Trade Effluent Services Limited
- Active
- Incorporated on 1 Mar 1991
Reg Address: Hugmore House, Hugmore Lane Llan Y Pwll, Wrexham LL13 9YE
Previous Names:
Lancegrade Services Limited - 1 Mar 1991
Company Classifications:
38210 - Treatment and disposal of non-hazardous waste
- Summary The company with name "Trade Effluent Services Limited" is a ltd and located in Hugmore House, Hugmore Lane Llan Y Pwll, Wrexham LL13 9YE. Trade Effluent Services Limited is currently in active status and it was incorporated on 1 Mar 1991 (33 years 6 months 20 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Trade Effluent Services Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Robert Mark Netzband-Piggott | Director | 19 May 2015 | British | Active |
2 | Brian Roberts | Director | 7 Aug 2012 | British | Resigned 14 Nov 2018 |
3 | Michael Younger | Director | 6 Apr 2007 | British | Resigned 30 Nov 2022 |
4 | Michael Younger | Director | 6 Apr 2007 | British | Active |
5 | Richard John Piggott | Director | 31 Mar 2007 | British | Active |
6 | Caroline Jayne Thedens | Director | 1 Oct 2003 | British | Resigned 27 Jun 2005 |
7 | Janet Green | Director | 25 Sep 2001 | British | Resigned 31 May 2003 |
8 | John Alec Pickering | Director | 20 Jan 1998 | British | Resigned 10 Jun 2002 |
9 | Hazel Rosemary Piggott | Director | 7 Oct 1997 | British | Active |
10 | Isidore Basil Weisberg | Director | 4 Aug 1995 | British | Resigned 31 Mar 2007 |
11 | John Michael Pickering | Director | 4 Aug 1995 | British | Resigned 20 Jan 2003 |
12 | Hazel Rosemary Piggott | Secretary | 17 Mar 1991 | British | Active |
13 | Brian Anthony Piggott | Director | 17 Mar 1991 | British | Active |
14 | P S NOMINEES LIMITED | Nominee Director | 1 Mar 1991 | - | Resigned 17 Mar 1991 |
15 | P S SECRETARIES LIMITED | Nominee Secretary | 1 Mar 1991 | - | Resigned 17 Mar 1991 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr Brian Anthony Piggott Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Active |
2 | Mrs Hazel Rosemary Piggott Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Trade Effluent Services Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 9 Apr 2024 | Download PDF |
2 | Confirmation Statement - No Updates | 7 Apr 2021 | Download PDF |
3 | Accounts - Total Exemption Full | 6 Oct 2020 | Download PDF 11 Pages |
4 | Confirmation Statement - No Updates | 4 Mar 2020 | Download PDF 3 Pages |
5 | Accounts - Total Exemption Full | 21 Nov 2019 | Download PDF 12 Pages |
6 | Confirmation Statement - No Updates | 15 Mar 2019 | Download PDF 3 Pages |
7 | Officers - Termination Director Company With Name Termination Date | 27 Nov 2018 | Download PDF 1 Pages |
8 | Accounts - Total Exemption Full | 19 Nov 2018 | Download PDF 12 Pages |
9 | Confirmation Statement - No Updates | 5 Mar 2018 | Download PDF 3 Pages |
10 | Accounts - Total Exemption Full | 5 Jan 2018 | Download PDF 13 Pages |
11 | Confirmation Statement - Updates | 15 Mar 2017 | Download PDF 7 Pages |
12 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Feb 2017 | Download PDF 11 Pages |
13 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Feb 2017 | Download PDF 11 Pages |
14 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Feb 2017 | Download PDF 11 Pages |
15 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Feb 2017 | Download PDF 11 Pages |
16 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Feb 2017 | Download PDF 11 Pages |
17 | Capital - Name Of Class Of Shares | 11 Feb 2017 | Download PDF 2 Pages |
