Company NameA I W Transport Services Limited
DirectorPatrick Joseph Donaghy
Company StatusActive
Company Number04094745
CategoryPrivate Limited Company
Incorporation Date23 October 2000(23 years, 6 months ago)
Previous NameAll In Waste Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Director NameMr Patrick Joseph Donaghy
Date of BirthMarch 1944 (Born 80 years ago)
NationalityIrish
StatusCurrent
Appointed01 September 2020(19 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Riverside Avenue West
Lawford
Manningtree
CO11 1UN
Director NameTara Donaghy
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2000(same day as company formation)
RoleManager
Correspondence Address14 Fulmer Road
London
E16 3TF
Secretary NameBronagh Donaghy
NationalityBritish
StatusResigned
Appointed23 October 2000(same day as company formation)
RoleTransport Consultant
Correspondence Address4 Weymouth Avenue
London
NW7 3JE
Director NameMr Patrick Joseph Donaghy
Date of BirthMarch 1944 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed01 June 2001(7 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIceland Road
Iceland Wharf
London
E3 2JP
Secretary NameTara Donaghy
NationalityBritish
StatusResigned
Appointed05 November 2001(1 year after company formation)
Appointment Duration4 years, 1 month (resigned 02 January 2006)
RoleManager
Correspondence Address14 Fulmer Road
London
E16 3TF
Director NameKatherine Tara Donaghy
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2004(3 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 22 July 2004)
RoleSales-Mkt
Correspondence Address14 Fulmer Road
London
E16 3TF
Secretary NameMr Patrick Joseph Donaghy
NationalityIrish
StatusResigned
Appointed12 December 2005(5 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 09 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Radley Gardens
Kenton
Middlesex
HA3 9NZ
Director NameMr Patrick Joseph Donaghy
Date of BirthMarch 1944 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed14 October 2008(7 years, 11 months after company formation)
Appointment Duration8 years, 12 months (resigned 11 October 2017)
RoleCo Director
Country of ResidenceEngland
Correspondence Address27 Radley Gardens
Kenton
Middlesex
HA3 9NZ
Secretary NameChristopher Rabindran Luke
NationalityBritish
StatusResigned
Appointed14 October 2008(7 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 February 2014)
RoleAccountant
Correspondence Address2 Bell Acre Gardens
Letchworth
Hertfordshire
SG6 2BY
Director NameMr Robert James Freeth
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2017(16 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 August 2018)
RoleTransport Manager
Country of ResidenceEngland
Correspondence AddressRiverside Avenue West
Lawford
Manningtree
CO11 1UN
Director NameMrs Joanne Pelaez
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2018(17 years, 10 months after company formation)
Appointment Duration2 years (resigned 01 September 2020)
RoleHairdresser
Country of ResidenceEngland
Correspondence AddressFlat 2 1 Seymour Road
London
N3 2NG
Director NameAce Registrars Limited (Corporation)
StatusResigned
Appointed23 October 2000(same day as company formation)
Correspondence Address869 High Road
North Finchley
London
N12 8QA
Secretary NameAce Secretaries Limited (Corporation)
StatusResigned
Appointed23 October 2000(same day as company formation)
Correspondence Address869 High Road
North Finchley
London
N12 8QA

Location

Registered Address4 Riverside Avenue West
Lawford
Manningtree
CO11 1UN
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLawford
WardLawford
Built Up AreaManningtree
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1P.j. Donaghy
100.00%
Ordinary

Financials

Year2014
Turnover£211,769
Gross Profit£42,325
Net Worth-£17,262
Cash£116,326
Current Liabilities£179,927

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 October

Returns

Latest Return4 April 2024 (3 weeks, 1 day ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Filing History

