-
C.T.E WASTE LIMITED - Staffordshire Knot, Pinfold Street, Wednesbury, WS10 8TE, United Kingdom
Company Information
- Company registration number
- 07176512
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Staffordshire Knot
- Pinfold Street
- Wednesbury
- WS10 8TE Staffordshire Knot, Pinfold Street, Wednesbury, WS10 8TE UK
Management
- Managing Directors
- CRAIG ELWELL
- CRAIG ELWELL
- Company secretaries
- MERLIN BUSINESS SERVICESUK LTD
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-03-03
- Age Of Company 2010-03-03 14 years
- SIC/NACE
- 38110 - Collection of non-hazardous waste
Ownership
- Beneficial Owners
- Mr Craig Elwell
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2015-12-31
- Last Date: 2014-03-31
- Last Return Made Up To:
- 2012-04-01
-
C.T.E WASTE LIMITED Company Description
- C.T.E WASTE LIMITED is a ltd registered in United Kingdom with the Company reg no 07176512. Its current trading status is "live". It was registered 2010-03-03. It has declared SIC or NACE codes as "38110 - Collection of non-hazardous waste". It has 2 directors and 1 secretary. The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2012-04-01.It can be contacted at Staffordshire Knot .
Get C.T.E WASTE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: C.t.e Waste Limited - Staffordshire Knot, Pinfold Street, Wednesbury, WS10 8TE, United Kingdom
- 2010-03-03
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for C.T.E WASTE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2017
-
CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES (2017-04-06) - CS01
keyboard_arrow_right 2016
-
01/04/16 FULL LIST (2016-04-11) - AR01
-
31/03/16 TOTAL EXEMPTION SMALL (2016-07-11) - AA
keyboard_arrow_right 2015
-
31/03/15 TOTAL EXEMPTION SMALL (2015-12-11) - AA
-
01/04/15 FULL LIST (2015-04-28) - AR01
keyboard_arrow_right 2014
-
31/03/14 TOTAL EXEMPTION SMALL (2014-12-05) - AA
-
01/04/14 FULL LIST (2014-04-25) - AR01
keyboard_arrow_right 2013
-
31/03/13 TOTAL EXEMPTION SMALL (2013-08-15) - AA
-
01/04/13 FULL LIST (2013-04-29) - AR01
keyboard_arrow_right 2012
-
31/03/12 TOTAL EXEMPTION SMALL (2012-12-13) - AA
-
01/04/12 FULL LIST (2012-04-02) - AR01
keyboard_arrow_right 2011
-
01/04/11 FULL LIST (2011-04-08) - AR01
-
03/03/11 FULL LIST (2011-04-08) - AR01
-
31/03/11 TOTAL EXEMPTION SMALL (2011-07-26) - AA
keyboard_arrow_right 2010
-
REGISTERED OFFICE CHANGED ON 19/10/2010 FROM (2010-10-19) - AD01
-
CORPORATE SECRETARY APPOINTED MERLIN BUSINESS SERVICESUK LTD (2010-10-19) - AP04
-
DIRECTOR APPOINTED CRAIG ELWELL (2010-03-10) - AP01
-
APPOINTMENT TERMINATED, DIRECTOR ANTHONY HARNICK (2010-03-10) - TM01
-
REGISTERED OFFICE CHANGED ON 10/03/2010 FROM (2010-03-10) - AD01
-
CERTIFICATE OF INCORPORATION (2010-03-03) - NEWINC