Background WavePink WaveYellow Wave

WASTEC LIMITED (04317259)

WASTEC LIMITED (04317259) is an active UK company. incorporated on 6 November 2001. with registered office in Witney. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38210). WASTEC LIMITED has been registered for 24 years.

Company Number
04317259
Status
active
Type
ltd
Incorporated
6 November 2001
Age
24 years
Address
13 Buttercross Lane Buttercross Lane, Witney, OX28 4DN
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (38210)
SIC Codes
38210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WASTEC LIMITED

WASTEC LIMITED is an active company incorporated on 6 November 2001 with the registered office located in Witney. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (38210). WASTEC LIMITED was registered 24 years ago.(SIC: 38210)

Status

active

Active since 24 years ago

Company No

04317259

LTD Company

Age

24 Years

Incorporated 6 November 2001

Size

N/A

Accounts

ARD: 31/3

Overdue

8 years overdue

Last Filed

Made up to 31 March 2016 (10 years ago)
Submitted on 13 December 2016 (9 years ago)
Period: 1 April 2015 - 31 March 2016(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2017
Period: 1 April 2016 - 31 March 2017

Confirmation Statement

Overdue

8 years overdue

Last Filed

Made up to 28 November 2016 (9 years ago)
Submitted on 28 November 2016 (9 years ago)

Next Due

Due by 12 December 2017
For period ending 28 November 2017
Contact
Address

13 Buttercross Lane Buttercross Lane Witney, OX28 4DN,

Previous Addresses

C/O Bower & Bailey Anchor House 269 Banbury Road Summertown Oxford Oxon OX2 7JF
From: 6 November 2001To: 8 December 2016
Timeline

13 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Nov 01
Director Left
Nov 09
Funding Round
Nov 09
Funding Round
Apr 11
Funding Round
Apr 11
Funding Round
Apr 11
Funding Round
Nov 11
Funding Round
Nov 11
Loan Cleared
Jan 17
Owner Exit
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
6
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

0 Active
10 Resigned

BOWER, David John Gellie

Resigned
The Manor Farmhouse Dunstan Road, OxfordOX3 9BY
Secretary
Appointed 08 Feb 2007
Resigned 27 Jun 2024

HODGSON, Tracey

Resigned
22 Alnmouth Drive, RedcarTS10 2TD
Secretary
Appointed 08 Nov 2001
Resigned 04 Nov 2002

WARD, Tracy

Resigned
27 Rockliffe Road, MiddlesbroughTS5 5DL
Secretary
Appointed 06 Feb 2004
Resigned 19 Jan 2007

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 06 Nov 2001
Resigned 08 Nov 2001

BOWER, David John Gellie

Resigned
The Manor Farmhouse Dunstan Road, OxfordOX3 9BY
Born March 1947
Director
Appointed 08 Nov 2001
Resigned 27 Jun 2024

HERD, Robert John

Resigned
Massetts, AbingdonOX13 6BD
Born March 1939
Director
Appointed 08 Nov 2001
Resigned 31 Jan 2003

HORSLEY, Anthony Gareth

Resigned
Manor Farmhouse, TowcesterNN12 7HT
Born October 1943
Director
Appointed 08 Nov 2001
Resigned 27 Jun 2024

LEVER, Gary Thomas

Resigned
20 Richmond Mansions, LondonSW5 9HN
Born February 1955
Director
Appointed 28 Nov 2001
Resigned 27 Jun 2024

MOREHEAD, Gordon

Resigned
36 Oakwood Drive, DarlingtonDL1 3TB
Born July 1946
Director
Appointed 08 Nov 2001
Resigned 01 Nov 2009

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 06 Nov 2001
Resigned 08 Nov 2001

Persons with significant control

1

0 Active
1 Ceased

Mr David John Gellie Bower

Ceased
Buttercross Lane, WitneyOX28 4DN
Born March 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 30 Apr 2017
Fundings
Financials
Latest Activities

Filing History

80

Cessation Of A Person With Significant Control
27 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 June 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Restoration Order Of Court
21 September 2022
AC92AC92
Gazette Dissolved Voluntary
25 July 2017
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
9 May 2017
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
30 April 2017
DS01DS01
Mortgage Satisfy Charge Full
5 January 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
13 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 December 2016
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 November 2016
CS01Confirmation Statement
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Capital Allotment Shares
10 November 2011
SH01Allotment of Shares
Capital Allotment Shares
10 November 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
20 July 2011
AAAnnual Accounts
Capital Allotment Shares
7 April 2011
SH01Allotment of Shares
Capital Allotment Shares
5 April 2011
SH01Allotment of Shares
Capital Allotment Shares
5 April 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Accounts Amended With Made Up Date
13 July 2010
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
3 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Capital Allotment Shares
10 November 2009
SH01Allotment of Shares
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Termination Director Company With Name
4 November 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 July 2009
AAAnnual Accounts
Legacy
10 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 July 2008
AAAnnual Accounts
Legacy
8 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 September 2007
AAAnnual Accounts
Legacy
24 March 2007
88(2)R88(2)R
Legacy
20 February 2007
287Change of Registered Office
Legacy
20 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 January 2007
AAAnnual Accounts
Legacy
26 January 2007
288bResignation of Director or Secretary
Legacy
31 October 2006
363sAnnual Return (shuttle)
Legacy
23 June 2006
287Change of Registered Office
Accounts With Accounts Type Full
1 February 2006
AAAnnual Accounts
Accounts With Accounts Type Full
11 January 2005
AAAnnual Accounts
Legacy
23 December 2004
363sAnnual Return (shuttle)
Legacy
23 December 2004
88(2)R88(2)R
Legacy
28 October 2004
363sAnnual Return (shuttle)
Legacy
15 September 2004
288bResignation of Director or Secretary
Legacy
10 March 2004
88(2)R88(2)R
Legacy
9 March 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 March 2004
AAAnnual Accounts
Legacy
20 February 2004
88(2)R88(2)R
Legacy
20 February 2004
288aAppointment of Director or Secretary
Legacy
7 September 2003
287Change of Registered Office
Legacy
7 September 2003
225Change of Accounting Reference Date
Legacy
11 June 2003
88(2)R88(2)R
Legacy
17 January 2003
363sAnnual Return (shuttle)
Legacy
23 October 2002
88(2)R88(2)R
Legacy
24 May 2002
88(2)R88(2)R
Legacy
8 February 2002
288aAppointment of Director or Secretary
Legacy
8 February 2002
288aAppointment of Director or Secretary
Legacy
8 February 2002
288aAppointment of Director or Secretary
Legacy
8 February 2002
288aAppointment of Director or Secretary
Legacy
8 February 2002
288aAppointment of Director or Secretary
Legacy
8 February 2002
288aAppointment of Director or Secretary
Resolution
1 February 2002
RESOLUTIONSResolutions
Resolution
1 February 2002
RESOLUTIONSResolutions
Resolution
1 February 2002
RESOLUTIONSResolutions
Legacy
1 February 2002
122122
Legacy
1 February 2002
88(2)R88(2)R
Legacy
1 February 2002
88(2)R88(2)R
Legacy
8 November 2001
288bResignation of Director or Secretary
Legacy
8 November 2001
288bResignation of Director or Secretary
Incorporation Company
6 November 2001
NEWINCIncorporation