This company is commonly known as Recycling Industry Plant Operator Training Scheme Limited. The company was founded 21 years ago and was given the registration number 04688000. The firm's registered office is in MILTON KEYNES. You can find them at 31 Walker Avenue, Wolverton Mill, Milton Keynes, . This company's SIC code is 85590 - Other education n.e.c..
Name | : | RECYCLING INDUSTRY PLANT OPERATOR TRAINING SCHEME LIMITED |
---|---|---|
Company Number | : | 04688000 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 March 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 31 Walker Avenue, Wolverton Mill, Milton Keynes, England, MK12 5TW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Tape Street, Cheadle, Stoke-On-Trent, England, ST10 1BB | Director | 25 July 2023 | Active |
1, Tape Street, Cheadle, Stoke-On-Trent, England, ST10 1BB | Director | 25 July 2023 | Active |
38 Bedford Street, Wolverton, MK12 5HR | Secretary | 06 March 2003 | Active |
31, Walker Avenue, Wolverton Mill, Milton Keynes, England, MK12 5TW | Secretary | 06 March 2004 | Active |
2 Cathedral Road, Cardiff, CF11 9LJ | Corporate Nominee Secretary | 06 March 2003 | Active |
2 Cathedral Road, Cardiff, CF11 9LJ | Nominee Director | 06 March 2003 | Active |
38, Bedford Street, Wolverton, Milton Keynes, England, MK12 5HR | Director | 01 April 2014 | Active |
36 Pott Hall Road, West Row, Bury St. Edmunds, IP28 8PL | Director | 06 March 2003 | Active |
Mr Philip John Wood | ||
Notified on | : | 25 July 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Tape Street, Cheadle, Stoke On Trent, United Kingdom, ST10 1BB |
Nature of control | : |
|
Mrs Gail Anne Wood | ||
Notified on | : | 25 July 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Tape Street, Cheadle, Stoke On Trent, United Kingdom, ST10 1BB |
Nature of control | : |
|
Mr Colin Greenwood | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Tape Street, Stoke-On-Trent, England, ST10 1BB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Officers | Change person director company with change date. | Download |
2024-02-26 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-26 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-26 | Officers | Change person director company with change date. | Download |
2024-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-09 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-09 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-07-26 | Officers | Appoint person director company with name date. | Download |
2023-07-26 | Officers | Appoint person director company with name date. | Download |
2023-07-26 | Officers | Termination director company with name termination date. | Download |
2023-07-26 | Address | Change registered office address company with date old address new address. | Download |
2023-03-30 | Officers | Termination secretary company with name termination date. | Download |
2023-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.