WAVERTREE WASTE AND 3 C'S SKIP HIRE LIMITED
LIVERPOOL WAVERTREE WASTE LIMITED

Hellopages » Merseyside » Liverpool » L15 4NH
Company number 02816277
Status Active
Incorporation Date 10 May 1993
Company Type Private Limited Company
Address 3 COMBERMERE STREET, WAVERTREE, LIVERPOOL, MERSEYSIDE, L15 4NH
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 100 ; Current accounting period extended from 29 February 2016 to 31 March 2016. The most likely internet sites of WAVERTREE WASTE AND 3 C'S SKIP HIRE LIMITED are www.wavertreewasteand3csskiphire.co.uk, and www.wavertree-waste-and-3-c-s-skip-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. Wavertree Waste and 3 C S Skip Hire Limited is a Private Limited Company. The company registration number is 02816277. Wavertree Waste and 3 C S Skip Hire Limited has been working since 10 May 1993. The present status of the company is Active. The registered address of Wavertree Waste and 3 C S Skip Hire Limited is 3 Combermere Street Wavertree Liverpool Merseyside L15 4nh. The company`s financial liabilities are £125.19k. It is £39.11k against last year. The cash in hand is £13.72k. It is £13.72k against last year. And the total assets are £67.28k, which is £20.32k against last year. CRAIG, Paul Anthony is a Secretary of the company. MUNRO, Sean Ian is a Director of the company. Secretary BOLGER, Peter has been resigned. Secretary KELLY, Frances Patricia has been resigned. Nominee Secretary LAZARUS, Heather Ann has been resigned. Secretary MCGUINNESS, Marion has been resigned. Secretary MUNRO, David has been resigned. Director DOYLE, William has been resigned. Nominee Director LAZARUS, Harry Pierre has been resigned. Director MUNRO, David has been resigned. The company operates in "Other service activities n.e.c.".


wavertree waste and 3 c's skip hire Key Finiance

LIABILITIES £125.19k
+45%
CASH £13.72k
TOTAL ASSETS £67.28k
+43%
All Financial Figures

Current Directors

Secretary
CRAIG, Paul Anthony
Appointed Date: 01 October 2012

Director
MUNRO, Sean Ian
Appointed Date: 05 June 2015
40 years old

Resigned Directors

Secretary
BOLGER, Peter
Resigned: 30 September 2012
Appointed Date: 25 September 2006

Secretary
KELLY, Frances Patricia
Resigned: 25 September 2006
Appointed Date: 31 May 2001

Nominee Secretary
LAZARUS, Heather Ann
Resigned: 10 May 1993
Appointed Date: 10 May 1993

Secretary
MCGUINNESS, Marion
Resigned: 31 May 2001
Appointed Date: 30 November 1998

Secretary
MUNRO, David
Resigned: 30 November 1998
Appointed Date: 10 May 1993

Director
DOYLE, William
Resigned: 30 November 1998
Appointed Date: 10 May 1993
63 years old

Nominee Director
LAZARUS, Harry Pierre
Resigned: 10 May 1993
Appointed Date: 10 May 1993
88 years old

Director
MUNRO, David
Resigned: 05 June 2015
Appointed Date: 10 May 1993
77 years old

WAVERTREE WASTE AND 3 C'S SKIP HIRE LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Jun 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100

21 Mar 2016
Current accounting period extended from 29 February 2016 to 31 March 2016
17 Sep 2015
Total exemption small company accounts made up to 28 February 2015
16 Jun 2015
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100

...
... and 63 more events
20 May 1993
Registered office changed on 20/05/93 from: carnglas chambers 95 carnglas road,tycoch swansea west glam. SA2 9DH

20 May 1993
Secretary resigned;new secretary appointed;new director appointed

20 May 1993
Director resigned;new director appointed

10 May 1993
Incorporation

10 May 1993
Incorporation

WAVERTREE WASTE AND 3 C'S SKIP HIRE LIMITED Charges

5 June 2015
Charge code 0281 6277 0003
Delivered: 16 June 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all legal interest in the property…
27 February 2002
Legal charge
Delivered: 2 March 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 2 combermere street, liverpool L15 4NH. By…
4 December 1997
Mortgage debenture
Delivered: 23 December 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…