active Qynn Score: 1
Formed in 2013, WASTE TO ENERGY TECHNOLOGY LIMITED has 4 directors and 5 shareholders. The longest serving directors have been in place for 8 years, however the shortest director appointment lasted for 18 months.
The registered office of the company is currently based at 5 Priory Court, Tuscam Way, Camberley, England, GU15 3YX.
STATUS
ACTIVEUPDATED
QYNN SCORE
INCORPORATED
ACCOUNTS DUE
LATEST ACCOUNTS
DIRECTORS
SECRETARIES
SHAREHOLDERS
RESIGNED DIRECTORS
RESIGNED SECRETARIES
5 Priory Court Tuscam Way Camberley GU15 3YX
08/05/2019
Current
Director's Report for the 6 Month Period Ended 30 September 2016
The Directors present their report and the unaudited financial statements for the period ended 30 September 2016
Directors of the company The directors who held office during the year were as follows: PR Hutchinson P
READ MOREShares
Corporate
Financial
Address
Mortgage
Risk
Officers
Miscellaneous
Mar 2013 | Apr 2013 | May 2013 | Jun 2013 | Jul 2013 | Aug 2013 | Sep 2013 | Oct 2013 | Nov 2013 | Dec 2013 | Jan 2014 | Feb 2014 | Mar 2014 | Apr 2014 | May 2014 | Jun 2014 | Jul 2014 | Aug 2014 | Sep 2014 | Oct 2014 | Nov 2014 | Dec 2014 | Jan 2015 | Feb 2015 | Mar 2015 | Apr 2015 | May 2015 | Jun 2015 | Jul 2015 | Aug 2015 | Sep 2015 | Oct 2015 | Nov 2015 | Dec 2015 | Jan 2016 | Feb 2016 | Mar 2016 | Apr 2016 | May 2016 | Jun 2016 | Jul 2016 | Aug 2016 | Sep 2016 | Oct 2016 | Nov 2016 | Dec 2016 | Jan 2017 | Feb 2017 | Mar 2017 | Apr 2017 | May 2017 | Jun 2017 | Jul 2017 | Aug 2017 | Sep 2017 | Oct 2017 | Nov 2017 | Dec 2017 | Jan 2018 | Feb 2018 | Mar 2018 | Apr 2018 | May 2018 | Jun 2018 | Jul 2018 | Aug 2018 | Sep 2018 | Oct 2018 | Nov 2018 | Dec 2018 | Jan 2019 | Feb 2019 | Mar 2019 | Apr 2019 | May 2019 | Jun 2019 | Jul 2019 | Aug 2019 | Sep 2019 | Oct 2019 | Nov 2019 | Dec 2019 | Jan 2020 | Feb 2020 | Mar 2020 | Apr 2020 | May 2020 | Jun 2020 | Jul 2020 | Aug 2020 | Sep 2020 | Oct 2020 | Nov 2020 | Dec 2020 | Jan 2021 | Feb 2021 | Mar 2021 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3
2
0
0
1
0
2
2
2
2
0
0
1
0
2
2
Capital
Second filing of a statement of capital following an allotment of shares on 04/02/2021
03/03/2021
04/02/2021
Capital
Statement of capital following an allotment of shares on 04/02/2021
26/02/2021
04/02/2021
Persons with Significant Control
Change of details for Mr Peter Ronald Hutchinson as a person with significant control on 04/02/2021
25/02/2021
04/02/2021
Capital
Change of share class name or designation
25/02/2021
n/a
Persons with Significant Control
Notification of Farrel Corporation as a person with significant control on 04/02/2021
25/02/2021
04/02/2021
Officers
Appointment of Mr Paul Lloyd as a director on 18/02/2021
22/02/2021
18/02/2021
Officers
Appointment of Mr Daniel Michael Hutchinson as a director on 18/02/2021
22/02/2021
18/02/2021
Incorporation
Memorandum and Articles of Association
19/02/2021
n/a
Mortgage
Registration of charge 084255270001, created on 04/02/2021
09/02/2021
04/02/2021
Capital
Statement of capital following an allotment of shares on 01/04/2019
22/06/2020
01/04/2019
Confirmation Statement
Confirmation statement made on 13/05/2020 with updates
13/05/2020
13/05/2020
Accounts
Total exemption full accounts made up to 30/09/2019
24/04/2020
30/09/2019
Confirmation Statement
Confirmation statement made on 17/01/2020 with updates
17/01/2020
17/01/2020
Address
Register(s) moved to registered office address 5 Priory Court Tuscam Way Camberley GU15 3YX
17/01/2020
n/a
Address
Register(s) moved to registered inspection location 5 Priory Court Tuscam Way Camberley GU15 3YX
17/01/2020
n/a
Officers
Termination of appointment of Peter Ronald Hutchinson as a director on 18/09/2019
18/09/2019
18/09/2019
Confirmation Statement
Confirmation statement made on 27/06/2019 with updates
27/06/2019
27/06/2019
Address
Registered office address changed from 12 Ettington Park Alderminster Stratford-upon-Avon CV37 8BT England to 5 Priory Court Tuscam Way Camberley GU15 3YX on 08/05/2019
08/05/2019
08/05/2019
Confirmation Statement
Confirmation statement made on 30/03/2019 with no updates
09/04/2019
30/03/2019
Accounts
Micro company accounts made up to 30/09/2018
19/10/2018
30/09/2018
Confirmation Statement
Confirmation statement made on 30/03/2018 with no updates
03/04/2018
30/03/2018
Address
Register inspection address has been changed to 5 Priory Court Tuscam Way Camberley GU15 3YX
