UKBizDB.co.uk

3R REMEDIATION REGENERATION RENEWABLES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 3r Remediation Regeneration Renewables Limited. The company was founded 24 years ago and was given the registration number 04001594. The firm's registered office is in CHELMSFORD. You can find them at Springfield Lodge, Colchester Road Springfield, Chelmsford, Essex. This company's SIC code is 39000 - Remediation activities and other waste management services.

Company Information

Name:3R REMEDIATION REGENERATION RENEWABLES LIMITED
Company Number:04001594
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 May 2000
End of financial year:03 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 39000 - Remediation activities and other waste management services

Office Address & Contact

Registered Address:Springfield Lodge, Colchester Road Springfield, Chelmsford, Essex, CM2 5PW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Merewood, Pond Road, Woking, England, GU22 0JZ

Secretary16 March 2009Active
Apartment 26 Clement House, 190 The Strand, London, England, WC2R 1AB

Director25 May 2000Active
Springfield Lodge, Colchester Road Springfield, Chelmsford, CM2 5PW

Director05 October 2019Active
21 Laburnum Road, Coopersale, Epping, CM16 7RA

Secretary25 May 2000Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary25 May 2000Active
120 East Road, London, N1 6AA

Nominee Director25 May 2000Active

People with Significant Control

Hard Hat Construction Group Limited
Notified on:03 April 2023
Status:Active
Country of residence:England
Address:Springfield Lodge, Colchester Road, Chelmsford, England, CM2 5PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Anderson Development Group Limited
Notified on:03 April 2023
Status:Active
Country of residence:England
Address:Springfield Lodge, Colchester Road, Chelmsford, England, CM2 5PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Jonathon Anderson
Notified on:30 June 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:England
Address:The Anderson Group, Colchester Road, Chelmsford, England, CM2 5PW
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Anderson Construction Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Springfield Lodge, Colchester Road, Chelmsford, England, CM2 5PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-05Gazette

Gazette dissolved voluntary.

Download
2023-06-20Gazette

Gazette notice voluntary.

Download
2023-06-08Dissolution

Dissolution application strike off company.

Download
2023-05-25Confirmation statement

Confirmation statement with updates.

Download
2023-04-20Persons with significant control

Notification of a person with significant control.

Download
2023-04-20Persons with significant control

Cessation of a person with significant control.

Download
2023-04-12Persons with significant control

Notification of a person with significant control.

Download
2023-04-12Persons with significant control

Cessation of a person with significant control.

Download
2023-04-12Persons with significant control

Notification of a person with significant control.

Download
2023-04-12Persons with significant control

Cessation of a person with significant control.

Download
2023-03-07Dissolution

Dissolution withdrawal application strike off company.

Download
2023-02-07Gazette

Gazette notice voluntary.

Download
2023-01-30Dissolution

Dissolution application strike off company.

Download
2022-10-26Accounts

Accounts with accounts type small.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type small.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Accounts

Accounts with accounts type small.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2019-10-18Officers

Appoint person director company with name date.

Download
2019-08-14Accounts

Accounts with accounts type small.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-01-28Officers

Change person director company with change date.

Download
2018-10-09Accounts

Accounts with accounts type small.

Download
2018-05-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.