Great Eastern Waste Limited


Founded in 2002, Great Eastern Waste, classified under reg no. 04460825 is an active company. Currently registered at 377 Mentmore Terrace E8 3PH, the company has been in the business for twenty two years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2022-06-30.

There is a single director in the company at the moment - Michael J., appointed on 25 May 2004. In addition, a secretary was appointed - Julia J., appointed on 24 November 2023. At the moment there is one former director listed by the company - Julie J., who left the company on 25 May 2004. In addition, the company lists several former secretaries whose names might be found in the box below.

This company operates within the CM14 5RP postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1139642 . It is located at 377 Mentmore Terrace, London with a total of 3 cars.

Great Eastern Waste Limited Address / Contact

Office Address 377 Mentmore Terrace
Office Address2 London
Town
Post code E8 3PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04460825
Date of Incorporation Thu, 13th Jun 2002
Industry Collection of non-hazardous waste
Industry Recovery of sorted materials
End of financial Year 30th June
Company age 22 years old
Account next due date Sun, 31st Mar 2024 (70 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 20th Aug 2024 (2024-08-20)
Last confirmation statement dated Sun, 6th Aug 2023

Company staff

Julia J.

Position: Secretary

Appointed: 24 November 2023

Michael J.

Position: Director

Appointed: 25 May 2004

Doreen J.

Position: Secretary

Appointed: 21 January 2004

Resigned: 24 November 2023

Westminster Partnership

Position: Secretary

Appointed: 18 June 2002

Resigned: 20 January 2004

Julie J.

Position: Director

Appointed: 18 June 2002

Resigned: 25 May 2004

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 13 June 2002

Resigned: 17 June 2002

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 13 June 2002

Resigned: 17 June 2002

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As BizStats found, there is Julia J. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Michael J. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Doreen J., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Julia J.

Notified on 24 November 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Michael J.

Notified on 14 June 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Doreen J.

Notified on 14 June 2016
Ceased on 24 November 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand169 099250 345201 906116 349251 803334 562228 995
Current Assets361 758438 331374 817239 572435 315567 177387 501
Debtors82 80969 11866 22130 537101 231105 99929 399
Net Assets Liabilities332 100387 727286 248137 722184 420385 334214 186
Other Debtors     5 7773 460
Property Plant Equipment81 032137 420109 51187 29186 812130 391 
Total Inventories109 850118 868106 69092 68682 281126 616129 107
Other
Accrued Liabilities4 9005 6269 9625 0629 80010 40011 275
Accumulated Depreciation Impairment Property Plant Equipment249 750267 962295 871318 091326 576359 42373 754
Additional Provisions Increase From New Provisions Recognised 980     
Average Number Employees During Period7887754
Bank Borrowings Overdrafts    50 00040 83330 833
Corporation Tax Payable4 048   1522 
Creditors97 78262 09629 7663 24259 59379 621212 486
Disposals Decrease In Depreciation Impairment Property Plant Equipment 16 851  14 115  
Disposals Property Plant Equipment 26 125  20 994  
Finance Lease Liabilities Present Value Total1 43762 09629 7663 2429 59338 78824 419
Increase From Depreciation Charge For Year Property Plant Equipment 35 06327 90922 22022 60032 84776
Merchandise109 850118 868106 69092 68682 281126 616129 107
Net Current Assets Liabilities263 976326 291220 39167 561171 089348 452175 015
Number Shares Issued Fully Paid 222222
Other Taxation Social Security Payable3 1872 4483 82412 916 2 6725 823
Par Value Share 111111
Property Plant Equipment Gross Cost330 782405 382405 382405 382413 388489 814 
Provisions12 90813 888     
Provisions For Liabilities Balance Sheet Subtotal12 90813 88813 88813 88813 88813 88819 791
Total Additions Including From Business Combinations Property Plant Equipment 100 725  29 00076 426 
Total Assets Less Current Liabilities345 008463 711329 902154 852257 901478 843279 179
Trade Creditors Trade Payables7 36416 13624 9245960 56355 30360 038
Trade Debtors Trade Receivables82 80969 11866 22130 537101 231100 22223 536

Transport Operator Data

377 Mentmore Terrace
City London
Post code E8 3PH
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2022-06-30
filed on: 23rd, March 2023
Free Download (9 pages)

Company search

Advertisements