28 July 2023Micro company accounts made up to 31 October 2022 (9 pages)
17 May 2023Termination of appointment of Patrick Joseph Donaghy as a director on 1 April 2023 (1 page)
4 April 2023Cessation of Patrick Joseph Donaghy as a person with significant control on 30 March 2023 (1 page)
4 April 2023Confirmation statement made on 4 April 2023 with updates (4 pages)
4 April 2023Notification of Oliver Kieran Leonard as a person with significant control on 30 March 2023 (2 pages)
9 March 2023Appointment of Mr Oliver Kieran Leonard as a director on 1 March 2023 (2 pages)
17 January 2023Compulsory strike-off action has been discontinued (1 page)
16 January 2023Confirmation statement made on 23 October 2022 with no updates (3 pages)
10 January 2023First Gazette notice for compulsory strike-off (1 page)
26 July 2022Micro company accounts made up to 31 October 2021 (10 pages)
2 November 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
8 September 2021Second filing for the appointment of Mr Patrick Joseph Donaghy as a director (3 pages)
28 July 2021Micro company accounts made up to 31 October 2020 (9 pages)
2 November 2020Confirmation statement made on 23 October 2020 with updates (4 pages)
2 November 2020Cessation of Patrick Donaghy as a person with significant control on 2 November 2020 (1 page)
2 November 2020Notification of Patrick Joseph Donaghy as a person with significant control on 2 November 2020 (2 pages)
2 November 2020Registered office address changed from Riverside Avenue West Lawford Manningtree CO11 1UN England to 4 Riverside Avenue West Lawford Manningtree CO11 1UN on 2 November 2020 (1 page)
23 September 2020Micro company accounts made up to 31 October 2019 (10 pages)
8 September 2020Appointment of Mr Patrick Joseph Donaghy as a director on 1 September 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 08/09/21
(3 pages)
8 September 2020Termination of appointment of Joanne Pelaez as a director on 1 September 2020 (1 page)
8 September 2020Appointment of Mr Patrick Joseph Donaghy as a director on 1 September 2020 (2 pages)
7 November 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
29 July 2019Micro company accounts made up to 31 October 2018 (10 pages)
27 November 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
17 September 2018Micro company accounts made up to 31 October 2017 (9 pages)
30 August 2018Termination of appointment of Robert James Freeth as a director on 20 August 2018 (1 page)
30 August 2018Appointment of Mrs Joanne Pelaez as a director on 20 August 2018 (2 pages)
27 July 2018Previous accounting period shortened from 31 October 2017 to 30 October 2017 (1 page)
7 November 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
7 November 2017Cessation of Patrick Joseph Donaghy as a person with significant control on 23 October 2017 (1 page)
7 November 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
7 November 2017Cessation of Patrick Joseph Donaghy as a person with significant control on 7 November 2017 (1 page)
7 November 2017Notification of Patrick Donaghy as a person with significant control on 7 November 2017 (2 pages)
7 November 2017Notification of Patrick Donaghy as a person with significant control on 7 November 2017 (2 pages)
24 October 2017Termination of appointment of Patrick Joseph Donaghy as a director on 11 October 2017 (1 page)
24 October 2017Termination of appointment of Patrick Joseph Donaghy as a director on 11 October 2017 (1 page)
16 October 2017Appointment of Mr Robert James Freeth as a director on 1 October 2017 (2 pages)
16 October 2017Appointment of Mr Robert James Freeth as a director on 1 October 2017 (2 pages)
26 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-14
(2 pages)
26 July 2017Change of name notice (2 pages)
26 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-14
(2 pages)
26 July 2017Change of name notice (2 pages)
5 July 2017Registered office address changed from 616D Green Lane Ilford Essex IG3 9SE to Riverside Avenue West Lawford Manningtree CO11 1UN on 5 July 2017 (1 page)
5 July 2017Registered office address changed from 616D Green Lane Ilford Essex IG3 9SE to Riverside Avenue West Lawford Manningtree CO11 1UN on 5 July 2017 (1 page)
18 May 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
18 May 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
24 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
5 August 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
5 August 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
12 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(3 pages)
12 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(3 pages)
4 August 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
4 August 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
11 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(3 pages)
11 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(3 pages)
7 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
7 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
20 June 2014Termination of appointment of Christopher Luke as a secretary (1 page)
20 June 2014Termination of appointment of Christopher Luke as a secretary (1 page)
5 March 2014Registered office address changed from 18 Walsworth Road Hitchin Hertfordshire SG4 9SP on 5 March 2014 (1 page)
5 March 2014Registered office address changed from 18 Walsworth Road Hitchin Hertfordshire SG4 9SP on 5 March 2014 (1 page)
5 March 2014Registered office address changed from 18 Walsworth Road Hitchin Hertfordshire SG4 9SP on 5 March 2014 (1 page)
