WASTE TRANSPORT SERVICES LIMITED
ROMFORD

Hellopages » Greater London » Havering » RM2 5RD

Company number 05191372
Status Active
Incorporation Date 28 July 2004
Company Type Private Limited Company
Address 64 ROSLYN GARDENS, GIDEA PARK, ROMFORD, ESSEX, RM2 5RD
Home Country United Kingdom
Nature of Business 38110 - Collection of non-hazardous waste
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 28 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 28 July 2015 with full list of shareholders Statement of capital on 2015-08-04 GBP 1,000 . The most likely internet sites of WASTE TRANSPORT SERVICES LIMITED are www.wastetransportservices.co.uk, and www.waste-transport-services.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-one years and three months. Waste Transport Services Limited is a Private Limited Company. The company registration number is 05191372. Waste Transport Services Limited has been working since 28 July 2004. The present status of the company is Active. The registered address of Waste Transport Services Limited is 64 Roslyn Gardens Gidea Park Romford Essex Rm2 5rd. The company`s financial liabilities are £46.31k. It is £16.8k against last year. And the total assets are £366.25k, which is £145.85k against last year. BRAXTON, Melanie Ann is a Secretary of the company. BRAXTON, John Peter is a Director of the company. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director BRAXTON, Raymond John has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Collection of non-hazardous waste".


waste transport services Key Finiance

LIABILITIES £46.31k
+56%
CASH n/a
TOTAL ASSETS £366.25k
+66%
All Financial Figures

Current Directors

Secretary
BRAXTON, Melanie Ann
Appointed Date: 28 July 2004

Director
BRAXTON, John Peter
Appointed Date: 01 March 2005
54 years old

Resigned Directors

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 28 July 2004
Appointed Date: 28 July 2004

Director
BRAXTON, Raymond John
Resigned: 01 March 2005
Appointed Date: 28 July 2004
87 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 28 July 2004
Appointed Date: 28 July 2004

Persons With Significant Control

Mr John Peter Braxton
Notified on: 1 July 2016
54 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

WASTE TRANSPORT SERVICES LIMITED Events

06 Sep 2016
Confirmation statement made on 28 July 2016 with updates
17 Mar 2016
Total exemption small company accounts made up to 31 July 2015
04 Aug 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000

15 Jan 2015
Total exemption small company accounts made up to 31 July 2014
01 Sep 2014
Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1,000

...
... and 22 more events
20 Aug 2004
New director appointed
20 Aug 2004
Secretary resigned
20 Aug 2004
Director resigned
20 Aug 2004
Registered office changed on 20/08/04 from: 229 nether street london N3 1NT
28 Jul 2004
Incorporation