UKBizDB.co.uk

PRO ENVIRONMENTAL RECYCLING SOLUTIONS LTD

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

This company is commonly known as Pro Environmental Recycling Solutions Ltd. The company was founded 7 years ago and was given the registration number 10754591. The firm's registered office is in ROCHESTER. You can find them at Unit 1-6 Kingsnorth Industrial Estate, Hoo, Rochester, . This company's SIC code is 38110 - Collection of non-hazardous waste.

Company Information

Name:PRO ENVIRONMENTAL RECYCLING SOLUTIONS LTD
Company Number:10754591
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 May 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 38110 - Collection of non-hazardous waste
  • 38320 - Recovery of sorted materials
  • 46770 - Wholesale of waste and scrap

Office Address & Contact

Registered Address:Unit 1-6 Kingsnorth Industrial Estate, Hoo, Rochester, England, ME3 9ND
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Roman Way, Margate, England, CT9 5FP

Director04 May 2017Active
Unit 1-6, Kingsnorth Industrial Estate, Hoo, Rochester, England, ME3 9ND

Director24 May 2023Active
10, Holland Grove Drive, 278858, Singapore,

Director24 August 2018Active
10, Holland Grove Drive, 278858, Singapore,

Director24 August 2018Active
Pro Environmental Ltd, Hollinwood Lane, Calverton, Nottingham, England, NG14 6NR

Director04 May 2017Active

People with Significant Control

Mr Allan Stephen John Leddra
Notified on:03 January 2024
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:England
Address:Pro Environmental Ltd, Hollinwood Lane, Nottingham, England, NG14 6NR
Nature of control:
  • Ownership of shares 50 to 75 percent
Proflex Packaging Co Ltd
Notified on:24 August 2018
Status:Active
Country of residence:Virgin Islands, British
Address:2012 Commerce Chambers, Road Town, Tortola, Virgin Islands, British,
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Jack Peter Welsh
Notified on:04 May 2017
Status:Active
Date of birth:February 1990
Nationality:British
Country of residence:England
Address:Pro Environmental Ltd, Hollinwood Lane, Nottingham, England, NG14 6NR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ryan Thomas Burley
Notified on:04 May 2017
Status:Active
Date of birth:September 1991
Nationality:British
Country of residence:England
Address:Pro Environmental Ltd, Hollinwood Lane, Nottingham, England, NG14 6NR
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 (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
2024-01-03Persons with significant control

Cessation of a person with significant control.

Download
2024-01-03Persons with significant control

Cessation of a person with significant control.

Download
2024-01-03Persons with significant control

Cessation of a person with significant control.

Download
2024-01-03Persons with significant control

Notification of a person with significant control.

Download
2023-10-18Accounts

Accounts with accounts type small.

Download
2023-09-15Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Address

Change registered office address company with date old address new address.

Download
2023-06-10Resolution

Resolution.

Download
2023-06-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-31Officers

Appoint person director company with name date.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Accounts

Accounts with accounts type small.

Download
2022-02-22Mortgage

Mortgage satisfy charge full.

Download
2021-10-20Resolution

Resolution.

Download
2021-10-11Change of name

Certificate change of name company.

Download
2021-10-07Officers

Change person director company with change date.

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Accounts

Accounts with accounts type small.

Download
2021-01-20Persons with significant control

Change to a person with significant control.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2020-08-26Accounts

Accounts with accounts type small.

Download
2020-08-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-07Accounts

Accounts with accounts type small.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.