Cairns Waste Management Limited WEST BYFLEET


Cairns Waste Management started in year 2002 as Private Limited Company with registration number 04496792. The Cairns Waste Management company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in West Byfleet at First Floor. Postal code: KT14 6SD. Since Friday 7th March 2008 Cairns Waste Management Limited is no longer carrying the name Rentaskip (watford).

The company has one director. Eamonn C., appointed on 3 April 2009. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Mark C. and who left the the company on 3 April 2009. In addition, there is one former secretary - Angela F. who worked with the the company until 21 April 2022.

This company operates within the LU2 9PN postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1071818 . It is located at Furnells Transport, Enterprise House, Hemel Hempstead with a total of 9 carsand 7 trailers. It has two locations in the UK.

Cairns Waste Management Limited Address / Contact

Office Address First Floor
Office Address2 1 Park Court Pyrford Road
Town West Byfleet
Post code KT14 6SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04496792
Date of Incorporation Sat, 27th Jul 2002
Industry Human resources provision and management of human resources functions
End of financial Year 31st July
Company age 22 years old
Account next due date Tue, 30th Apr 2024 (5 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

Company staff

Eamonn C.

Position: Director

Appointed: 03 April 2009

Chettleburghs Secretarial Ltd

Position: Corporate Nominee Secretary

Appointed: 27 July 2002

Resigned: 27 July 2002

Mark C.

Position: Director

Appointed: 27 July 2002

Resigned: 03 April 2009

Angela F.

Position: Secretary

Appointed: 27 July 2002

Resigned: 21 April 2022

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we discovered, there is Eamonn C. This PSC and has 75,01-100% shares.

Eamonn C.

Notified on 27 July 2016
Nature of control: 75,01-100% shares

Company previous names

Rentaskip (watford) March 7, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-07-312013-07-312014-07-312015-07-302015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand     12 53299 137161 582246 286345 127436 827261 775122 026
Current Assets281 183281 815205 763170 132170 132122 740183 991270 477362 850429 542544 425474 925455 883
Debtors280 997239 776192 076159 126159 126110 20884 854108 895116 56484 415107 598213 150333 857
Net Assets Liabilities     38 23316746 851108 386170 762262 478238 897167 751
Other Debtors     8344 4283 1088453 2903 2909 4543 290
Cash Bank In Hand18622 03913 68711 00611 00612 532       
Net Assets Liabilities Including Pension Asset Liability179 045190 947137 80482 25582 25538 233       
Stocks Inventory 20 000           
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve178 945190 847137 70482 15582 15538 133       
Other
Average Number Employees During Period     3341465057655154
Corporation Tax Payable     8 99412 224      
Creditors     84 507183 824223 626254 464258 780281 947236 028288 132
Net Current Assets Liabilities179 045190 947137 80482 25582 25538 23316746 851108 386170 762262 478238 897167 751
Other Creditors     6 501882 03310 133882 008
Other Taxation Social Security Payable     69 012183 816207 961232 081211 800256 716219 046257 622
Trade Creditors Trade Payables       15 65720 35036 84725 22316 97428 502
Trade Debtors Trade Receivables     109 37480 426105 787115 71981 125104 308203 696330 567
Capital Employed179 045190 947137 80482 25582 25538 233       
Creditors Due Within One Year102 13890 86867 95987 87787 87784 507       
Number Shares Allotted 100100 100100       
Par Value Share 11 11       
Share Capital Allotted Called Up Paid100100100100100100       

Transport Operator Data

Furnells Transport
Address Enterprise House , Maxted Road , Hemel Hempstead
City Hemel Hempstead
Post code HP2 7BT
Vehicles 3
Trailers 3
Unit 3
Address The Goods Yard , Chiltern Green Road , East Hyde
City Luton
Post code LU2 9PN
Vehicles 6
Trailers 4

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 14th, November 2023
Free Download (4 pages)

Company search

Advertisements