WAR ON WASTE LTD
32A HARRISON ROAD, CHORLEY  PR7 3HP- Active
- Private Limited Company
- Company No. 08870445
- Last Updated: 01 Mar 2024
Company Profile
WAR ON WASTE LTD was incorporated on Thursday, January 30, 2014 as a Private Limited Company with registered address in CHORLEY. WAR ON WASTE LTD has the status: Active and it's listed in the following category: Recovery of sorted materials. This Private Limited Company has been operating for 11 years and 25 days.
Name | WAR ON WASTE LTD |
---|---|
Company number | 08870445 |
Company type | Private Limited Company |
Incorporation date | 30 Jan 2014 |
Status | Active |
Industry (SIC 2007) |
Address
Registered Address |
32A HARRISON ROAD CHORLEY PR7 3HP |
---|---|
Country Of Origin | ENGLAND |
Map based on PostCode
Ownership Information
Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.
Name | Nature of Control |
---|---|
Lee Dennis Kershaw Calderbrook Terrace, OL15 9PP |
Dates: Thursday, March 31, 2022 - Tuesday, July 5, 2022
ownership of shares 75 to 100 percent
|
Mr Bradley De La Cruz Nationality: British |
Dates: Monday, January 31, 2022 - Thursday, March 31, 2022
ownership of shares 75 to 100 percent
|
The Master Key Group Limited Cobham Road, Ferndown, BH21 7PT |
Dates: Friday, August 13, 2021 - Monday, January 31, 2022
ownership of shares 50 to 75 percent
voting rights 50 to 75 percent
right to appoint and remove directors
|
Mr Bradley De La Cruz Nationality: British |
Dates: Tuesday, December 1, 2020 - Friday, August 13, 2021
ownership of shares 50 to 75 percent
|
Kfour 2 Global Limited 12-14 Carlton Place, SO15 2EA |
Dates: Tuesday, November 27, 2018 - Tuesday, December 1, 2020
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
|
Mr Giles Hetherington Nationality: British |
Dates: Thursday, June 30, 2016 - Tuesday, November 27, 2018
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors
|
Mr Nicholas James Timms Nationality: British |
Dates: Thursday, June 30, 2016 - Tuesday, December 1, 2020
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors
|
Mr Graham Moore Nationality: British |
Dates: Thursday, June 30, 2016 - Sunday, August 15, 2021
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
|
Accounts and Confirmation
Type of accounts | MICRO ENTITY |
---|---|
End of financial Year | 31 March |
Next annual accounts due | 31 December 2023, (-421 days left) |
Latest accounts | 31 March 2022 |
Next confirmation statement due | 27 February 2017 |
Last confirmation statement dated | 30 January 2016 |
Mortgages
Total of Mortgages | 1 |
---|---|
Mortgages Outstanding | 1 |
Mortgages Partially Satisfied | 0 |
Mortgages Satisfied/Paid | 0 |
Previous Names
Name | Change Date |
---|---|
WAR ON WASTE LTD | 30 Jan 2014 |
WAR ON WASTE LTD | 15 Oct 2021 |
MASTER KEY WASTE SOLUTIONS LTD | 16 Feb 2022 |
WAR ON WASTE LIMITED | 20 Apr 2022 |
BAMFORD ESCROW SERVICES LTD LTD | 10 Jun 2022 |