Reuse Waste Management Limited LONDON


Reuse Waste Management started in year 2012 as Private Limited Company with registration number 08046497. The Reuse Waste Management company has been functioning successfully for 12 years now and its status is active. The firm's office is based in London at 22 West Green Road. Postal code: N15 5NN. Since 11th July 2019 Reuse Waste Management Limited is no longer carrying the name White Waste Clearance.

The firm has one director. Neil R., appointed on 17 July 2017. There are currently no secretaries appointed. As of 28 April 2024, there were 4 ex directors - Max W., Sukhwinder S. and others listed below. There were no ex secretaries.

This company operates within the UB3 4JN postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1111296 . It is located at Compound 1a, Mill Farm Estate, Romford with a total of 5 cars.

Reuse Waste Management Limited Address / Contact

Office Address 22 West Green Road
Town London
Post code N15 5NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 08046497
Date of Incorporation Thu, 26th Apr 2012
Industry Collection of non-hazardous waste
End of financial Year 31st July
Company age 12 years old
Account next due date Tue, 30th Apr 2024 (2 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Neil R.

Position: Director

Appointed: 17 July 2017

Max W.

Position: Director

Appointed: 17 July 2017

Resigned: 15 March 2018

Sukhwinder S.

Position: Director

Appointed: 03 January 2013

Resigned: 17 July 2017

Surinder S.

Position: Director

Appointed: 03 January 2013

Resigned: 17 July 2017

Malkiat S.

Position: Director

Appointed: 26 April 2012

Resigned: 30 January 2013

People with significant control

The register of PSCs that own or control the company includes 4 names. As we established, there is R White Group Limited from London, 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. Another one in the PSC register is Surinder S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Sukhwinder S., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

R White Group Limited

22 West Green Road, London, N15 5NN, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 10861871
Notified on 17 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Surinder S.

Notified on 18 December 2016
Ceased on 17 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sukhwinder S.

Notified on 18 December 2016
Ceased on 1 May 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

R White Group Limited

22 West Green Road, London, N15 5NN, England

Legal authority Companies Act 2006
Legal form Limited
Notified on 17 July 2016
Ceased on 17 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

White Waste Clearance July 11, 2019
Hounslow Skip Hire February 9, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth2-18 980-21 242-21 135       
Balance Sheet
Cash Bank On Hand      4 4577 09042 0641 1842 960
Current Assets215 09121 06233 66566 14327 60212 89471 784114 026106 3682 960
Debtors  29   8 43764 69471 962105 184 
Net Assets Liabilities   -21 1352 256 44921 36412 40717 009-82 788
Other Debtors  29   2 16111 41864 640103 143 
Cash Bank In Hand215 09121 033        
Net Assets Liabilities Including Pension Asset Liability2-18 980-21 242-21 135       
Tangible Fixed Assets 39 97232 777        
Reserves/Capital
Called Up Share Capital222        
Profit Loss Account Reserve -18 982-21 244        
Shareholder Funds2-18 980-21 242-21 135       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    1 6991 7502 000    
Amounts Owed To Group Undertakings Participating Interests      9 07143 840 65019 887
Average Number Employees During Period     3  333
Bank Borrowings Overdrafts        50 00011 25310 000
Corporation Tax Payable      3404 9604 960  
Creditors   81 67784 12928 19910 44550 42051 61951 54855 043
Fixed Assets 39 97232 77726 87722 039      
Net Current Assets Liabilities2-58 952-54 019-45 925-19 783-59744921 36462 40754 820-52 083
Other Creditors      2 0001 500 1 3002 300
Other Taxation Social Security Payable        43 33633 77022 856
Total Assets Less Current Liabilities2-18 980-19 610-19 0482 256-5972 44921 36462 40754 820-52 083
Trade Creditors Trade Payables      1 0341203 3234 575 
Trade Debtors Trade Receivables      6 27653 2767 3222 041 
Accruals Deferred Income  1 6322 087       
Accruals Deferred Income Within One Year 1 5411 632        
Creditors Due Within One Year 74 04373 44979 590       
Number Shares Allotted222        
Other Creditors Due Within One Year 70 71171 787        
Par Value Share111        
Share Capital Allotted Called Up Paid222        
Tangible Fixed Assets Additions 48 746         
Tangible Fixed Assets Cost Or Valuation 48 74648 746        
Tangible Fixed Assets Depreciation 8 77415 969        
Tangible Fixed Assets Depreciation Charged In Period 8 7747 195        
Taxation Social Security Due Within One Year 1 7911 662        

Transport Operator Data

Compound 1a
Address Mill Farm Estate , Mill Farm , Whalebone Lane North
City Romford
Post code RM6 5QX
Vehicles 5

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 7th February 2024
filed on: 19th, February 2024
Free Download (3 pages)

Company search

Advertisements