VALENCIA WASTE SUFFOLK LIMITED

Oil Depot Oil Depot, Stretton On Dunsmore, CV23 9JA, England
StatusACTIVE
Company No.02656700
CategoryPrivate Limited Company
Incorporated23 Oct 1991
Age32 years, 8 months, 16 days
JurisdictionEngland Wales

SUMMARY

VALENCIA WASTE SUFFOLK LIMITED is an active private limited company with number 02656700. It was incorporated 32 years, 8 months, 16 days ago, on 23 October 1991. The company address is Oil Depot Oil Depot, Stretton On Dunsmore, CV23 9JA, England.



Company Fillings

Accounts with accounts type dormant

Date: 23 Jun 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2023

Action Date: 10 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-10

Documents

View document PDF

Change to a person with significant control

Date: 05 Jun 2023

Action Date: 05 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-06-05

Psc name: Viridor Waste Management Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2023

Action Date: 17 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-17

Old address: Ardley Cottage Ardley Bicester OX27 7PH England

New address: Oil Depot 242 London Road Stretton on Dunsmore CV23 9JA

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Dec 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA01

Made up date: 2022-03-31

New date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2022

Action Date: 10 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-10

Documents

View document PDF

Certificate change of name company

Date: 13 Apr 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed viridor waste suffolk LIMITED\certificate issued on 13/04/22

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Joseph Hughes

Appointment date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas William Maddock

Termination date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Michael Bradshaw

Termination date: 2022-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lyndi Margaret Hughes

Termination date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2022

Action Date: 12 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-12

Old address: Viridor House Priory Bridge Road Taunton TA1 1AP England

New address: Ardley Cottage Ardley Bicester OX27 7PH

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2021

Action Date: 10 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-10

Documents

View document PDF

Notification of a person with significant control

Date: 17 Feb 2021

Action Date: 28 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Viridor Waste Management Limited

Notification date: 2021-01-28

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Feb 2021

Action Date: 28 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Viridor Waste Limited

Cessation date: 2021-01-28

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2020

Action Date: 12 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elliot Arthur James Rees

Termination date: 2020-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2020

Action Date: 12 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phillip Charles Piddington

Termination date: 2020-10-12

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2020

Action Date: 12 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas William Maddock

Appointment date: 2020-10-12

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2020

Action Date: 12 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Michael Bradshaw

Appointment date: 2020-10-12

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2020

Action Date: 10 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 18 Aug 2020

Action Date: 08 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-07-08

Psc name: Viridor Waste Limited

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Jul 2020

Action Date: 09 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Lyndi Margaret Hughes

Appointment date: 2020-07-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2020

Action Date: 20 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-20

Old address: Peninsula House Rydon Lane Exeter Devon EX2 7HR

New address: Viridor House Priory Bridge Road Taunton TA1 1AP

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jul 2020

Action Date: 08 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Karen Senior

Termination date: 2020-07-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jul 2020

Action Date: 08 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon Anthony Follett Pugsley

Termination date: 2020-07-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jul 2020

Action Date: 08 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Scott Edward Massie

Termination date: 2020-07-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2019

Action Date: 10 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Nov 2018

Action Date: 22 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Scott Edward Massie

Appointment date: 2018-11-22

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Nov 2018

Action Date: 22 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Simon Anthony Follett Pugsley

Appointment date: 2018-11-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Nov 2018

Action Date: 22 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Helen Patricia Barrett-Hague

Termination date: 2018-11-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2018

Action Date: 10 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-10

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2018

Action Date: 23 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-23

Officer name: Mr Elliot Arthur James Rees

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2017

Action Date: 06 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Cyril Zmuda

Termination date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 10 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Apr 2016

Action Date: 25 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kenneth David Woodier

Termination date: 2016-03-25

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Apr 2016

Action Date: 25 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Helen Patricia Barrett-Hague

Appointment date: 2016-03-25

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 18 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Legacy

Date: 18 Dec 2015

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/15

Documents

View document PDF

Legacy

Date: 18 Dec 2015

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/15

Documents

View document PDF

Legacy

Date: 18 Dec 2015

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/15

Documents

View document PDF

Change person secretary company with change date

Date: 10 Nov 2015

Action Date: 24 Oct 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-10-24

Officer name: Miss Karen Gale

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2015

Action Date: 18 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Michael David Kirkman

Termination date: 2015-09-18

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Phillip Charles Piddington

Appointment date: 2015-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Elliot Arthur James Rees

Appointment date: 2015-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Burrows Smith

Termination date: 2015-06-30

Documents

View document PDF

Auditors resignation company

Date: 01 Apr 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Miscellaneous

Date: 20 Mar 2015

Category: Miscellaneous

Type: MISC

Description: Sect 519

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2015

Action Date: 29 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-29

Officer name: Mark Burrows Smith

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 17 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Legacy

Date: 17 Dec 2014

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/14

Documents

View document PDF

Legacy

Date: 17 Dec 2014

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/14

Documents

View document PDF

Legacy

Date: 17 Dec 2014

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/14

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Nov 2014

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Karen Gale

Appointment date: 2014-11-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Aug 2014

Action Date: 28 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Margaret Lilian Heeley

Termination date: 2014-07-28

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 07 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Legacy

Date: 07 Jan 2014

Category: Other

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/13

Documents

View document PDF

Legacy

Date: 07 Jan 2014

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/13

Documents

View document PDF

Legacy

Date: 07 Jan 2014

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/13

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2014

Action Date: 24 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-24

Officer name: Mark Burrows Smith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 08 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Burrows Smith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2012

Action Date: 30 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-30

Documents

View document PDF

Termination director company with name

Date: 01 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Hellings

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2012

Action Date: 23 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-23

Officer name: Andrew Michael David Kirkman

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Margaret Lilian Heeley

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Richard Cyril Zmuda

Documents

View document PDF

Termination director company with name

Date: 06 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barrie Hurley

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2011

Action Date: 30 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-30

Documents

View document PDF

Appoint person director company with name

Date: 07 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Michael David Kirkman

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Robertson

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2010

Action Date: 30 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-30

Documents

View document PDF

Change person secretary company with change date

Date: 26 Feb 2010

Action Date: 26 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-02-26

Officer name: Mr Kenneth David Woodier

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2010

Action Date: 26 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-26

Officer name: Mr Barrie Sidney Hurley

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2010

Action Date: 24 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-24

Officer name: David Balfour Robertson

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2010

Action Date: 24 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-24

Officer name: Mr Michael Hellings

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2009

Action Date: 30 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Resolution

Date: 15 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 09 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/07; full list of members

Documents

View document PDF

Legacy

Date: 13 Dec 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 24 Nov 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 13 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF


Some Companies

ARMITAGE TRUSTEES (UK) LTD

3RD FLOOR,BELGRAVIA,SW1X 9HX

Number:09358973
Status:ACTIVE
Category:Private Limited Company

CAREY STREET INVESTMENTS LIMITED

GRANT THORNTON,LEEDS,LS1 4BN

Number:04324532
Status:LIQUIDATION
Category:Private Limited Company

CHRIS E JENKINS ENGINEERING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10487803
Status:ACTIVE
Category:Private Limited Company

DIGITAL COMMERCE ADVISOR LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11664219
Status:ACTIVE
Category:Private Limited Company

EXHALATION TECHNOLOGY LTD

C/O HEWITSONS LLP,CAMBRIDGE,CB5 8EP

Number:04720331
Status:ACTIVE
Category:Private Limited Company

PARTEEPEES LTD

10 THE FAIRWAYS,PORTSMOUTH,PO6 1RW

Number:11559411
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source