Background WavePink WaveYellow Wave

AHERN WASTE MANAGEMENT SERVICES LIMITED (04189141)

AHERN WASTE MANAGEMENT SERVICES LIMITED (04189141) is an active UK company. incorporated on 28 March 2001. with registered office in Ilford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company and 1 other business activities. AHERN WASTE MANAGEMENT SERVICES LIMITED has been registered for 25 years. Current directors include AHERN, Patrick Brian, SCOTT, Lilian Beatrice, SCOTT, Peter Ryan.

Company Number
04189141
Status
active
Type
ltd
Incorporated
28 March 2001
Age
25 years
Address
106 Charter Avenue, Ilford, IG2 7AD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
AHERN, Patrick Brian, SCOTT, Lilian Beatrice, SCOTT, Peter Ryan
SIC Codes
74990, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AHERN WASTE MANAGEMENT SERVICES LIMITED

AHERN WASTE MANAGEMENT SERVICES LIMITED is an active company incorporated on 28 March 2001 with the registered office located in Ilford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company and 1 other business activity. AHERN WASTE MANAGEMENT SERVICES LIMITED was registered 25 years ago.(SIC: 74990, 82990)

Status

active

Active since 25 years ago

Company No

04189141

LTD Company

Age

25 Years

Incorporated 28 March 2001

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Overdue

15 days overdue

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 14 March 2026
For period ending 28 February 2026

Previous Company Names

MSK028 LIMITED
From: 28 March 2001To: 17 January 2002
Contact
Address

106 Charter Avenue Ilford, IG2 7AD,

Previous Addresses

5th Floor Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH
From: 28 March 2001To: 27 July 2016
Timeline

1 key events • 2001 - 2001

Funding Officers Ownership
Company Founded
Mar 01
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

SCOTT, Lilian Beatrice

Active
IlfordIG2 7AD
Secretary
Appointed 15 Oct 2003

AHERN, Patrick Brian

Active
IlfordIG2 7AD
Born March 1947
Director
Appointed 15 Oct 2003

SCOTT, Lilian Beatrice

Active
IlfordIG2 7AD
Born July 1948
Director
Appointed 15 Oct 2003

SCOTT, Peter Ryan

Active
IlfordIG2 7AD
Born December 1978
Director
Appointed 06 Mar 2008

KER SECRETARIES LIMITED

Resigned
162-166 South Street, RomfordRM1 1SX
Corporate nominee secretary
Appointed 28 Mar 2001
Resigned 15 Oct 2003

KER DIRECTORS LIMITED

Resigned
162-166 South Street, RomfordRM1 1SX
Corporate nominee director
Appointed 28 Mar 2001
Resigned 15 Oct 2003

Persons with significant control

1

IlfordIG2 7AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Dormant
29 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
4 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
29 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
10 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
17 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 February 2017
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
27 July 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 July 2016
CH01Change of Director Details
Accounts With Accounts Type Small
11 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Small
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
11 March 2015
AR01AR01
Change Person Director Company With Change Date
18 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2014
CH01Change of Director Details
Accounts With Accounts Type Small
6 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Small
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Small
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Small
21 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Accounts With Accounts Type Small
26 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Accounts With Accounts Type Small
1 April 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Legacy
18 August 2008
287Change of Registered Office
Legacy
13 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 March 2008
AAAnnual Accounts
Legacy
11 March 2008
363aAnnual Return
Accounts With Accounts Type Small
18 May 2007
AAAnnual Accounts
Legacy
28 April 2007
363aAnnual Return
Accounts With Accounts Type Small
8 May 2006
AAAnnual Accounts
Legacy
8 March 2006
363aAnnual Return
Accounts With Accounts Type Dormant
21 April 2005
AAAnnual Accounts
Legacy
31 March 2005
363aAnnual Return
Legacy
13 May 2004
363aAnnual Return
Legacy
8 May 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
7 May 2004
AAAnnual Accounts
Legacy
1 April 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
31 December 2003
AAAnnual Accounts
Legacy
20 November 2003
288aAppointment of Director or Secretary
Legacy
7 November 2003
288bResignation of Director or Secretary
Legacy
7 November 2003
288bResignation of Director or Secretary
Legacy
7 November 2003
288aAppointment of Director or Secretary
Legacy
14 May 2003
287Change of Registered Office
Legacy
9 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 December 2002
AAAnnual Accounts
Legacy
26 April 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
17 January 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 March 2001
NEWINCIncorporation