18 | Resolution | 10 Feb 2017 | Download PDF 32 Pages |
19 | Resolution | 10 Feb 2017 | Download PDF 2 Pages |
20 | Document Replacement - Second Filing Of Annual Return With Made Up Date | 8 Feb 2017 | Download PDF 23 Pages |
21 | Document Replacement - Second Filing Of Annual Return With Made Up Date | 8 Feb 2017 | Download PDF 23 Pages |
22 | Document Replacement - Second Filing Of Annual Return With Made Up Date | 8 Feb 2017 | Download PDF 23 Pages |
23 | Document Replacement - Second Filing Of Annual Return With Made Up Date | 8 Feb 2017 | Download PDF 23 Pages |
24 | Document Replacement - Second Filing Of Annual Return With Made Up Date | 8 Feb 2017 | Download PDF 23 Pages |
25 | Document Replacement - Second Filing Of Annual Return With Made Up Date | 8 Feb 2017 | Download PDF 24 Pages |
26 | Document Replacement - Second Filing Of Annual Return With Made Up Date | 8 Feb 2017 | Download PDF 23 Pages |
27 | Accounts - Total Exemption Small | 5 Dec 2016 | Download PDF 6 Pages |
28 | Annual Return - Company | 14 Apr 2016 | Download PDF 9 Pages |
29 | Officers - Appoint Person Director Company With Name Date | 14 Apr 2016 | Download PDF 2 Pages |
30 | Accounts - Total Exemption Small | 18 Nov 2015 | Download PDF 6 Pages |
31 | Annual Return - Company With Made Up Date Full List Shareholders | 29 May 2015 | Download PDF 8 Pages |
32 | Officers - Change Person Director Company With Change Date | 29 May 2015 | Download PDF 2 Pages |
33 | Accounts - Total Exemption Small | 30 Oct 2014 | Download PDF 6 Pages |
34 | Annual Return - Company With Made Up Date Full List Shareholders | 29 Mar 2014 | Download PDF 9 Pages |
35 | Accounts - Total Exemption Small | 7 Nov 2013 | Download PDF 6 Pages |
36 | Annual Return - Company With Made Up Date Full List Shareholders | 27 Mar 2013 | Download PDF 10 Pages |
37 | Officers - Change Person Director Company With Change Date | 27 Mar 2013 | Download PDF 2 Pages |
38 | Officers - Appoint Person Director Company With Name | 27 Mar 2013 | Download PDF 2 Pages |
39 | Accounts - Total Exemption Small | 7 Jan 2013 | Download PDF 5 Pages |
40 | Mortgage - Legacy | 16 Nov 2012 | Download PDF 5 Pages |
41 | Annual Return - Company With Made Up Date Full List Shareholders | 27 Mar 2012 | Download PDF 9 Pages |
42 | Accounts - Total Exemption Small | 14 Dec 2011 | Download PDF 5 Pages |
43 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Mar 2011 | Download PDF 9 Pages |
44 | Accounts - Total Exemption Small | 7 Jan 2011 | Download PDF 6 Pages |
45 | Annual Return - Company With Made Up Date Full List Shareholders | 27 Mar 2010 | Download PDF 7 Pages |
46 | Officers - Change Person Director Company With Change Date | 27 Mar 2010 | Download PDF 2 Pages |
47 | Officers - Change Person Director Company With Change Date | 27 Mar 2010 | Download PDF 2 Pages |
48 | Officers - Change Person Director Company With Change Date | 27 Mar 2010 | Download PDF 2 Pages |
49 | Accounts - Total Exemption Small | 12 Jan 2010 | Download PDF 6 Pages |
50 | Annual Return - Legacy | 30 Mar 2009 | Download PDF 5 Pages |
51 | Accounts - Total Exemption Small | 21 Jan 2009 | Download PDF 8 Pages |
52 | Annual Return - Legacy | 29 Mar 2008 | Download PDF 5 Pages |
53 | Accounts - Total Exemption Small | 2 Feb 2008 | Download PDF 8 Pages |
54 | Officers - Legacy | 29 Jun 2007 | Download PDF 1 Pages |
55 | Officers - Legacy | 29 Jun 2007 | Download PDF 2 Pages |