19/10/2017
n/a
Accounts
Micro company accounts made up to 30/09/2017
18/10/2017
30/09/2017
Address
Registered office address changed from 5 Priory Court Tuscam Way Camberley Surrey GU15 3YX to 12 Ettington Park Alderminster Stratford-upon-Avon CV37 8BT on 18/10/2017
18/10/2017
18/10/2017
Accounts
Total exemption full accounts made up to 30/09/2016
14/06/2017
30/09/2016
Confirmation Statement
Confirmation statement made on 30/03/2017 with updates
03/04/2017
30/03/2017
Officers
Appointment of Mr Mark Ashley Bevan as a director on 25/11/2016
25/11/2016
25/11/2016
Accounts
Previous accounting period shortened from 31/03/2017 to 30/09/2016
14/10/2016
30/09/2016
Officers
Termination of appointment of Paul Francis Smythe as a director on 13/10/2016
13/10/2016
13/10/2016
Accounts
Total exemption small company accounts made up to 31/03/2016
19/09/2016
31/03/2016
Capital
Statement of capital following an allotment of shares on 30/03/2016
15/04/2016
30/03/2016
Annual Return
Annual return made up to 30/03/2016 with full list of shareholders
30/03/2016
30/03/2016
Annual Return
Annual return made up to 01/03/2016 with full list of shareholders
03/03/2016
01/03/2016
Officers
Termination of appointment of Htc Secretarial Services Limited as a secretary on 12/02/2016
12/02/2016
12/02/2016
Accounts
Total exemption small company accounts made up to 31/03/2015
17/12/2015
31/03/2015
Capital
Statement of capital following an allotment of shares on 14/04/2015
27/04/2015
14/04/2015
Capital
Sub-division of shares on 14/04/2015
27/04/2015
14/04/2015
Officers
Appointment of Mr Peter Ronald Hutchinson as a director on 14/04/2015
17/04/2015
14/04/2015
Officers
Termination of appointment of Hitesh Patel as a director on 14/04/2015
17/04/2015
14/04/2015
Officers
Appointment of Mr Paul Francis Smythe as a director on 14/04/2015
17/04/2015
14/04/2015
Annual Return
Annual return made up to 01/03/2015 with full list of shareholders
14/04/2015
01/03/2015
Officers
Termination of appointment of Paul Henry Neville as a secretary on 14/04/2015
14/04/2015
14/04/2015
Officers
Appointment of Htc Secretarial Services Limited as a secretary on 13/04/2015
13/04/2015
13/04/2015
Address
Registered office address changed from Unit 4 Wadsworth Business Centre 21 Wadsworth Road Perivale Middlesex UB6 7LQ to 5 Priory Court Tuscam Way Camberley Surrey GU15 3YX on 19/03/2015
19/03/2015
19/03/2015
Accounts
Accounts for a dormant company made up to 31/03/2014
29/10/2014
31/03/2014
Annual Return
Annual return made up to 01/03/2014 with full list of shareholders
13/03/2014
01/03/2014
We analyse the performance of the directors of their previous businesses to allow you to decide if you want to increase, or should decrease, the volume of trading you should feel comfortable in electing to do.
Listed below are any appointments within the last two years.
34
Director
18/02/2021
Yes
48
Director
18/02/2021
No
Please note the following conditions:
All charts are fully interactive, data can be selected in the EDIT menu or be selecting or deselecting key information within the legend by clicking the field on/off.
outstanding
04/02/2021
n/a
A registered charge
Farrel Corporation
Director's Report for the 6 Month Period Ended 30 September 2016
The Directors present their report and the unaudited financial statements for the period ended 30 September 2016
Directors of the company The directors who held office during the year were as follows: PR Hutchinson P
READ MOREQynn provides data and insight on all directors, officers and shareholders. Use the drop down below to choose which category you want to know more about. For more information on the directors, simply click their name to be taken to their profile page.
01/03/2013
8 Yrs
n/a
May 1957
25/11/2016
4 Yrs 3 Mths
n/a
September 1963
18/02/2021
n/a
June 1986
18/02/2021
n/a
March 1973
Secretary
13/04/2015
10 Mths
12/02/2016
Director
14/04/2015
4 Yrs 5 Mths
18/09/2019
Director
14/04/2015
1 Yr 6 Mths
13/10/2016
Director
01/03/2013
2 Yrs 1 Mth
14/04/2015
Secretary
01/03/2013
2 Yrs 1 Mth
14/04/2015
Corporate Entity
n/a
04/02/2021
Ownership of shares – More than 25% but not more than 50%
Ownership of voting rights - More than 25% but not more than 50%
Individual Person
n/a
06/04/2016
Ownership of shares – More than 25% but not more than 50%
Ownership of voting rights - More than 25% but not more than 50%