Waste Transfer Services Ltd

DataGardener
live
Micro

Waste Transfer Services Ltd

09560729Private Limited With Share Capital

Thackwood Material Recycling Fac, Southwaite, Carlisle, CA40PZ
Incorporated

24/04/2015

Company Age

11 years

Directors

1

Employees

3

SIC Code

38210

Risk

not scored

Company Overview

Registration, classification & business activity

Waste Transfer Services Ltd (09560729) is a private limited with share capital incorporated on 24/04/2015 (11 years old) and registered in carlisle, CA40PZ. The company operates under SIC code 38210 - treatment and disposal of non-hazardous waste.

Waste transfer services ltd is an utilities company based out of ingledew crabtree hall business centre little holtby, northallerton, united kingdom.

Private Limited With Share Capital
SIC: 38210
Micro
Incorporated 24/04/2015
CA40PZ
3 employees

Financial Overview

Total Assets

£1.70M

Liabilities

£1.15M

Net Assets

£554.9K

Est. Turnover

£1.23M

AI Estimated
Unreported
Cash

£0

Key Metrics

3

Employees

1

Directors

1

Shareholders

1

PSCs

Board of Directors

1

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

65
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:16-01-2025
Gazette Notice Compulsory
Category:Gazette
Date:14-01-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:18-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-09-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:13-04-2024
Gazette Notice Compulsory
Category:Gazette
Date:02-04-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-08-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-08-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-08-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-08-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-07-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-07-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-03-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-03-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-03-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-03-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-03-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-03-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:21-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:21-03-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-03-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:21-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-03-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:12-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-08-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:11-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-08-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-01-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-08-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:08-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-08-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:08-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-09-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:09-05-2018
Change Person Secretary Company With Change Date
Category:Officers
Date:07-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:07-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:07-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-08-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:18-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:05-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:05-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:05-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:04-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-03-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:03-02-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:03-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:03-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:03-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:03-02-2016
Resolution
Category:Resolution
Date:26-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:11-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:11-05-2015
Incorporation Company
Category:Incorporation
Date:24-04-2015

Risk Assessment

not scored

International Score

Future Factor

good

Performance Rating

Accounts

Typemicro-entity accounts
Due Date31/01/2024
Filing Date12/12/2022
Latest Accounts30/04/2022

Trading Addresses

Thackwood Materials Recycling Facil, Monkcastle, Southwaite, Carlisle, CA40PZRegistered
1St Floor, 6 Portal Business Park, Eaton Lane, Tarporley, Cheshire, CW69DL

Contact

01228900777
info@wtslimited.co.uk
wtslimited.co.uk
Thackwood Material Recycling Fac, Southwaite, Carlisle, CA40PZ