I.S.L. WASTE CARE LTD
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B11 2BH

Company number 06532531
Status Active
Incorporation Date 12 March 2008
Company Type Private Limited Company
Address 34 REDFERN ROAD, TYSELEY, BIRMINGHAM, WEST MIDLANDS, B11 2BH
Home Country United Kingdom
Nature of Business 38110 - Collection of non-hazardous waste
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Annual return made up to 12 March 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 100 ; Director's details changed for Terence Mark Grant on 29 February 2016. The most likely internet sites of I.S.L. WASTE CARE LTD are www.islwastecare.co.uk, and www.i-s-l-waste-care.co.uk. The predicted number of employees is 10 to 20. The company’s age is seventeen years and seven months. I S L Waste Care Ltd is a Private Limited Company. The company registration number is 06532531. I S L Waste Care Ltd has been working since 12 March 2008. The present status of the company is Active. The registered address of I S L Waste Care Ltd is 34 Redfern Road Tyseley Birmingham West Midlands B11 2bh. The company`s financial liabilities are £126.51k. It is £101k against last year. The cash in hand is £6.12k. It is £1.5k against last year. And the total assets are £406.23k, which is £-5.72k against last year. GRANT, Teresa Bridget is a Secretary of the company. GRANT, Arthur James is a Director of the company. GRANT, Terence Mark is a Director of the company. Secretary CENTRAL SECRETARIES LIMITED has been resigned. Secretary VICKERS REYNOLDS & CO LIMITED has been resigned. Director BUTLER, Ian Robin has been resigned. Director BUTLER, Stephen Jeffrey has been resigned. Director CENTRAL DIRECTORS LIMITED has been resigned. The company operates in "Collection of non-hazardous waste".


i.s.l. waste care Key Finiance

LIABILITIES £126.51k
+395%
CASH £6.12k
+32%
TOTAL ASSETS £406.23k
-2%
All Financial Figures

Current Directors

Secretary
GRANT, Teresa Bridget
Appointed Date: 08 September 2010

Director
GRANT, Arthur James
Appointed Date: 12 March 2008
62 years old

Director
GRANT, Terence Mark
Appointed Date: 12 March 2008
58 years old

Resigned Directors

Secretary
CENTRAL SECRETARIES LIMITED
Resigned: 12 March 2008
Appointed Date: 12 March 2008

Secretary
VICKERS REYNOLDS & CO LIMITED
Resigned: 08 September 2010
Appointed Date: 12 March 2008

Director
BUTLER, Ian Robin
Resigned: 08 September 2010
Appointed Date: 12 March 2008
65 years old

Director
BUTLER, Stephen Jeffrey
Resigned: 08 September 2010
Appointed Date: 12 March 2008
70 years old

Director
CENTRAL DIRECTORS LIMITED
Resigned: 12 March 2008
Appointed Date: 12 March 2008

Persons With Significant Control

Mr Arthur James Grant
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

I.S.L. WASTE CARE LTD Events

22 Mar 2017
Confirmation statement made on 12 March 2017 with updates
07 Apr 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100

07 Apr 2016
Director's details changed for Terence Mark Grant on 29 February 2016
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
31 Mar 2015
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100

...
... and 24 more events
29 Mar 2008
Director appointed terance mark grant
29 Mar 2008
Director appointed ian robin butler
29 Mar 2008
Director appointed stephen jeffrey butler
29 Mar 2008
Director appointed arthur james grant
12 Mar 2008
Incorporation