Thorndon Gate
Ingrave
Essex
CM13 3RQ
Secretary Name | Miss Faye Windsor |
---|---|
Status | Current |
Appointed | 17 October 2018(12 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | Unit 29 Childerditch Industrial Estate Childerditc Little Warley Brentwood Essex CM13 3HD |
Secretary Name | Anthony Windsor Senior |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Stanley Road North Rainham Essex RM13 8BA |
Director Name | Mr Nicholas Mayhew |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2014(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 13 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS |
Director Name | Mr Jeffrey Letch |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | English,British |
Status | Resigned |
Appointed | 22 January 2015(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Price Bailey 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS |
Director Name | Mr Robert Logan |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2017(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 October 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 29 Childerditch Industrial Estate Childerditc Little Warley Brentwood Essex CM13 3HD |
Secretary Name | Mr Robert Logan |
---|---|
Status | Resigned |
Appointed | 31 January 2017(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 October 2018) |
Role | Company Director |
Correspondence Address | Unit 29 Childerditch Industrial Estate Childerditc Little Warley Brentwood Essex CM13 3HD |
Director Name | Mr Peter William Callaghan |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2017(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 29 Childerditch Industrial Estate Childerditc Little Warley Brentwood Essex CM13 3HD |
Website | wisg.co.uk |
---|---|
Telephone | 01708 559966 |
Telephone region | Romford |
Registered Address | Unit 29 Childerditch Industrial Estate Childerditch Hall Drive Little Warley Brentwood Essex CM13 3HD |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Windsor Integrated Services Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 5 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
22 February 2019 | Delivered on: 25 February 2019 Persons entitled: Igf Business Credit Limited Classification: A registered charge Particulars: The company, as continuing security for the payment, discharge and performance of all the secured obligations in relation to all of the following assets whether now or in future belonging to the company hereby, in each case with full title guarantee:. (A) fixed charges: charges to igf business credit limited by way of separate fixed charges:. (I) by way of legal mortgage each property specified in schedule 2;. (ii) by way of equitable mortgage its real property, other than the property or properties specified in schedule 2;. real property means all freehold and leasehold properties and other real property both present and future (including the property or properties specified in schedule 2 and set opposite its name) of the company including all buildings and other structures from time to time erected thereon and all fixtures (trade or otherwise) from time to time thereon or therein.. (Iii) all its intellectual property;. Intellectual property means in relation to the company, all patents (including applications for and rights to apply for patents), trademarks and service marks (whether registered or not) and applications for the same, trade names, registered designs, design rights, semi-conductor topography rights, database rights, copyrights, computer programs, know-how and trade secrets and all other intellectual or intangible property or rights and all licences, agreements and ancillary and connected rights relating to intellectual and intangible property including any renewals, revivals or extensions thereof and wherever in the world subsisting. Outstanding |
---|
9 August 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
---|---|
30 June 2023 | Accounts for a small company made up to 30 September 2022 (10 pages) |
10 August 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
30 June 2022 | Accounts for a small company made up to 30 September 2021 (11 pages) |
5 August 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
29 June 2021 | Accounts for a small company made up to 30 September 2020 (10 pages) |
2 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2020 | Confirmation statement made on 5 July 2020 with updates (4 pages) |
6 March 2020 | Accounts for a small company made up to 30 September 2019 (11 pages) |
23 January 2020 | Statement of capital following an allotment of shares on 22 September 2017
|
23 August 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
13 August 2019 | Termination of appointment of Nicholas Mayhew as a director on 13 August 2019 (1 page) |
28 June 2019 | Accounts for a small company made up to 30 September 2018 (12 pages) |
25 February 2019 | Registration of charge 058665770001, created on 22 February 2019 (49 pages) |
2 November 2018 | Appointment of Miss Faye Windsor as a secretary on 17 October 2018 (2 pages) |
19 October 2018 | Termination of appointment of Peter William Callaghan as a director on 20 September 2018 (1 page) |
19 October 2018 | Termination of appointment of Robert Logan as a secretary on 17 October 2018 (1 page) |
19 October 2018 | Termination of appointment of Robert Logan as a director on 17 October 2018 (1 page) |
14 August 2018 | Confirmation statement made on 5 July 2018 with updates (4 pages) |
29 June 2018 | Accounts for a small company made up to 30 September 2017 (12 pages) |
22 September 2017 | Resolutions
|
22 September 2017 | Resolutions
|