56 | Officers - Legacy | 29 Jun 2007 | Download PDF 2 Pages |
57 | Annual Return - Legacy | 26 Jun 2007 | Download PDF 7 Pages |
58 | Officers - Legacy | 16 Jun 2007 | Download PDF 1 Pages |
59 | Accounts - Total Exemption Small | 3 Feb 2007 | Download PDF 8 Pages |
60 | Annual Return - Legacy | 4 Apr 2006 | Download PDF 7 Pages |
61 | Accounts - Small | 2 Feb 2006 | Download PDF 8 Pages |
62 | Officers - Legacy | 29 Jul 2005 | Download PDF 1 Pages |
63 | Accounts - Small | 2 Feb 2005 | Download PDF 8 Pages |
64 | Annual Return - Legacy | 1 Apr 2004 | Download PDF 8 Pages |
65 | Incorporation - Memorandum Articles | 25 Feb 2004 | Download PDF 12 Pages |
66 | Accounts - Small | 4 Feb 2004 | Download PDF 8 Pages |
67 | Officers - Legacy | 27 Nov 2003 | Download PDF 2 Pages |
68 | Capital - Legacy | 19 Aug 2003 | Download PDF 1 Pages |
69 | Capital - Legacy | 19 Aug 2003 | Download PDF 1 Pages |
70 | Resolution | 19 Aug 2003 | Download PDF 4 Pages |
71 | Resolution | 19 Aug 2003 | Download PDF 4 Pages |
72 | Address - Legacy | 31 Jul 2003 | Download PDF 1 Pages |
73 | Annual Return - Legacy | 22 May 2003 | Download PDF 8 Pages |
74 | Resolution | 4 May 2003 | Download PDF 3 Pages |
75 | Resolution | 4 May 2003 | Download PDF 2 Pages |
76 | Capital - Legacy | 4 May 2003 | Download PDF 1 Pages |
77 | Resolution | 4 May 2003 | Download PDF |
78 | Annual Return - Legacy | 3 Apr 2003 | Download PDF 9 Pages |
79 | Accounts - Small | 6 Feb 2003 | Download PDF 7 Pages |
80 | Officers - Legacy | 20 Jun 2002 | Download PDF 1 Pages |
81 | Officers - Legacy | 29 Mar 2002 | Download PDF 2 Pages |
82 | Annual Return - Legacy | 29 Mar 2002 | Download PDF 8 Pages |
83 | Accounts - Small | 2 Feb 2002 | Download PDF 7 Pages |
84 | Annual Return - Legacy | 2 Apr 2001 | Download PDF 8 Pages |
85 | Accounts - Small | 2 Feb 2001 | Download PDF 7 Pages |
86 | Capital - Legacy | 29 Nov 2000 | Download PDF 2 Pages |
87 | Resolution | 29 Nov 2000 | Download PDF |
88 | Resolution | 29 Nov 2000 | Download PDF |
89 | Resolution | 29 Nov 2000 | Download PDF 1 Pages |
90 | Capital - Legacy | 29 Nov 2000 | Download PDF 1 Pages |
91 | Capital - Legacy | 29 Nov 2000 | Download PDF 1 Pages |
92 | Annual Return - Legacy | 3 Apr 2000 | Download PDF 8 Pages |
93 | Accounts - Small | 4 Feb 2000 | Download PDF 7 Pages |
94 | Annual Return - Legacy | 31 Mar 1999 | Download PDF 9 Pages |
95 | Accounts - Full | 5 Nov 1998 | Download PDF 13 Pages |
96 | Annual Return - Legacy | 23 Mar 1998 | Download PDF 9 Pages |
97 | Accounts - Full | 2 Feb 1998 | Download PDF 12 Pages |
98 | Officers - Legacy | 26 Jan 1998 | Download PDF 2 Pages |
99 | Officers - Legacy | 10 Oct 1997 | Download PDF 2 Pages |
100 | Annual Return - Legacy | 3 Apr 1997 | Download PDF 5 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Tes Holdings (Wrexham) Limited Mutual People: Hazel Rosemary Piggott , Brian Anthony Piggott , Richard John Piggott , Robert Mark Netzband-Piggott | Active |
2 | Cartevo Limited Mutual People: Brian Anthony Piggott | Liquidation |
3 | Hugmore Limited Mutual People: Brian Anthony Piggott | Active |
4 | In-Vessel Composting Ltd Mutual People: Brian Anthony Piggott | Active |
5 | Maurice Latham Limited Mutual People: Brian Anthony Piggott | Active |
6 | Agrispread Ltd Mutual People: Richard John Piggott | Active |
7 | Imprint Creative Print Solutions Limited Mutual People: Michael Younger | Active |
8 | Perfect Screen Print Limited Mutual People: Michael Younger | Active |