Background WavePink WaveYellow Wave

UKRS TOTAL WASTE MANAGEMENT LTD (08240045)

UKRS TOTAL WASTE MANAGEMENT LTD (08240045) is an active UK company. incorporated on 4 October 2012. with registered office in Stockport. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in collection of non-hazardous waste. UKRS TOTAL WASTE MANAGEMENT LTD has been registered for 13 years. Current directors include ADETORO, David Adeyemi.

Company Number
08240045
Status
active
Type
ltd
Incorporated
4 October 2012
Age
13 years
Address
Riverside House Kings Reach Business Park, Stockport, SK4 2HD
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Collection of non-hazardous waste
Directors
ADETORO, David Adeyemi
SIC Codes
38110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UKRS TOTAL WASTE MANAGEMENT LTD

UKRS TOTAL WASTE MANAGEMENT LTD is an active company incorporated on 4 October 2012 with the registered office located in Stockport. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in collection of non-hazardous waste. UKRS TOTAL WASTE MANAGEMENT LTD was registered 13 years ago.(SIC: 38110)

Status

active

Active since 13 years ago

Company No

08240045

LTD Company

Age

13 Years

Incorporated 4 October 2012

Size

N/A

Accounts

ARD: 31/10

Overdue

8 months overdue

Last Filed

Made up to 31 October 2023 (2 years ago)
Submitted on 31 July 2024 (1 year ago)
Period: 1 November 2022 - 31 October 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2025
Period: 1 November 2023 - 31 October 2024

Confirmation Statement

Overdue

5 months overdue

Last Filed

Made up to 4 October 2024 (1 year ago)
Submitted on 16 October 2024 (1 year ago)

Next Due

Due by 18 October 2025
For period ending 4 October 2025
Contact
Address

Riverside House Kings Reach Business Park Yew Street Stockport, SK4 2HD,

Previous Addresses

93 Wellington Road North Stockport SK4 2LR England
From: 3 September 2021To: 23 July 2025
Piccadilly House 49 Piccadilly Manchester M1 2AP
From: 12 August 2013To: 3 September 2021
, 49 Piccadilly House, Piccadilly, Manchester, M1 2AP, England
From: 12 August 2013To: 12 August 2013
, 2 Holly Gardens, 149 Penkhull New Road Penkhull, Stoke-on-Trent, Staffordshire, ST4 5DF, England
From: 4 October 2012To: 12 August 2013
Timeline

3 key events • 2012 - 2013

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
Feb 13
Director Left
Nov 13
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ADETORO, David Adeyemi

Active
Kings Reach Business Park, StockportSK4 2HD
Born June 1972
Director
Appointed 04 Oct 2012

ADETORO, Adeshegun Olufemi

Resigned
49piccadilly, ManchesterM1 2AP
Born October 1970
Director
Appointed 04 Oct 2012
Resigned 05 Oct 2013

Persons with significant control

1

Mr David Adeyemi Adetoro

Active
Kings Reach Business Park, StockportSK4 2HD
Born June 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Dissolved Compulsory Strike Off Suspended
10 October 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
23 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
23 July 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
23 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
29 August 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2014
AAAnnual Accounts
Second Filing Of Form With Form Type
4 December 2013
RP04RP04
Termination Director Company With Name
25 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
12 August 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
12 August 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
25 February 2013
AP01Appointment of Director
Incorporation Company
4 October 2012
NEWINCIncorporation