UKBizDB.co.uk

D & B REMEDIATION LIMITED

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

This company is commonly known as D & B Remediation Limited. The company was founded 12 years ago and was given the registration number 07666053. The firm's registered office is in NANTWICH. You can find them at 31 Wellington Road, , Nantwich, Cheshire. This company's SIC code is 39000 - Remediation activities and other waste management services.

Company Information

Name:D & B REMEDIATION LIMITED
Company Number:07666053
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 2011
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 39000 - Remediation activities and other waste management services

Office Address & Contact

Registered Address:31 Wellington Road, Nantwich, Cheshire, CW5 7ED
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31, Wellington Road, Nantwich, England, CW5 7ED

Secretary12 June 2018Active
31, Wellington Road, Nantwich, CW5 7ED

Director01 January 2024Active
31, Wellington Road, Nantwich, United Kingdom, CW5 7ED

Director01 July 2011Active
31, Wellington Road, Nantwich, CW5 7ED

Director01 March 2022Active
31, Wellington Road, Nantwich, United Kingdom, CW5 7ED

Secretary01 July 2011Active
31, Wellington Road, Nantwich, United Kingdom, CW5 7ED

Director10 June 2011Active
31, Wellington Road, Nantwich, United Kingdom, CW5 7ED

Director01 July 2011Active
31, Wellington Road, Nantwich, United Kingdom, CW5 7ED

Director01 July 2011Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director10 June 2011Active

People with Significant Control

Peris Holdings Limited
Notified on:30 June 2022
Status:Active
Country of residence:England
Address:31, Wellington Road, Nantwich, England, CW5 7ED
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dafydd Rees
Notified on:06 April 2016
Status:Active
Date of birth:August 1972
Nationality:British
Address:31, Wellington Road, Nantwich, CW5 7ED
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Rodney Brookes
Notified on:06 April 2016
Status:Active
Date of birth:July 1943
Nationality:British
Address:31, Wellington Road, Nantwich, CW5 7ED
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Officers

Appoint person director company with name date.

Download
2024-01-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-06-28Confirmation statement

Confirmation statement with updates.

Download
2023-04-04Accounts

Accounts with accounts type total exemption full.

Download
2022-07-27Persons with significant control

Notification of a person with significant control.

Download
2022-07-27Persons with significant control

Cessation of a person with significant control.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Officers

Appoint person director company with name date.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-06-13Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-06-13Confirmation statement

Confirmation statement with updates.

Download
2018-06-12Officers

Termination secretary company with name termination date.

Download
2018-06-12Officers

Appoint person secretary company with name date.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-02-28Capital

Capital return purchase own shares.

Download
2018-02-26Persons with significant control

Change to a person with significant control.

Download
2018-02-26Persons with significant control

Cessation of a person with significant control.

Download
2018-02-26Officers

Termination director company with name termination date.

Download
2018-02-13Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.