Paul Maxwell Whittaker as a person with significant control on 2023-12-04 | ||
Change of details for Mr David John Brighton as a person with significant control on 2023-05-23 | ||
Change of details for Mr Paul Maxwell Whittaker as a person with significant control on 2023-05-23 | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 08/03/23, WITH UPDATES | ||
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/22, WITH UPDATES | |
AA01 | Current accounting period extended from 31/03/21 TO 30/09/21 | |
PSC04 | Change of details for Mr Paul Maxwell Whittaker as a person with significant control on 2021-03-08 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/21, WITH UPDATES | |
CH01 | Director's details changed for Mr David John Brighton on 2021-03-01 | |
PSC04 | Change of details for Mr David John Brighton as a person with significant control on 2021-03-01 | |
PSC04 | Change of details for Mr Paul Maxwell Whittaker as a person with significant control on 2021-03-08 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/20 FROM Future Cloud Accounting Limited 14 Halifax Court Fernwood Business Park Newark Notts NG24 3JP England | |
AD01 | REGISTERED OFFICE CHANGED ON 16/04/20 FROM 14 Halifax Court Cross Lane Fernwood Newark NG24 3JP England | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES | |
CH01 | Director's details changed for Paul Maxwell Whittaker on 2020-03-08 | |
CH01 | Director's details changed for Paul Maxwell Whittaker on 2020-02-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/02/20 FROM Unit F Whiteacres Cambridge Road Whetstone Leicestershire LE8 6ZG United Kingdom | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN BRIGHTON | |
PSC04 | Change of details for Paul Maxwell Whittaker as a person with significant control on 2019-11-13 | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN BRIGHTON | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 39000 - Remediation activities and other waste management services
|
|
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 THE WASTE SPECIALISTS LIMITED
The top companies supplying to UK government with the same SIC code (39000 - Remediation activities and other waste management services) as THE WASTE SPECIALISTS LIMITED are:
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. |