Background WavePink WaveYellow Wave

TRANSWASTE SERVICES LIMITED (03727737)

TRANSWASTE SERVICES LIMITED (03727737) is an active UK company. incorporated on 5 March 1999. with registered office in Melton. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in collection of non-hazardous waste and 1 other business activities. TRANSWASTE SERVICES LIMITED has been registered for 27 years. Current directors include HORNSHAW, Mark, HORNSHAW, Paul Anthony, KEMISH, Michael Robert.

Company Number
03727737
Status
active
Type
ltd
Incorporated
5 March 1999
Age
27 years
Address
Melton Waste Park, Melton, HU14 3HH
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Collection of non-hazardous waste
Directors
HORNSHAW, Mark, HORNSHAW, Paul Anthony, KEMISH, Michael Robert
SIC Codes
38110, 38120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRANSWASTE SERVICES LIMITED

TRANSWASTE SERVICES LIMITED is an active company incorporated on 5 March 1999 with the registered office located in Melton. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in collection of non-hazardous waste and 1 other business activity. TRANSWASTE SERVICES LIMITED was registered 27 years ago.(SIC: 38110, 38120)

Status

active

Active since 27 years ago

Company No

03727737

LTD Company

Age

27 Years

Incorporated 5 March 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 day left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 April 2023 - 30 June 2024(16 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 February 2026 (1 month ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027
Contact
Address

Melton Waste Park Gibson Lane Melton, HU14 3HH,

Timeline

4 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Mar 99
Director Joined
Feb 20
Loan Secured
Feb 25
Loan Secured
Feb 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

HORNSHAW, Paul Anthony

Active
Gibson Lane, MeltonHU14 3HH
Secretary
Appointed 01 May 1999

HORNSHAW, Mark

Active
Burrill Lane, BrantinghamHU15 1QG
Born April 1975
Director
Appointed 01 May 1999

HORNSHAW, Paul Anthony

Active
Gibson Lane, MeltonHU14 3HH
Born August 1972
Director
Appointed 01 May 1999

KEMISH, Michael Robert

Active
Gibson Lane, MeltonHU14 3HH
Born September 1975
Director
Appointed 01 Feb 2020

ENERGIZE SECRETARY LIMITED

Resigned
31 Buxton Road, StockportSK2 6LS
Corporate nominee secretary
Appointed 05 Mar 1999
Resigned 05 Mar 1999

ENERGIZE DIRECTOR LIMITED

Resigned
31 Buxton Road, StockportSK2 6LS
Corporate nominee director
Appointed 05 Mar 1999
Resigned 05 Mar 1999
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
9 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2025
CH01Change of Director Details
Change Account Reference Date Company Current Extended
15 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
27 May 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2022
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
19 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 March 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
13 March 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Change Person Director Company With Change Date
4 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 September 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Change Person Director Company With Change Date
24 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2009
AAAnnual Accounts
Legacy
27 April 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
31 March 2009
AAAnnual Accounts
Legacy
18 February 2009
363aAnnual Return
Legacy
5 December 2008
363aAnnual Return
Legacy
4 August 2008
288cChange of Particulars
Legacy
4 August 2008
288cChange of Particulars
Legacy
10 January 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 January 2008
AAAnnual Accounts
Legacy
29 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 January 2007
AAAnnual Accounts
Legacy
11 August 2006
395Particulars of Mortgage or Charge
Legacy
6 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 November 2005
AAAnnual Accounts
Legacy
10 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 November 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 March 2004
AAAnnual Accounts
Legacy
25 February 2004
363sAnnual Return (shuttle)
Legacy
1 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 February 2003
AAAnnual Accounts
Legacy
4 September 2002
287Change of Registered Office
Legacy
4 September 2002
363sAnnual Return (shuttle)
Legacy
26 July 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
19 July 2001
AAAnnual Accounts
Legacy
22 June 2001
363sAnnual Return (shuttle)
Legacy
22 May 2000
287Change of Registered Office
Legacy
10 May 2000
363sAnnual Return (shuttle)
Legacy
8 September 1999
288aAppointment of Director or Secretary
Legacy
8 September 1999
288aAppointment of Director or Secretary
Legacy
14 March 1999
288bResignation of Director or Secretary
Legacy
14 March 1999
288bResignation of Director or Secretary
Legacy
14 March 1999
287Change of Registered Office
Incorporation Company
5 March 1999
NEWINCIncorporation