Safewaste Limited MILTON KEYNES


Safewaste started in year 1990 as Private Limited Company with registration number 02485860. The Safewaste company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Milton Keynes at Enigma. Postal code: MK17 8LX. Since 1995-03-24 Safewaste Limited is no longer carrying the name Safewaste (UK).

At the moment there are 2 directors in the the company, namely Dominic M. and Mark R.. In addition one secretary - Dominic M. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Safewaste Limited Address / Contact

Office Address Enigma
Office Address2 Wavendon Business Park, Ortensia Drive, Wavendon
Town Milton Keynes
Post code MK17 8LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02485860
Date of Incorporation Tue, 27th Mar 1990
Industry Collection of non-hazardous waste
End of financial Year 31st March
Company age 34 years old
Account next due date Tue, 31st Dec 2024 (101 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Dominic M.

Position: Director

Appointed: 01 June 2023

Dominic M.

Position: Secretary

Appointed: 01 June 2023

Mark R.

Position: Director

Appointed: 01 October 2018

Malcolm E.

Position: Secretary

Resigned: 25 August 1995

David O.

Position: Director

Appointed: 01 January 2016

Resigned: 01 October 2018

Philip G.

Position: Director

Appointed: 01 January 2016

Resigned: 31 May 2023

David M.

Position: Director

Appointed: 01 April 2014

Resigned: 31 December 2015

Peter E.

Position: Director

Appointed: 15 April 2013

Resigned: 31 December 2015

Jeremy S.

Position: Director

Appointed: 01 August 2011

Resigned: 31 March 2014

Mark S.

Position: Director

Appointed: 05 November 2009

Resigned: 31 July 2011

Ian G.

Position: Director

Appointed: 05 November 2009

Resigned: 31 March 2013

Christopher S.

Position: Director

Appointed: 01 May 2009

Resigned: 05 November 2009

Philip G.

Position: Secretary

Appointed: 01 May 2008

Resigned: 31 May 2023

Robert C.

Position: Director

Appointed: 05 November 2007

Resigned: 05 November 2009

Carolyn G.

Position: Secretary

Appointed: 01 February 2007

Resigned: 30 April 2008

Fraser W.

Position: Director

Appointed: 01 January 2006

Resigned: 27 May 2009

Paul K.

Position: Secretary

Appointed: 30 September 2004

Resigned: 31 January 2007

Sara C.

Position: Secretary

Appointed: 30 November 2000

Resigned: 30 September 2004

Michael C.

Position: Director

Appointed: 29 April 1999

Resigned: 30 April 2005

Michael A.

Position: Director

Appointed: 29 April 1999

Resigned: 30 September 2007

James M.

Position: Director

Appointed: 09 December 1997

Resigned: 31 March 2003

Jane K.

Position: Secretary

Appointed: 09 December 1997

Resigned: 29 November 2000

David D.

Position: Director

Appointed: 09 December 1997

Resigned: 31 December 2005

Peter L.

Position: Director

Appointed: 01 October 1997

Resigned: 09 December 1997

Robert C.

Position: Secretary

Appointed: 01 October 1997

Resigned: 09 December 1997

Alan A.

Position: Director

Appointed: 01 October 1997

Resigned: 09 December 1997

George B.

Position: Director

Appointed: 01 October 1997

Resigned: 09 December 1997

James M.

Position: Secretary

Appointed: 03 February 1997

Resigned: 01 October 1997

Paul N.

Position: Director

Appointed: 02 January 1996

Resigned: 01 October 1997

Neil R.

Position: Secretary

Appointed: 25 August 1995

Resigned: 25 July 1996

Malcolm E.

Position: Director

Appointed: 27 February 1991

Resigned: 01 October 1997

Michael S.

Position: Director

Appointed: 27 February 1991

Resigned: 01 October 1997

People with significant control

The list of PSCs who own or control the company includes 2 names. As we found, there is Renewi Holdings Limited from Milton Keynes, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Renewi Uk Services Limited that entered Milton Keynes, England as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Renewi Holdings Limited

Enigma, Wavendon Business Park Ortensia Drive, Wavendon, Milton Keynes, MK17 8LX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House, Uk
Registration number 03886399
Notified on 19 July 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Renewi Uk Services Limited

Enigma Wavendon Business Park, Ortensia Drive, Wavendon, Bletchley, Milton Keynes, Buckinghamshire, MK17 8LX, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 02393309
Notified on 6 April 2016
Ceased on 19 July 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Safewaste (UK) March 24, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2024-03-31
filed on: 3rd, September 2024
Free Download (20 pages)

Company search