Company number 07460054
Status Active
Incorporation Date 3 December 2010
Company Type Private Limited Company
Address D.G. INTOSPORT, C/O WILDMOOR QUARRY SANDY LANE, WILDMOOR, BROMSGROVE, WORCESTERSHIRE, B61 0QR
Home Country United Kingdom
Nature of Business 39000 - Remediation activities and other waste management services
Phone, email, etc
Since the company registration seventeen events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
GBP 100
. The most likely internet sites of WILDMOOR GRABAWAY LIMITED are www.wildmoorgrabaway.co.uk, and www.wildmoor-grabaway.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and three months. Wildmoor Grabaway Limited is a Private Limited Company.
The company registration number is 07460054. Wildmoor Grabaway Limited has been working since 03 December 2010.
The present status of the company is Active. The registered address of Wildmoor Grabaway Limited is D G Intosport C O Wildmoor Quarry Sandy Lane Wildmoor Bromsgrove Worcestershire B61 0qr. . WILLIAMS, Jamie Lee John is a Director of the company. Director COFFIN, Matthew Paul has been resigned. Director GAMBLE, David has been resigned. The company operates in "Remediation activities and other waste management services".
Current Directors
Resigned Directors
Director
GAMBLE, David
Resigned: 01 August 2012
Appointed Date: 03 December 2010
68 years old
Persons With Significant Control
WILDMOOR GRABAWAY LIMITED Events
12 Jan 2017
Confirmation statement made on 3 December 2016 with updates
08 Oct 2016
Total exemption small company accounts made up to 31 December 2015
17 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
03 Oct 2015
Total exemption small company accounts made up to 31 December 2014
13 Jan 2015
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
...
... and 7 more events
12 Dec 2011
Annual return made up to 3 December 2011 with full list of shareholders
09 Dec 2011
Statement of capital following an allotment of shares on 30 November 2011
09 Dec 2011
Resolutions
-
RES11 ‐
Resolution of removal of pre-emption rights
08 Mar 2011
Termination of appointment of Matthew Coffin as a director
03 Dec 2010
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted (Amended Provisions)