Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Exor Waste Services Limited
Exor Waste Services Limited is an active company incorporated on 22 May 2013 with the registered office located in Bridgend, Mid Glamorgan. Exor Waste Services Limited was registered 12 years ago.
Watch Company
Status
Active
Active since
5 years ago
Active proposal to strike off
Company No
08539398
Private limited company
Age
12 years
Incorporated
22 May 2013
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Overdue
Confirmation statement overdue by
1067 days
Dated
24 November 2021
(3 years ago)
Next confirmation dated
24 November 2022
Was due on
8 December 2022
(2 years 11 months ago)
Last change occurred
4 years ago
Accounts
Overdue
Accounts overdue by
1350 days
For period
1 Jun
⟶
31 May 2020
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 May 2021
Was due on
28 February 2022
(3 years ago)
Learn more about Exor Waste Services Limited
Contact
Update Details
Address
Compound 1 Newlands Avenue
Brackla Industrial Estate
Bridgend
CF31 2DA
Wales
Address changed on
13 Jul 2022
(3 years ago)
Previous address was
21 st. Andrews Crescent Cardiff CF10 3DB
Companies in CF31 2DA
Telephone
Unreported
Email
Unreported
Website
Industrialscaffoldservices.com
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Mark Jeffery
Director • British • Lives in Wales • Born in Mar 1961
Access Group Services Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2020)
Period Ended
31 May 2020
For period
31 May
⟶
31 May 2020
Traded for
12 months
Cash in Bank
£3.04K
Increased by £3.04K (%)
Turnover
Unreported
Same as previous period
Employees
30
Increased by 28 (+1400%)
Total Assets
£328.07K
Increased by £328.07K (+16403350%)
Total Liabilities
-£324.57K
Increased by £324.52K (+662284%)
Net Assets
£3.5K
Increased by £3.55K (-7549%)
Debt Ratio (%)
99%
Decreased by 2351.07% (-96%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
3 Years Ago on 13 Jul 2022
Richard Rahim Resigned
3 Years Ago on 12 Jul 2022
Mr Mark Jeffery Appointed
3 Years Ago on 12 Jul 2022
Compulsory Strike-Off Suspended
3 Years Ago on 5 May 2022
Compulsory Gazette Notice
3 Years Ago on 26 Apr 2022
Confirmation Submitted
3 Years Ago on 20 Dec 2021
Michael Anthony Richards Resigned
4 Years Ago on 20 Oct 2021
Royston Kerry Richards Resigned
4 Years Ago on 20 Oct 2021
Mr Richard Rahim Appointed
4 Years Ago on 20 Oct 2021
Full Accounts Submitted
4 Years Ago on 26 May 2021
Get Alerts
Get Credit Report
Discover Exor Waste Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Certificate of change of name
Submitted on 13 Jul 2022
Termination of appointment of Richard Rahim as a director on 12 July 2022
Submitted on 13 Jul 2022
Registered office address changed from 21 st. Andrews Crescent Cardiff CF10 3DB to Compound 1 Newlands Avenue Brackla Industrial Estate Bridgend CF31 2DA on 13 July 2022
Submitted on 13 Jul 2022
Appointment of Mr Mark Jeffery as a director on 12 July 2022
Submitted on 12 Jul 2022
Compulsory strike-off action has been suspended
Submitted on 5 May 2022
First Gazette notice for compulsory strike-off
Submitted on 26 Apr 2022
Confirmation statement made on 24 November 2021 with no updates
Submitted on 20 Dec 2021
Appointment of Mr Richard Rahim as a director on 20 October 2021
Submitted on 21 Oct 2021
Termination of appointment of Royston Kerry Richards as a director on 20 October 2021
Submitted on 21 Oct 2021
Termination of appointment of Michael Anthony Richards as a director on 20 October 2021
Submitted on 21 Oct 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs