Background WavePink WaveYellow Wave

T M WASTE LIMITED (NI071568)

T M WASTE LIMITED (NI071568) is an active UK company. incorporated on 26 January 2009. with registered office in Maghera. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in collection of non-hazardous waste. T M WASTE LIMITED has been registered for 17 years. Current directors include HEATRICK, Ian Thomas, HEATRICK, Trevor Robert, MCHUGH, Edward and 1 others.

Company Number
NI071568
Status
active
Type
ltd
Incorporated
26 January 2009
Age
17 years
Address
102 Glen Road, Maghera, BT46 5JG
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Collection of non-hazardous waste
Directors
HEATRICK, Ian Thomas, HEATRICK, Trevor Robert, MCHUGH, Edward, MCHUGH, Joseph
SIC Codes
38110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

T M WASTE LIMITED

T M WASTE LIMITED is an active company incorporated on 26 January 2009 with the registered office located in Maghera. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in collection of non-hazardous waste. T M WASTE LIMITED was registered 17 years ago.(SIC: 38110)

Status

active

Active since 17 years ago

Company No

NI071568

LTD Company

Age

17 Years

Incorporated 26 January 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (3 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027

Previous Company Names

M T WASTE LIMITED
From: 26 January 2009To: 23 July 2009
Contact
Address

102 Glen Road Maghera, BT46 5JG,

Previous Addresses

C/0 Elliott Duffy Garrett Solicitor Royston House 34 Upper Queen Street Belfast BT1 6FD
From: 26 January 2009To: 12 March 2010
Timeline

1 key events • 2009 - 2009

Funding Officers Ownership
Company Founded
Jan 09
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

HEATRICK, Ian Thomas

Active
6 Harcourts Hill, Co ArmaghBT62 3RE
Born March 1972
Director
Appointed 24 Apr 2009

HEATRICK, Trevor Robert

Active
10 Cordrain Road, CraigavonBT62 2JR
Born November 1970
Director
Appointed 24 Apr 2009

MCHUGH, Edward

Active
102 Glen Road, Co LondonderryBT46 5JG
Born July 1947
Director
Appointed 24 Apr 2009

MCHUGH, Joseph

Active
102 Glen Road, Co LondonderryBT46 5AP
Born March 1954
Director
Appointed 24 Apr 2009

MCGUICKIN, Paul

Resigned
6 Glebe Gardens, NewtownabbeyBT36 6ED
Born April 1982
Director
Appointed 26 Jan 2009
Resigned 24 Apr 2009

MCVEIGH, Kevin Thomas

Resigned
7 St. Judes Avenue, N. IrelandBT7 2GZ
Born December 1964
Director
Appointed 26 Jan 2009
Resigned 24 Apr 2009

PALMER, Desmond Robert

Resigned
31 Kilmaine RoadBT19 6DT
Born March 1941
Director
Appointed 26 Jan 2009
Resigned 26 Jan 2009

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 26 Jan 2009
Resigned 26 Jan 2009

Persons with significant control

2

Glen Road, MagheraBT46 5JG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Tandragee Road, CraigavonBT62 3RB

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Total Exemption Full
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 March 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
15 January 2010
AA01Change of Accounting Reference Date
Legacy
26 July 2009
UDM+A(NI)UDM+A(NI)
Legacy
23 July 2009
CNRES(NI)CNRES(NI)
Legacy
23 July 2009
CERTC(NI)CERTC(NI)
Legacy
14 May 2009
98-2(NI)98-2(NI)
Legacy
14 May 2009
296(NI)296(NI)
Legacy
14 May 2009
296(NI)296(NI)
Legacy
14 May 2009
296(NI)296(NI)
Legacy
14 May 2009
296(NI)296(NI)
Legacy
18 February 2009
296(NI)296(NI)
Legacy
18 February 2009
296(NI)296(NI)
Legacy
18 February 2009
296(NI)296(NI)
Incorporation Company
26 January 2009
NEWINCIncorporation