Ashbourne Waste Limited KNIVETON ASHBOURNE


Founded in 1992, Ashbourne Waste, classified under reg no. 02767724 is an active company. Currently registered at The Alamo DE6 1JF, Kniveton Ashbourne the company has been in the business for thirty two years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022.

At present there are 3 directors in the the firm, namely Richard M., Kenneth M. and John P.. In addition one secretary - Richard M. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ashbourne Waste Limited Address / Contact

Office Address The Alamo
Office Address2 Wood Lane
Town Kniveton Ashbourne
Post code DE6 1JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02767724
Date of Incorporation Wed, 25th Nov 1992
Industry Non-trading company
End of financial Year 30th September
Company age 32 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Richard M.

Position: Secretary

Appointed: 31 December 2021

Richard M.

Position: Director

Appointed: 16 March 2011

Kenneth M.

Position: Director

Appointed: 16 March 2011

John P.

Position: Director

Appointed: 16 March 2011

Wendy B.

Position: Secretary

Appointed: 06 October 1999

Resigned: 31 December 2021

Selwyn M.

Position: Secretary

Appointed: 25 November 1992

Resigned: 27 August 1999

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 25 November 1992

Resigned: 25 November 1992

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 25 November 1992

Resigned: 25 November 1992

Selwyn M.

Position: Director

Appointed: 25 November 1992

Resigned: 27 August 1999

Edna M.

Position: Director

Appointed: 25 November 1992

Resigned: 31 December 2021

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As BizStats discovered, there is John P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Kenneth M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Richard M., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

John P.

Notified on 19 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kenneth M.

Notified on 19 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Richard M.

Notified on 19 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Small-sized company accounts made up to Sat, 30th Sep 2017
filed on: 13th, April 2018
Free Download (5 pages)

Company search

Advertisements