WASTE EQUIPMENT LIMITED
DERBY SKIP UNITS (PREDECESSORS) LIMITED

Company number 01269250
Status Active
Incorporation Date 16 July 1976
Company Type Private Limited Company
Address BLOCK D, SINFIN LANE INDUSTRIAL ESTATE, DERBY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Confirmation statement made on 17 December 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of WASTE EQUIPMENT LIMITED are www.wasteequipment.co.uk, and www.waste-equipment.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and seven months. Waste Equipment Limited is a Private Limited Company. The company registration number is 01269250. Waste Equipment Limited has been working since 16 July 1976. The present status of the company is Active. The registered address of Waste Equipment Limited is Block D Sinfin Lane Industrial Estate Derby. . STAMPS, Richard Michael is a Secretary of the company. MUIRHEAD, Alister John is a Director of the company. POWIS, Alan Philip is a Director of the company. SINGER, Denis is a Director of the company. STAMPS, Richard Michael is a Director of the company. Secretary DRAKE, Kenneth James has been resigned. Secretary WAKE, Robert has been resigned. Director BUDDEN, Derek Ernest Arthur has been resigned. Director REID, James has been resigned. Director WAKE, Robert has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
STAMPS, Richard Michael
Appointed Date: 09 January 2012

Director

Director
POWIS, Alan Philip

87 years old

Director
SINGER, Denis

85 years old

Director
STAMPS, Richard Michael
Appointed Date: 01 April 2015
46 years old

Resigned Directors

Secretary
DRAKE, Kenneth James
Resigned: 28 May 1993

Secretary
WAKE, Robert
Resigned: 09 January 2012
Appointed Date: 28 May 1993

Director
BUDDEN, Derek Ernest Arthur
Resigned: 31 March 1993
93 years old

Director
REID, James
Resigned: 28 September 1995
86 years old

Director
WAKE, Robert
Resigned: 01 April 2015
Appointed Date: 27 May 1992
75 years old

Persons With Significant Control

Skip Units Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WASTE EQUIPMENT LIMITED Events

03 Mar 2017
Accounts for a dormant company made up to 31 May 2016
20 Dec 2016
Confirmation statement made on 17 December 2016 with updates
22 Mar 2016
Total exemption small company accounts made up to 31 May 2015
06 Jan 2016
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2,000

07 Apr 2015
Appointment of Mr Richard Michael Stamps as a director on 1 April 2015
...
... and 81 more events
28 Jan 1987
Director resigned

21 Aug 1986
Director resigned

04 Jul 1986
Full accounts made up to 31 May 1985

07 May 1986
Return made up to 31/12/85; full list of members

21 Apr 1986
Director resigned;new director appointed

WASTE EQUIPMENT LIMITED Charges

14 July 1989
Legal charge
Delivered: 15 July 1989
Status: Satisfied on 14 August 1999
Persons entitled: Midland Bank PLC
Description: Land & buildings on the north west side of sinfin lane…
23 July 1984
Fixed and floating charge
Delivered: 8 August 1984
Status: Satisfied on 14 August 1999
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over the undertaking and all…