14 September 2017 | Statement of capital following an allotment of shares on 11 September 2017
|
14 September 2017 | Statement of capital following an allotment of shares on 11 September 2017
|
7 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
5 July 2017 | Accounts for a small company made up to 30 September 2016 (15 pages) |
5 July 2017 | Accounts for a small company made up to 30 September 2016 (15 pages) |
15 June 2017 | Appointment of Mr Peter William Callaghan as a director on 15 June 2017 (2 pages) |
15 June 2017 | Appointment of Mr Peter William Callaghan as a director on 15 June 2017 (2 pages) |
31 January 2017 | Appointment of Mr Robert Logan as a director on 31 January 2017 (2 pages) |
31 January 2017 | Appointment of Mr Robert Logan as a secretary on 31 January 2017 (2 pages) |
31 January 2017 | Appointment of Mr Robert Logan as a secretary on 31 January 2017 (2 pages) |
31 January 2017 | Appointment of Mr Robert Logan as a director on 31 January 2017 (2 pages) |
11 October 2016 | Registered office address changed from 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS to Unit 29 Childerditch Industrial Estate Childerditch Hall Drive Little Warley Brentwood Essex CM13 3HD on 11 October 2016 (1 page) |
11 October 2016 | Registered office address changed from 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS to Unit 29 Childerditch Industrial Estate Childerditch Hall Drive Little Warley Brentwood Essex CM13 3HD on 11 October 2016 (1 page) |
27 July 2016 | Termination of appointment of Jeffrey Letch as a director on 21 July 2016 (1 page) |
27 July 2016 | Termination of appointment of Jeffrey Letch as a director on 21 July 2016 (1 page) |
19 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
8 June 2016 | Accounts for a small company made up to 30 September 2015 (5 pages) |
8 June 2016 | Accounts for a small company made up to 30 September 2015 (5 pages) |
11 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
5 August 2015 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
5 August 2015 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
24 February 2015 | Termination of appointment of Anthony Windsor Senior as a secretary on 22 January 2015 (2 pages) |
24 February 2015 | Termination of appointment of Anthony Windsor Senior as a secretary on 22 January 2015 (2 pages) |
24 February 2015 | Appointment of Mr Jeffrey Letch as a director on 22 January 2015 (3 pages) |
24 February 2015 | Appointment of Mr Jeffrey Letch as a director on 22 January 2015 (3 pages) |
2 December 2014 | Appointment of Nick Mayhew as a director on 11 November 2014 (3 pages) |
2 December 2014 | Appointment of Nick Mayhew as a director on 11 November 2014 (3 pages) |
29 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
23 January 2014 | Company name changed special waste services LIMITED\certificate issued on 23/01/14
|
23 January 2014 | Change of name notice (2 pages) |
23 January 2014 | Change of name notice (2 pages) |
23 January 2014 | Company name changed special waste services LIMITED\certificate issued on 23/01/14
|
21 January 2014 | Previous accounting period extended from 31 July 2013 to 30 September 2013 (3 pages) |
21 January 2014 | Accounts for a dormant company made up to 30 September 2013 (3 pages) |
21 January 2014 | Previous accounting period extended from 31 July 2013 to 30 September 2013 (3 pages) |
21 January 2014 | Accounts for a dormant company made up to 30 September 2013 (3 pages) |
1 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
24 April 2013 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
24 April 2013 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
27 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Accounts for a dormant company made up to 31 July 2011 (1 page) |
9 February 2012 | Accounts for a dormant company made up to 31 July 2011 (1 page) |
29 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
28 April 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
9 August 2010 | Registered office address changed from 2Nd Floor New Liverpool Street House 15 Eldon Street London EC2M 7LD on 9 August 2010 (2 pages) |
9 August 2010 | Registered office address changed from 2Nd Floor New Liverpool Street House 15 Eldon Street London EC2M 7LD on 9 August 2010 (2 pages) |
9 August 2010 | Registered office address changed from 2Nd Floor New Liverpool Street House 15 Eldon Street London EC2M 7LD on 9 August 2010 (2 pages) |
14 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
23 April 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
6 August 2009 | Return made up to 04/07/09; full list of members (3 pages) |
6 August 2009 | Return made up to 04/07/09; full list of members (3 pages) |
23 April 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
23 April 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
8 August 2008 | Return made up to 04/07/08; full list of members (3 pages) |
8 August 2008 | Return made up to 04/07/08; full list of members (3 pages) |
2 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
2 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
23 October 2007 | Return made up to 05/07/07; full list of members (5 pages) |
23 October 2007 | Director's particulars changed (1 page) |
23 October 2007 | Return made up to 05/07/07; full list of members (5 pages) |
23 October 2007 | Director's particulars changed (1 page) |
7 September 2007 | Registered office changed on 07/09/07 from: 98 hornchurch road hornchurch essex RM11 1JS (1 page) |
7 September 2007 | Registered office changed on 07/09/07 from: 98 hornchurch road hornchurch essex RM11 1JS (1 page) |
4 July 2006 | Incorporation (20 pages) |
4 July 2006 | Incorporation (20 pages) |