Company NameG & S Waste Management Limited
DirectorsGary Donn and Jamie Warren Donn
Company StatusActive
Company Number07915508
CategoryPrivate Limited Company
Incorporation Date19 January 2012(12 years, 3 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste

Directors

Director NameMr Gary Donn
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawke House Old Station Road
Loughton
Essex
IG10 4PL
Director NameMr Jamie Warren Donn
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawke House Old Station Road
Loughton
Essex
IG10 4PL
Secretary NameMr Jamie Donn
StatusCurrent
Appointed19 January 2012(same day as company formation)
RoleCompany Director
Correspondence AddressHawke House Old Station Road
Loughton
Essex
IG10 4PL

Contact

Websitegroundsandsurrounds.co.uk

Location

Registered AddressHaslers
Old Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Gary Donn
50.00%
Ordinary
1 at £1Jamie Donn
50.00%
Ordinary

Financials

Year2014
Net Worth£3,951
Cash£40,065
Current Liabilities£126,286

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due30 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 January

Returns

Latest Return19 January 2024 (3 months ago)
Next Return Due2 February 2025 (9 months, 2 weeks from now)

Filing History

29 September 2023Total exemption full accounts made up to 31 January 2023 (12 pages)
30 January 2023Confirmation statement made on 19 January 2023 with updates (5 pages)
27 October 2022Total exemption full accounts made up to 31 January 2022 (12 pages)
5 April 2022Confirmation statement made on 19 January 2022 with updates (5 pages)
30 October 2021Total exemption full accounts made up to 31 January 2021 (11 pages)
2 July 2021Secretary's details changed for Mr Jamie Donn on 2 July 2021 (1 page)
2 July 2021Director's details changed for Mr Gary Donn on 2 July 2021 (2 pages)
2 July 2021Change of details for Mr Jamie Warren Donn as a person with significant control on 2 July 2021 (2 pages)
2 July 2021Change of details for Mr Gary Donn as a person with significant control on 2 July 2021 (2 pages)
2 July 2021Director's details changed for Mr Jamie Warren Donn on 2 July 2021 (2 pages)
12 April 2021Confirmation statement made on 19 January 2021 with updates (5 pages)
29 January 2021Total exemption full accounts made up to 31 January 2020 (13 pages)
19 March 2020Director's details changed for Mr Jamie Donn on 19 March 2020 (2 pages)
19 March 2020Secretary's details changed for Mr Jamie Donn on 19 March 2020 (1 page)
19 March 2020Director's details changed for Mr Gary Donn on 19 March 2020 (2 pages)
19 March 2020Confirmation statement made on 19 January 2020 with updates (5 pages)
19 March 2020Change of details for Mr Gary Donn as a person with significant control on 19 March 2020 (2 pages)
19 March 2020Change of details for Mr Jamie Donn as a person with significant control on 19 March 2020 (2 pages)
24 June 2019Total exemption full accounts made up to 31 January 2019 (12 pages)
14 March 2019Confirmation statement made on 19 January 2019 with updates (5 pages)
31 October 2018Micro company accounts made up to 30 January 2018 (2 pages)
1 February 2018Confirmation statement made on 19 January 2018 with updates (4 pages)
6 November 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
6 November 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
23 February 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
9 December 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
9 December 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
31 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
31 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
2 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(5 pages)
2 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(5 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 March 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(5 pages)
30 March 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(5 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
15 April 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(5 pages)
15 April 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(5 pages)
9 April 2014Director's details changed for Mr Gary Donn on 17 January 2014 (2 pages)
9 April 2014Director's details changed for Mr Gary Donn on 17 January 2014 (2 pages)
17 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
17 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
8 April 2013Previous accounting period extended from 31 December 2012 to 31 January 2013 (1 page)
8 April 2013Previous accounting period extended from 31 December 2012 to 31 January 2013 (1 page)
11 March 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
3 May 2012Registered office address changed from 98 Hornchurch Road Hornchurch Essex RM11 1JS United Kingdom on 3 May 2012 (2 pages)
3 May 2012Registered office address changed from 98 Hornchurch Road Hornchurch Essex RM11 1JS United Kingdom on 3 May 2012 (2 pages)
3 May 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (3 pages)
3 May 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (3 pages)
3 May 2012Registered office address changed from 98 Hornchurch Road Hornchurch Essex RM11 1JS United Kingdom on 3 May 2012 (2 pages)
19 January 2012Incorporation (45 pages)
19 January 2012Incorporation (45 pages)