19 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(4 pages)
19 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(4 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
12 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
24 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
24 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
1 August 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
1 August 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
16 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
16 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
26 November 2009Director's details changed for Patrick Joseph Donaghy on 26 November 2009 (2 pages)
26 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
26 November 2009Director's details changed for Patrick Joseph Donaghy on 26 November 2009 (2 pages)
26 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
3 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
3 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
11 March 2009Appointment terminated secretary patrick donaghy (1 page)
11 March 2009Appointment terminated secretary patrick donaghy (1 page)
11 March 2009Return made up to 23/10/08; full list of members (3 pages)
11 March 2009Return made up to 23/10/08; full list of members (3 pages)
20 October 2008Secretary appointed christopher rabindran luke (2 pages)
20 October 2008Director appointed patrick joseph donaghy (2 pages)
20 October 2008Director appointed patrick joseph donaghy (2 pages)
20 October 2008Secretary appointed christopher rabindran luke (2 pages)
16 October 2008Appointment terminated director and secretary tara donaghy (1 page)
16 October 2008Appointment terminated director and secretary tara donaghy (1 page)
25 September 2008Total exemption full accounts made up to 31 October 2007 (5 pages)
25 September 2008Total exemption full accounts made up to 31 October 2007 (5 pages)
1 November 2007Return made up to 23/10/07; no change of members (8 pages)
1 November 2007Return made up to 23/10/07; no change of members (8 pages)
25 October 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
25 October 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
17 November 2006Return made up to 23/10/06; full list of members (8 pages)
17 November 2006Return made up to 23/10/06; full list of members (8 pages)
16 November 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
16 November 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
7 April 2006Total exemption small company accounts made up to 31 October 2004 (4 pages)
7 April 2006Total exemption small company accounts made up to 31 October 2004 (4 pages)
24 March 2006Return made up to 23/10/05; no change of members (6 pages)
24 March 2006Return made up to 23/10/05; no change of members (6 pages)
3 January 2006New secretary appointed (2 pages)
3 January 2006New secretary appointed (2 pages)
15 November 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
15 November 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
4 November 2004Return made up to 23/10/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 November 2004Return made up to 23/10/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 August 2004New director appointed (2 pages)
20 August 2004New director appointed (2 pages)
16 July 2004Return made up to 23/10/03; full list of members (7 pages)
16 July 2004Return made up to 23/10/03; full list of members (7 pages)
13 November 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
13 November 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
24 October 2002Return made up to 23/10/02; full list of members (7 pages)
24 October 2002Return made up to 23/10/02; full list of members (7 pages)
27 August 2002Total exemption small company accounts made up to 31 October 2001 (1 page)
27 August 2002Total exemption small company accounts made up to 31 October 2001 (1 page)
10 April 2002Registered office changed on 10/04/02 from: dorchester house station parade letchworth hertfordshire SG6 3AW (1 page)
10 April 2002Registered office changed on 10/04/02 from: dorchester house station parade letchworth hertfordshire SG6 3AW (1 page)
1 March 2002Return made up to 23/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2002Return made up to 23/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 November 2001New secretary appointed (2 pages)
30 November 2001New secretary appointed (2 pages)
29 November 2001Registered office changed on 29/11/01 from: 4 weymouth avenue london NW7 3JE (1 page)
29 November 2001Registered office changed on 29/11/01 from: 4 weymouth avenue london NW7 3JE (1 page)
7 November 2001Secretary resigned (1 page)
7 November 2001Secretary resigned (1 page)
12 July 2001New director appointed (3 pages)
12 July 2001New director appointed (3 pages)
10 November 2000Secretary resigned (1 page)
10 November 2000Director resigned (1 page)
10 November 2000New secretary appointed (2 pages)
10 November 2000Director resigned (1 page)
10 November 2000New director appointed (2 pages)
10 November 2000Secretary resigned (1 page)
10 November 2000Registered office changed on 10/11/00 from: 869 high road north finchley london N12 8QA (1 page)
10 November 2000New director appointed (2 pages)
10 November 2000Registered office changed on 10/11/00 from: 869 high road north finchley london N12 8QA (1 page)
10 November 2000New secretary appointed (2 pages)
23 October 2000Incorporation (13 pages)
23 October 2000Incorporation (13 pages)