UKBizDB.co.uk

PRODUCT RECYCLING SOLUTIONS LIMITED

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

This company is commonly known as Product Recycling Solutions Limited. The company was founded 4 years ago and was given the registration number 12122872. The firm's registered office is in DONCASTER. You can find them at 2nd Floor Cussins House, 22 Wood Street, Doncaster, . This company's SIC code is 38320 - Recovery of sorted materials.

Company Information

Name:PRODUCT RECYCLING SOLUTIONS LIMITED
Company Number:12122872
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 2019
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 38320 - Recovery of sorted materials

Office Address & Contact

Registered Address:2nd Floor Cussins House, 22 Wood Street, Doncaster, United Kingdom, DN1 3LW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
64, Hall Gate, Doncaster, England, DN1 3PB

Director25 July 2019Active
Bursea Lane Farm, Bursea Lane, Holme-On-Spalding-Moor, York, United Kingdom, YO43 4BZ

Director25 July 2019Active
Bursea Lane Farm, Bursea Lane, Holme-On-Spalding-Moor, York, United Kingdom, YO43 4BZ

Director25 July 2019Active

People with Significant Control

Mr Clifford Leslie Harrison
Notified on:25 July 2019
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:United Kingdom
Address:Bursea Lane Farm, Bursea Lane, York, United Kingdom, YO43 4BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr James Bellamy
Notified on:25 July 2019
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:United Kingdom
Address:Bursea Lane Farm, Bursea Lane, York, United Kingdom, YO43 4BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Martyn Pashley
Notified on:25 July 2019
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:England
Address:64, Hall Gate, Doncaster, England, DN1 3PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-18Accounts

Accounts with accounts type total exemption full.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Address

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

Download
2022-01-13Accounts

Accounts with accounts type total exemption full.

Download
2021-08-25Gazette

Gazette filings brought up to date.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Gazette

Gazette notice compulsory.

Download
2021-04-26Accounts

Change account reference date company current shortened.

Download
2021-04-22Accounts

Accounts with accounts type dormant.

Download
2020-06-04Address

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

Download
2020-06-04Confirmation statement

Confirmation statement with updates.

Download
2020-06-04Officers

Termination director company with name termination date.

Download
2020-06-04Officers

Termination director company with name termination date.

Download
2020-06-04Persons with significant control

Cessation of a person with significant control.

Download
2020-06-04Persons with significant control

Cessation of a person with significant control.

Download
2019-07-25Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.