-
WASTE FOOD SOLUTIONS LIMITED - Prospect House Howden Road, Holme-On-Spalding-Moor, York, YO43 4BT, United Kingdom
Company Information
- Company registration number
- 09222311
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Prospect House Howden Road
- Holme-On-Spalding-Moor
- York
- YO43 4BT
- England Prospect House Howden Road, Holme-On-Spalding-Moor, York, YO43 4BT, England UK
Management
- Managing Directors
- -
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-09-17
- Age Of Company 2014-09-17 10 years
- SIC/NACE
- 38210
Ownership
- Beneficial Owners
- Mr Paul Goddard
- Mr Paul James Goddard
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2022-06-30
- Last Date: 2020-09-30
- Annual Return
- Due Date: 2022-04-12
- Last Date: 2021-03-29
-
WASTE FOOD SOLUTIONS LIMITED Company Description
- WASTE FOOD SOLUTIONS LIMITED is a ltd registered in United Kingdom with the Company reg no 09222311. Its current trading status is "live". It was registered 2014-09-17. It has declared SIC or NACE codes as "38210". The latest accounts are filed up to 2020-09-30.It can be contacted at Prospect House Howden Road .
Get WASTE FOOD SOLUTIONS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Waste Food Solutions Limited - Prospect House Howden Road, Holme-On-Spalding-Moor, York, YO43 4BT, United Kingdom
- 2014-09-17
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for WASTE FOOD SOLUTIONS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
accounts-with-accounts-type-micro-entity (2021-07-29) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2021-05-11) - AD01
-
confirmation-statement-with-no-updates (2021-06-25) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-03-30) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-micro-entity (2019-12-18) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-05-10) - MR01
-
confirmation-statement-with-updates (2019-03-29) - CS01
-
termination-director-company-with-name-termination-date (2019-03-01) - TM01
keyboard_arrow_right 2018
-
termination-secretary-company-with-name-termination-date (2018-02-04) - TM02
-
termination-director-company-with-name-termination-date (2018-02-04) - TM01
-
termination-secretary-company (2018-02-05) - TM02
-
accounts-with-accounts-type-total-exemption-full (2018-06-30) - AA
-
confirmation-statement-with-updates (2018-09-19) - CS01
-
accounts-with-accounts-type-micro-entity (2018-10-22) - AA
-
appoint-person-director-company-with-name-date (2018-08-24) - AP01
-
appoint-person-director-company-with-name-date (2018-09-01) - AP01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-06-26) - AA
-
change-to-a-person-with-significant-control (2017-09-27) - PSC04
-
confirmation-statement-with-no-updates (2017-09-27) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-09-27) - AD01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-25) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-09-12) - AD01
-
accounts-with-accounts-type-total-exemption-small (2016-06-17) - AA
-
capital-allotment-shares (2016-02-16) - SH01
-
appoint-person-director-company-with-name-date (2016-02-16) - AP01
-
termination-director-company-with-name-termination-date (2016-10-25) - TM01
keyboard_arrow_right 2015
-
gazette-filings-brought-up-to-date (2015-12-16) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-15) - AR01
-
gazette-notice-compulsory (2015-12-08) - GAZ1
-
appoint-person-secretary-company-with-name-date (2015-05-08) - AP03
-
termination-director-company-with-name-termination-date (2015-05-08) - TM01
keyboard_arrow_right 2014
-
termination-director-company-with-name-termination-date (2014-10-06) - TM01
-
termination-director-company-with-name-termination-date (2014-10-09) - TM01
-
appoint-person-director-company-with-name-date (2014-11-11) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-10-30) - AD01
-
termination-secretary-company-with-name-termination-date (2014-10-09) - TM02
-
incorporation-company (2014-09-17) - NEWINC