TEAM WASTE SOUTHERN LIMITED
CRAWLEY WASTETEAM LIMITED

Hellopages » West Sussex » Mid Sussex » RH10 4PZ

Company number 05052739
Status Active
Incorporation Date 23 February 2004
Company Type Private Limited Company
Address BURLEIGH OAKS FARM EAST STREET, TURNERS HILL, CRAWLEY, WEST SUSSEX, RH10 4PZ
Home Country United Kingdom
Nature of Business 38110 - Collection of non-hazardous waste
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 23 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 318 . The most likely internet sites of TEAM WASTE SOUTHERN LIMITED are www.teamwastesouthern.co.uk, and www.team-waste-southern.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. The distance to to Crawley Rail Station is 4.7 miles; to Salfords (Surrey) Rail Station is 7.4 miles; to Redhill Rail Station is 9.8 miles; to Oxted Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Team Waste Southern Limited is a Private Limited Company. The company registration number is 05052739. Team Waste Southern Limited has been working since 23 February 2004. The present status of the company is Active. The registered address of Team Waste Southern Limited is Burleigh Oaks Farm East Street Turners Hill Crawley West Sussex Rh10 4pz. . PAGE, Anthony Brian is a Secretary of the company. COX, Sean Patrick is a Director of the company. PAGE, Anthony Brian is a Director of the company. Secretary ROELICH, Paul James has been resigned. Director LYNCH, Darren James has been resigned. Director ROELICH, Paul James has been resigned. Director TAYLOR, Allan William has been resigned. The company operates in "Collection of non-hazardous waste".


Current Directors

Secretary
PAGE, Anthony Brian
Appointed Date: 20 November 2006

Director
COX, Sean Patrick
Appointed Date: 20 November 2006
71 years old

Director
PAGE, Anthony Brian
Appointed Date: 31 July 2007
62 years old

Resigned Directors

Secretary
ROELICH, Paul James
Resigned: 20 November 2006
Appointed Date: 23 February 2004

Director
LYNCH, Darren James
Resigned: 20 November 2006
Appointed Date: 23 February 2004
58 years old

Director
ROELICH, Paul James
Resigned: 20 November 2006
Appointed Date: 23 February 2004
67 years old

Director
TAYLOR, Allan William
Resigned: 31 July 2007
Appointed Date: 23 February 2004
80 years old

Persons With Significant Control

Cox Management Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

TEAM WASTE SOUTHERN LIMITED Events

28 Feb 2017
Confirmation statement made on 23 February 2017 with updates
05 Jan 2017
Full accounts made up to 31 March 2016
29 Feb 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 318

20 Oct 2015
Accounts for a small company made up to 31 March 2015
18 Mar 2015
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 318

...
... and 37 more events
19 Jul 2004
Company name changed wasteteam LIMITED\certificate issued on 19/07/04
16 Jun 2004
Particulars of mortgage/charge
25 May 2004
Accounting reference date extended from 28/02/05 to 31/03/05
23 Mar 2004
New director appointed
23 Feb 2004
Incorporation

TEAM WASTE SOUTHERN LIMITED Charges

19 September 2012
Debenture
Delivered: 29 September 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 June 2004
Debenture
Delivered: 16 June 2004
Status: Satisfied on 16 November 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…