A1 MUCKAWAY LIMITED
HARTLEPOOL

Hellopages » County Durham » Hartlepool » TS24 7DA

Company number 05716473
Status Active
Incorporation Date 21 February 2006
Company Type Private Limited Company
Address C/O KING HOPE & CO, 18 SCARBOROUGH STREET, HARTLEPOOL, CLEVELAND, TS24 7DA
Home Country United Kingdom
Nature of Business 38110 - Collection of non-hazardous waste
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 21 February 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 2 . The most likely internet sites of A1 MUCKAWAY LIMITED are www.a1muckaway.co.uk, and www.a1-muckaway.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. The distance to to Seaton Carew Rail Station is 1.9 miles; to Redcar Central Rail Station is 7.3 miles; to Middlesbrough Rail Station is 7.4 miles; to Thornaby Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A1 Muckaway Limited is a Private Limited Company. The company registration number is 05716473. A1 Muckaway Limited has been working since 21 February 2006. The present status of the company is Active. The registered address of A1 Muckaway Limited is C O King Hope Co 18 Scarborough Street Hartlepool Cleveland Ts24 7da. . BAINBRIDGE, Lawrence Joseph is a Director of the company. Secretary BAINBRIDGE, Richard Vickers has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BAINBRIDGE, Richard Vickers has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Collection of non-hazardous waste".


Current Directors

Director
BAINBRIDGE, Lawrence Joseph
Appointed Date: 21 February 2006
52 years old

Resigned Directors

Secretary
BAINBRIDGE, Richard Vickers
Resigned: 01 March 2013
Appointed Date: 21 February 2006

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 21 February 2006
Appointed Date: 21 February 2006

Director
BAINBRIDGE, Richard Vickers
Resigned: 16 May 2011
Appointed Date: 21 February 2006
58 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 21 February 2006
Appointed Date: 21 February 2006

Persons With Significant Control

Mr Lawrence Joseph Bainbridge
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – 75% or more

A1 MUCKAWAY LIMITED Events

31 Mar 2017
Confirmation statement made on 21 February 2017 with updates
11 Nov 2016
Total exemption small company accounts made up to 29 February 2016
30 Mar 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2

24 Nov 2015
Total exemption small company accounts made up to 28 February 2015
24 Mar 2015
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2

...
... and 21 more events
03 Mar 2006
New director appointed
03 Mar 2006
New secretary appointed;new director appointed
03 Mar 2006
Secretary resigned
03 Mar 2006
Director resigned
21 Feb 2006
Incorporation