Tj Composting Services Limited BEDFORD


Tj Composting Services started in year 2000 as Private Limited Company with registration number 04114620. The Tj Composting Services company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Bedford at C/o Biogen Milton Parc. Postal code: MK44 1YU.

The firm has 2 directors, namely Andrew S., Trevor H.. Of them, Andrew S., Trevor H. have been with the company the longest, being appointed on 18 January 2024. At the moment 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.

Tj Composting Services Limited Address / Contact

Office Address C/o Biogen Milton Parc
Office Address2 Milton Ernest
Town Bedford
Post code MK44 1YU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04114620
Date of Incorporation Mon, 27th Nov 2000
Industry Treatment and disposal of non-hazardous waste
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 11th Dec 2023 (2023-12-11)
Last confirmation statement dated Sun, 27th Nov 2022

Company staff

Andrew S.

Position: Director

Appointed: 18 January 2024

Trevor H.

Position: Director

Appointed: 18 January 2024

Robert P.

Position: Director

Appointed: 04 December 2019

Resigned: 18 January 2024

Cathryn L.

Position: Director

Appointed: 01 December 2018

Resigned: 18 January 2024

Adam F.

Position: Director

Appointed: 06 February 2018

Resigned: 31 December 2019

Graeme V.

Position: Director

Appointed: 06 February 2018

Resigned: 18 January 2024

Simon M.

Position: Director

Appointed: 06 February 2018

Resigned: 18 January 2024

Andrew S.

Position: Director

Appointed: 09 November 2015

Resigned: 04 April 2019

Mathew S.

Position: Director

Appointed: 27 May 2015

Resigned: 09 November 2015

Dean H.

Position: Director

Appointed: 07 February 2014

Resigned: 06 February 2018

Jeremy V.

Position: Director

Appointed: 16 September 2013

Resigned: 07 February 2014

Susannah H.

Position: Secretary

Appointed: 31 October 2012

Resigned: 23 December 2014

Susannah H.

Position: Director

Appointed: 31 October 2012

Resigned: 23 December 2014

David K.

Position: Director

Appointed: 31 October 2012

Resigned: 02 August 2013

Tim W.

Position: Secretary

Appointed: 11 June 2010

Resigned: 31 October 2012

Trevor H.

Position: Director

Appointed: 01 April 2010

Resigned: 31 October 2012

Mathew S.

Position: Director

Appointed: 01 April 2010

Resigned: 31 October 2012

Peter G.

Position: Secretary

Appointed: 22 August 2007

Resigned: 11 June 2010

Petra J.

Position: Director

Appointed: 27 November 2000

Resigned: 01 April 2010

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 27 November 2000

Resigned: 27 November 2000

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 November 2000

Resigned: 27 November 2000

Petra J.

Position: Secretary

Appointed: 27 November 2000

Resigned: 22 August 2007

Charles T.

Position: Director

Appointed: 27 November 2000

Resigned: 01 April 2010

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats discovered, there is Envar Composting Group Limited from Pluckley, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Envar Composting Group Limited

Stanford Bridge Farm Station Road, Milton Ernest, Pluckley, Kent, TN27 0RU, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered United Kingdom Companies House
Registration number 04922291
Notified on 6 April 2016
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 Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Current accounting period extended from 31st March 2024 to 30th April 2024
filed on: 5th, February 2024
Free Download (1 page)

Company search

Advertisements