Waste Solutions Sk Ltd CHEADLE HEATH


Founded in 2006, Waste Solutions Sk, classified under reg no. 06023503 is an active company. Currently registered at Enterprise House, Oakhurst Drive SK3 0XS, Cheadle Heath the company has been in the business for 18 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 3 directors in the the firm, namely Susan M., Matthew F. and David H.. In addition one secretary - Matthew F. - 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.

Waste Solutions Sk Ltd Address / Contact

Office Address Enterprise House, Oakhurst Drive
Office Address2 Off Birdhall Lane
Town Cheadle Heath
Post code SK3 0XS
Country of origin United Kingdom

Company Information / Profile

Registration Number 06023503
Date of Incorporation Fri, 8th Dec 2006
Industry Collection of non-hazardous waste
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Susan M.

Position: Director

Appointed: 09 November 2023

Matthew F.

Position: Secretary

Appointed: 03 November 2022

Matthew F.

Position: Director

Appointed: 03 November 2022

David H.

Position: Director

Appointed: 01 March 2020

Vicki B.

Position: Director

Appointed: 28 September 2023

Resigned: 20 November 2023

Mark G.

Position: Director

Appointed: 28 September 2023

Resigned: 20 November 2023

Michael C.

Position: Director

Appointed: 28 September 2023

Resigned: 20 November 2023

Trevor R.

Position: Director

Appointed: 23 July 2020

Resigned: 28 September 2023

Susan W.

Position: Director

Appointed: 15 June 2017

Resigned: 28 September 2023

Dermot P.

Position: Director

Appointed: 15 September 2016

Resigned: 28 September 2023

Peter W.

Position: Director

Appointed: 15 September 2016

Resigned: 24 January 2017

Katherine C.

Position: Director

Appointed: 15 September 2016

Resigned: 28 September 2023

Aileen M.

Position: Director

Appointed: 15 September 2016

Resigned: 31 December 2018

Stephen J.

Position: Director

Appointed: 25 November 2014

Resigned: 03 November 2022

Stephen J.

Position: Secretary

Appointed: 25 November 2014

Resigned: 03 November 2022

Stephen M.

Position: Director

Appointed: 30 September 2013

Resigned: 29 February 2020

Barry J.

Position: Secretary

Appointed: 03 October 2012

Resigned: 17 July 2014

Barry J.

Position: Director

Appointed: 03 October 2012

Resigned: 17 July 2014

Neil M.

Position: Director

Appointed: 27 September 2012

Resigned: 26 September 2016

Graham A.

Position: Director

Appointed: 27 September 2012

Resigned: 26 September 2016

James M.

Position: Director

Appointed: 07 August 2012

Resigned: 06 December 2012

Kerry C.

Position: Secretary

Appointed: 31 July 2012

Resigned: 03 October 2012

Kerry C.

Position: Director

Appointed: 21 June 2012

Resigned: 03 October 2012

Martin C.

Position: Director

Appointed: 27 May 2008

Resigned: 28 May 2012

Hazel L.

Position: Director

Appointed: 29 May 2007

Resigned: 06 December 2012

David T.

Position: Director

Appointed: 05 February 2007

Resigned: 31 December 2016

John P.

Position: Director

Appointed: 19 December 2006

Resigned: 29 May 2007

Andrew W.

Position: Director

Appointed: 19 December 2006

Resigned: 06 December 2012

Gerard L.

Position: Director

Appointed: 19 December 2006

Resigned: 15 March 2012

Benjamin A.

Position: Director

Appointed: 19 December 2006

Resigned: 26 May 2008

Nicholas C.

Position: Director

Appointed: 08 December 2006

Resigned: 30 September 2013

Jeremy W.

Position: Secretary

Appointed: 08 December 2006

Resigned: 29 June 2012

Jeremy W.

Position: Director

Appointed: 08 December 2006

Resigned: 29 June 2012

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we discovered, there is Stockport Metropolitan Borough Council from Stockport, England. This PSC is classified as "a metropolitan borough council". This PSC. The second entity in the PSC register is Totally Local Company Limited that entered Stockport, England as the official address. This PSC has a legal form of "a company 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.

Stockport Metropolitan Borough Council

Town Hall Edward Street, Stockport, SK1 3XE, England

Legal authority Local Authority Act 1985
Legal form Metropolitan Borough Council
Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Totally Local Company Limited

Enterprise House Oakhurst Drive, Stockport, SK3 0XT, England

Legal authority Companies Acts
Legal form Company Limited By Shares
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control
Small company accounts made up to Fri, 31st Mar 2023
filed on: 11th, December 2023
Free Download (10 pages)

Company search

Advertisements