Company NameRDF Waste Limited
DirectorJohn James Monaghan
Company StatusActive
Company Number08705027
CategoryPrivate Limited Company
Incorporation Date25 September 2013(10 years, 6 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

Director

Director NameMr John James Monaghan
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 The Chase
Bromley
Kent
BR1 3DE

Location

Registered Address43 The Chase
Bromley
BR1 3DE
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Shareholders

-OTHER
100.00%
-
100 at £1John Cashmore-thorley
0.00%
Ordinary

Financials

Year2014
Net Worth-£15,893
Cash£189,827
Current Liabilities£275,880

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return21 January 2024 (2 months, 3 weeks ago)
Next Return Due4 February 2025 (9 months, 3 weeks from now)

Filing History

16 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
27 April 2020Micro company accounts made up to 30 September 2019 (4 pages)
8 January 2020Compulsory strike-off action has been discontinued (1 page)
7 January 2020First Gazette notice for compulsory strike-off (1 page)
6 January 2020Confirmation statement made on 16 October 2019 with no updates (3 pages)
7 October 2019Registered office address changed from Unit 3 Templewood Stock Road West Hanningfield Chelmsford Essex CM2 8LA England to 43 the Chase Bromley BR1 3DE on 7 October 2019 (1 page)
30 June 2019Micro company accounts made up to 30 September 2018 (4 pages)
10 December 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
24 May 2018Micro company accounts made up to 30 September 2017 (4 pages)
24 October 2017Notification of John Cashmor-Thorley as a person with significant control on 24 October 2017 (2 pages)
24 October 2017Registered office address changed from 43 the Chase Bromley Kent BR1 3DE to Unit 3 Templewood Stock Road West Hanningfield Chelmsford Essex CM2 8LA on 24 October 2017 (1 page)
24 October 2017Notification of John Cashmor-Thorley as a person with significant control on 24 October 2017 (2 pages)
24 October 2017Change of details for Mr John Cashmor-Thorley as a person with significant control on 24 October 2017 (2 pages)
24 October 2017Registered office address changed from 43 the Chase Bromley Kent BR1 3DE to Unit 3 Templewood Stock Road West Hanningfield Chelmsford Essex CM2 8LA on 24 October 2017 (1 page)
24 October 2017Change of details for Mr John Cashmor-Thorley as a person with significant control on 24 October 2017 (2 pages)
17 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (4 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (4 pages)
18 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
30 June 2016Micro company accounts made up to 30 September 2015 (3 pages)
30 June 2016Micro company accounts made up to 30 September 2015 (3 pages)
27 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(3 pages)
27 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(3 pages)
15 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
15 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
16 October 2014Annual return made up to 16 October 2014
Statement of capital on 2014-10-16
  • GBP 100
(3 pages)
16 October 2014Annual return made up to 16 October 2014
Statement of capital on 2014-10-16
  • GBP 100
(3 pages)
30 September 2013Director's details changed for Mr John Cashmore on 30 September 2013 (2 pages)
30 September 2013Director's details changed for Mr John Cashmore on 30 September 2013 (2 pages)
25 September 2013Incorporation
Statement of capital on 2013-09-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
25 September 2013Incorporation
Statement of capital on 2013-09-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)