ATKINS HAZARDOUS SCENE RECOVERY LIMITED
WALSALL

Hellopages » West Midlands » Walsall » WS1 2LT

Company number 06149121
Status Active
Incorporation Date 9 March 2007
Company Type Private Limited Company
Address WALLACE HOUSE, 20 BIRMINGHAM ROAD, WALSALL, WEST MIDLANDS, WS1 2LT
Home Country United Kingdom
Nature of Business 38120 - Collection of hazardous waste, 81222 - Specialised cleaning services
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 March 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 99 . The most likely internet sites of ATKINS HAZARDOUS SCENE RECOVERY LIMITED are www.atkinshazardousscenerecovery.co.uk, and www.atkins-hazardous-scene-recovery.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Atkins Hazardous Scene Recovery Limited is a Private Limited Company. The company registration number is 06149121. Atkins Hazardous Scene Recovery Limited has been working since 09 March 2007. The present status of the company is Active. The registered address of Atkins Hazardous Scene Recovery Limited is Wallace House 20 Birmingham Road Walsall West Midlands Ws1 2lt. . ATKINS, Barbara Irene is a Secretary of the company. ATKINS, Brian Eric is a Director of the company. ATKINS, Natham William is a Director of the company. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Director ATKINS, Carl James has been resigned. The company operates in "Collection of hazardous waste".


Current Directors

Secretary
ATKINS, Barbara Irene
Appointed Date: 09 March 2007

Director
ATKINS, Brian Eric
Appointed Date: 09 March 2007
73 years old

Director
ATKINS, Natham William
Appointed Date: 09 March 2007
46 years old

Resigned Directors

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 09 March 2007
Appointed Date: 09 March 2007

Director
ATKINS, Carl James
Resigned: 11 August 2008
Appointed Date: 09 March 2007
44 years old

Persons With Significant Control

Mr Nathan William Atkins
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Brian Eric Atkins
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Carl James Atkins
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ATKINS HAZARDOUS SCENE RECOVERY LIMITED Events

13 Apr 2017
Confirmation statement made on 9 March 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Apr 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 99

29 Jan 2016
Total exemption small company accounts made up to 31 March 2015
29 Apr 2015
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 99

...
... and 14 more events
13 Aug 2008
Registered office changed on 13/08/2008 from 56 winterley lane walsall WS4 1LR united kingdom
13 Aug 2008
Appointment terminated director carl atkins
01 Aug 2008
Registered office changed on 01/08/2008 from greaves & co, towers point wheelhouse road rugeley WS15 1UN
09 Mar 2007
Secretary resigned
09 Mar 2007
Incorporation