Check the

WASTE RESEARCH LIMITED

Company
WASTE RESEARCH LIMITED (04160318)

WASTE RESEARCH

Phone: 07733 099 525
A⁺ rating

ABOUT WASTE RESEARCH LIMITED

Services range from basic book-keeping including VAT, year end accounts and tax returns to implementing accounting software and the production of management accounts to aid decision making. Payroll can be supplied as a seperate service.  We can also provide assistance with special one off projects as required such as spreadsheet design and even provide staff cover. 

Waste Research Limited

KEY FINANCES

Year
2017
Assets
£1159.55k ▲ £419.36k (56.66 %)
Cash
£757.44k ▲ £226.92k (42.77 %)
Liabilities
£220.41k ▲ £139.88k (173.71 %)
Net Worth
£939.14k ▲ £279.48k (42.37 %)

REGISTRATION INFO

Company name
WASTE RESEARCH LIMITED
Company number
04160318
Status
Active
Categroy
Private Limited Company
Date of Incorporation
14 Feb 2001
Age - 24 years
Home Country
United Kingdom

CONTACTS

Website
barringtonaccountingsolutions.co.uk
Phones
07733 099 525
Registered Address
UNIT 14 CENTURY PARK NETWORK CENTRE DEARNE LANE,
MANVERS,
ROTHERHAM,
SOUTH YORKSHIRE

ECONOMIC ACTIVITIES

71200
Technical testing and analysis

LAST EVENTS

24 Feb 2017
Confirmation statement made on 14 February 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 31 March 2016
16 Feb 2016
Annual return made up to 14 February 2016 with full list of shareholders Statement of capital on 2016-02-16 GBP 8.87

See Also


Last update 2018

WASTE RESEARCH LIMITED DIRECTORS

David Leonard Wilson

  Acting
Appointed
04 June 2001
Occupation
Engineer
Role
Secretary
Nationality
British
Address
5 Saxon Court, Blyton, Gainsborough, Lincolnshire, DN21 3PH
Name
WILSON, David Leonard

David Leonard Wilson

  Acting PSC
Appointed
04 June 2001
Occupation
Engineer
Role
Director
Age
75
Nationality
British
Address
5 Saxon Court, Blyton, Gainsborough, Lincolnshire, DN21 3PH
Country Of Residence
England
Name
WILSON, David Leonard
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Susan Margaret Wilson

  Acting PSC
Appointed
04 June 2001
Occupation
Nurse
Role
Director
Age
73
Nationality
British
Address
5 Saxon Court, Blyton, Gainsborough, Lincolnshire, DN21 3PH
Country Of Residence
England
Name
WILSON, Susan Margaret
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Neil Murray Lovatt Smith

  Resigned
Appointed
15 February 2001
Resigned
01 June 2001
Role
Secretary
Address
146 East View Road, Sutton Coldfield, West Midlands, B72 1JA
Name
LOVATT-SMITH, Neil Murray

FORM 10 SECRETARIES FD LTD

  Resigned
Appointed
14 February 2001
Resigned
19 February 2001
Role
Nominee Secretary
Address
39a Leicester Road, Salford, Manchester, Lancashire, M7 4AS
Name
FORM 10 SECRETARIES FD LTD

Neil Murray Lovatt Smith

  Resigned
Appointed
15 February 2001
Resigned
01 June 2001
Occupation
Accountant
Role
Director
Age
70
Nationality
British
Address
146 East View Road, Sutton Coldfield, West Midlands, B72 1JA
Name
LOVATT-SMITH, Neil Murray

Richards David Gerald Sir

  Resigned
Appointed
15 February 2001
Resigned
01 June 2001
Occupation
Engineer
Role
Director
Age
81
Nationality
British
Address
56 Bents Road, Ecclesall, Sheffield, South Yorkshire, S11 9RL
Country Of Residence
England
Name
RICHARDS, David Gerald, Sir

David John Richards

  Resigned
Appointed
15 February 2001
Resigned
01 June 2001
Occupation
Mechanical Engineer
Role
Director
Age
50
Nationality
British
Address
56 Bents Road, Ecclesall, Sheffield, South Yorkshire, S11 9RL
Name
RICHARDS, David John

FORM 10 DIRECTORS FD LTD

  Resigned
Appointed
14 February 2001
Resigned
19 February 2001
Role
Nominee Director
Address
39a Leicester Road, Salford, Manchester, Lancashire, M7 4AS
Name
FORM 10 DIRECTORS FD LTD

REVIEWS


Check The Company
Excellent according to the company’s financial health.