H & A WASTE SERVICES LIMITED
CARDIFF MA012 LIMITED

Hellopages » Cardiff » Cardiff » CF15 9SS

Company number 07750005
Status Active
Incorporation Date 23 August 2011
Company Type Private Limited Company
Address DOYLE DAVIES, 6 YNYS BRIDGE COURT, GWAELOD-Y-GARTH, CARDIFF, WALES, CF15 9SS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Registered office address changed from C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH to C/O Doyle Davies 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS on 15 December 2016; Confirmation statement made on 23 August 2016 with updates. The most likely internet sites of H & A WASTE SERVICES LIMITED are www.hawasteservices.co.uk, and www.h-a-waste-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and two months. The distance to to Cardiff Queen Street Rail Station is 5.3 miles; to Cardiff Central Rail Station is 5.4 miles; to Barry Docks Rail Station is 9.1 miles; to Barry Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.H A Waste Services Limited is a Private Limited Company. The company registration number is 07750005. H A Waste Services Limited has been working since 23 August 2011. The present status of the company is Active. The registered address of H A Waste Services Limited is Doyle Davies 6 Ynys Bridge Court Gwaelod Y Garth Cardiff Wales Cf15 9ss. . WOODS, Simon Alasdair is a Director of the company. Secretary SKIDMORE, John Fletcher has been resigned. Director ALWAY, Geoffrey Kim has been resigned. Director COHEN, Peter James has been resigned. Director HOLMES, Allan Martin has been resigned. Director SKIDMORE, John Fletcher has been resigned. The company operates in "Dormant Company".


Current Directors

Director
WOODS, Simon Alasdair
Appointed Date: 07 December 2012
56 years old

Resigned Directors

Secretary
SKIDMORE, John Fletcher
Resigned: 24 August 2012
Appointed Date: 25 November 2011

Director
ALWAY, Geoffrey Kim
Resigned: 25 November 2011
Appointed Date: 23 August 2011
66 years old

Director
COHEN, Peter James
Resigned: 19 June 2012
Appointed Date: 25 November 2011
73 years old

Director
HOLMES, Allan Martin
Resigned: 25 November 2011
Appointed Date: 23 August 2011
71 years old

Director
SKIDMORE, John Fletcher
Resigned: 07 December 2012
Appointed Date: 25 November 2011
58 years old

Persons With Significant Control

Personnel Hygiene Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

H & A WASTE SERVICES LIMITED Events

03 Jan 2017
Accounts for a dormant company made up to 31 March 2016
15 Dec 2016
Registered office address changed from C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH to C/O Doyle Davies 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS on 15 December 2016
31 Aug 2016
Confirmation statement made on 23 August 2016 with updates
16 Dec 2015
Accounts for a dormant company made up to 31 March 2015
26 Aug 2015
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1,000

...
... and 22 more events
17 Oct 2011
Registered office address changed from 14 High Cross Truro Cornwall TR1 2AJ United Kingdom on 17 October 2011
14 Oct 2011
Particulars of a mortgage or charge / charge no: 1
06 Oct 2011
Company name changed MA012 LIMITED\certificate issued on 06/10/11
  • RES15 ‐ Change company name resolution on 2011-10-05

06 Oct 2011
Change of name notice
23 Aug 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

H & A WASTE SERVICES LIMITED Charges

5 October 2011
Debenture
Delivered: 14 October 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…