Zoeller Waste Systems Limited REDDITCH


Zoeller Waste Systems started in year 1984 as Private Limited Company with registration number 01852812. The Zoeller Waste Systems company has been functioning successfully for 40 years now and its status is active. The firm's office is based in Redditch at Units 4 & 5 Colemeadow Road. Postal code: B98 9PB.

Currently there are 2 directors in the the company, namely Thomas S. and Simon H.. In addition one secretary - Richard H. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Zoeller Waste Systems Limited Address / Contact

Office Address Units 4 & 5 Colemeadow Road
Office Address2 Moons Moat North Industrial Estate
Town Redditch
Post code B98 9PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01852812
Date of Incorporation Thu, 4th Oct 1984
Industry Dormant Company
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

Richard H.

Position: Secretary

Appointed: 12 January 2015

Thomas S.

Position: Director

Appointed: 04 January 2006

Simon H.

Position: Director

Appointed: 09 December 2002

Jochen S.

Position: Director

Appointed: 01 February 2011

Resigned: 01 February 2012

John J.

Position: Director

Appointed: 01 February 2011

Resigned: 01 December 2011

John J.

Position: Secretary

Appointed: 01 February 2011

Resigned: 01 December 2011

Armin V.

Position: Director

Appointed: 01 February 2011

Resigned: 01 March 2013

Simon H.

Position: Secretary

Appointed: 21 May 2004

Resigned: 01 February 2011

Graham S.

Position: Secretary

Appointed: 21 January 2004

Resigned: 21 May 2004

Dietmar B.

Position: Director

Appointed: 30 November 2002

Resigned: 04 January 2006

Ingrid M.

Position: Secretary

Appointed: 22 March 2001

Resigned: 21 January 2004

Christian D.

Position: Director

Appointed: 22 March 2001

Resigned: 30 November 2002

Bernd B.

Position: Director

Appointed: 22 March 2001

Resigned: 30 November 2002

Ingrid M.

Position: Secretary

Appointed: 01 June 1999

Resigned: 28 July 1999

Lynne B.

Position: Secretary

Appointed: 01 June 1999

Resigned: 22 March 2001

Peter B.

Position: Director

Appointed: 09 July 1997

Resigned: 09 March 2001

Helga S.

Position: Director

Appointed: 16 January 1993

Resigned: 31 August 2004

Peter S.

Position: Secretary

Appointed: 16 January 1993

Resigned: 31 May 1999

Manfred Z.

Position: Director

Appointed: 16 January 1993

Resigned: 31 March 1998

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats established, there is Faun Zoeller (Uk) Limited from Redditch, England. This PSC is categorised as "a private limited company", 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.

Faun Zoeller (Uk) Limited

Units 4 & 5 Colemeadow Road, Moons Moat North Industrial Estate, Redditch, B98 9PB, England

Legal authority United Kingdom
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 00751804
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Debtors10 00010 00010 00010 00010 00010 00010 00010 000
Other
Amounts Owed By Related Parties10 00010 00010 00010 00010 00010 00010 00010 000
Number Shares Issued Fully Paid10 00010 00010 00010 00010 00010 00010 00010 000
Par Value Share 11 11 1

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 12th, September 2023
Free Download (7 pages)

Company search

Advertisements