WHEELIE BIN CLEANING SERVICES LTD
CARDIFF W.B.C. SERVICES LIMITED

Hellopages » Rhondda Cynon Taf » Rhondda Cynon Taf » CF15 7SU
Company number 02898455
Status Active
Incorporation Date 15 February 1994
Company Type Private Limited Company
Address 111 OXFORD STREET, NANTGARW, CARDIFF, WALES, CF15 7SU
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Micro company accounts made up to 31 May 2016; Registered office address changed from Enterprise Business Centre, a21a Garth Works Taffs Well Cardiff United Kindgom CF15 7YF Wales to 111 Oxford Street Nantgarw Cardiff CF15 7SU on 12 December 2016. The most likely internet sites of WHEELIE BIN CLEANING SERVICES LTD are www.wheeliebincleaningservices.co.uk, and www.wheelie-bin-cleaning-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. The distance to to Cardiff Queen Street Rail Station is 7.3 miles; to Cardiff Central Rail Station is 7.4 miles; to Bargoed Rail Station is 9.2 miles; to Cwmbach Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wheelie Bin Cleaning Services Ltd is a Private Limited Company. The company registration number is 02898455. Wheelie Bin Cleaning Services Ltd has been working since 15 February 1994. The present status of the company is Active. The registered address of Wheelie Bin Cleaning Services Ltd is 111 Oxford Street Nantgarw Cardiff Wales Cf15 7su. The company`s financial liabilities are £57.14k. It is £20.89k against last year. And the total assets are £4k, which is £-1.5k against last year. LLOYD, Kevyn Michael is a Director of the company. Secretary GREEN, Carolyn Ann has been resigned. Secretary GREEN, Carolyn Ann has been resigned. Secretary GREENMAN, Jeffery has been resigned. Secretary LLOYD, Kevyn Michael has been resigned. Secretary LLOYD, Kevyn Michael has been resigned. Secretary THE WHEELIE BIN CLEANING COMPANY LTD has been resigned. Nominee Secretary SEMKEN LIMITED has been resigned. Director GREEN, Carolyn Ann has been resigned. Director HANSON, Paul Douglas has been resigned. Director JOHNSON, Jeremy Paul has been resigned. Director LLOYD, Gareth David has been resigned. Director LLOYD, Kevyn Michael has been resigned. Director LLOYD, Kevyn Michael has been resigned. Director LLOYD, Paul has been resigned. Director PRESTON, Leslie Arthur has been resigned. Director PRESTON, Leslie Arthur has been resigned. Director PRESTON, Sarah Lynne has been resigned. Nominee Director LUFMER LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


wheelie bin cleaning services Key Finiance

LIABILITIES £57.14k
+57%
CASH n/a
TOTAL ASSETS £4k
-28%
All Financial Figures

Current Directors

Director
LLOYD, Kevyn Michael
Appointed Date: 13 March 2013
78 years old

Resigned Directors

Secretary
GREEN, Carolyn Ann
Resigned: 14 February 2008
Appointed Date: 07 February 2007

Secretary
GREEN, Carolyn Ann
Resigned: 04 August 2006
Appointed Date: 01 February 2004

Secretary
GREENMAN, Jeffery
Resigned: 26 December 2015
Appointed Date: 01 September 2014

Secretary
LLOYD, Kevyn Michael
Resigned: 01 February 2014
Appointed Date: 28 September 2011

Secretary
LLOYD, Kevyn Michael
Resigned: 29 October 2004
Appointed Date: 16 February 1994

Secretary
THE WHEELIE BIN CLEANING COMPANY LTD
Resigned: 01 February 2004
Appointed Date: 01 March 2003

Nominee Secretary
SEMKEN LIMITED
Resigned: 16 February 1994
Appointed Date: 15 February 1994

Director
GREEN, Carolyn Ann
Resigned: 07 February 2007
Appointed Date: 01 February 2004
63 years old

Director
HANSON, Paul Douglas
Resigned: 01 March 2003
Appointed Date: 01 December 1999
71 years old

Director
JOHNSON, Jeremy Paul
Resigned: 16 February 2002
Appointed Date: 01 December 1999
66 years old

Director
LLOYD, Gareth David
Resigned: 02 February 2014
Appointed Date: 14 February 2012
70 years old

Director
LLOYD, Kevyn Michael
Resigned: 28 September 2011
Appointed Date: 29 October 2004
78 years old

Director
LLOYD, Kevyn Michael
Resigned: 01 March 2003
Appointed Date: 16 February 1994
78 years old

Director
LLOYD, Paul
Resigned: 20 November 1999
Appointed Date: 16 February 1994
75 years old

Director
PRESTON, Leslie Arthur
Resigned: 01 March 2003
Appointed Date: 01 December 1999
84 years old

Director
PRESTON, Leslie Arthur
Resigned: 10 August 1994
Appointed Date: 16 February 1994
84 years old

Director
PRESTON, Sarah Lynne
Resigned: 10 February 1997
Appointed Date: 10 August 1994
55 years old

Nominee Director
LUFMER LIMITED
Resigned: 16 February 1994
Appointed Date: 15 February 1994

Persons With Significant Control

Mr Kevyn Michael Lloyd
Notified on: 16 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

WHEELIE BIN CLEANING SERVICES LTD Events

16 Feb 2017
Confirmation statement made on 15 February 2017 with updates
20 Dec 2016
Micro company accounts made up to 31 May 2016
12 Dec 2016
Registered office address changed from Enterprise Business Centre, a21a Garth Works Taffs Well Cardiff United Kindgom CF15 7YF Wales to 111 Oxford Street Nantgarw Cardiff CF15 7SU on 12 December 2016
16 Feb 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 99

16 Feb 2016
Registered office address changed from Enterprise Business Centre a21a Garth Works Taffs Well Cardiff United Kingdom CF15 7YF Wales to Enterprise Business Centre, a21a Garth Works Taffs Well Cardiff United Kindgom CF15 7YF on 16 February 2016
...
... and 100 more events
12 Mar 1994
New secretary appointed;new director appointed

12 Mar 1994
Director resigned

12 Mar 1994
Director resigned;new director appointed

11 Mar 1994
Registered office changed on 11/03/94 from: the studio st nicholas close elstree herts WD6 3EW

15 Feb 1994
Incorporation