UKBizDB.co.uk

RECOVERED EARTH SOLUTIONS LTD

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

This company is commonly known as Recovered Earth Solutions Ltd. The company was founded 10 years ago and was given the registration number 08686222. The firm's registered office is in RAYLEIGH. You can find them at 162-164 High Street, , Rayleigh, Essex. This company's SIC code is 39000 - Remediation activities and other waste management services.

Company Information

Name:RECOVERED EARTH SOLUTIONS LTD
Company Number:08686222
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:11 September 2013
End of financial year:30 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 39000 - Remediation activities and other waste management services

Office Address & Contact

Registered Address:162-164 High Street, Rayleigh, Essex, United Kingdom, SS6 7BS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
162-164 High Street, Rayleigh, United Kingdom, SS6 7BS

Director28 July 2017Active
1386 London Road, Leigh On Sea, England, SS9 2UJ

Director01 July 2016Active
1386 London Road, Leigh On Sea, England, SS9 2UJ

Director11 September 2013Active
1, Kilmarsh Road, London, England, W6 0PL

Director11 September 2013Active

People with Significant Control

Mrs Rose Donnelly
Notified on:28 July 2017
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:United Kingdom
Address:162-164 High Street, Rayleigh, United Kingdom, SS6 7BS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Patrick Oliver Donnelly
Notified on:01 July 2016
Status:Active
Date of birth:May 1967
Nationality:Irish
Country of residence:United Kingdom
Address:162-164 High Street, Rayleigh, United Kingdom, SS6 7BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Rose Donnelly
Notified on:01 July 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:1386 London Road, Leigh On Sea, England, SS9 2UJ
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
2021-03-23Gazette

Gazette dissolved compulsory.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2019-08-13Accounts

Accounts with accounts type micro entity.

Download
2019-08-08Confirmation statement

Confirmation statement with no updates.

Download
2018-11-13Accounts

Accounts amended with accounts type micro entity.

Download
2018-10-03Accounts

Accounts with accounts type micro entity.

Download
2018-08-09Confirmation statement

Confirmation statement with updates.

Download
2018-03-23Confirmation statement

Confirmation statement with updates.

Download
2018-03-20Persons with significant control

Notification of a person with significant control.

Download
2018-03-20Persons with significant control

Cessation of a person with significant control.

Download
2018-03-20Officers

Appoint person director company with name date.

Download
2018-03-20Officers

Termination director company with name termination date.

Download
2017-08-09Confirmation statement

Confirmation statement with updates.

Download
2017-06-30Capital

Capital allotment shares.

Download
2017-06-29Accounts

Accounts with accounts type total exemption small.

Download
2016-12-15Resolution

Resolution.

Download
2016-11-17Address

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

Download
2016-07-28Confirmation statement

Confirmation statement with updates.

Download
2016-07-27Confirmation statement

Confirmation statement with updates.

Download
2016-07-22Officers

Change person director company with change date.

Download
2016-07-20Officers

Appoint person director company with name date.

Download
2016-07-20Officers

Termination director company with name termination date.

Download
2016-07-20Resolution

Resolution.

Download
2016-07-15Accounts

Accounts with accounts type dormant.

Download
2016-07-12Address

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

Download

Copyright © 2024. All rights reserved.