UKBizDB.co.uk

RECYCLING INDUSTRY PLANT OPERATOR TRAINING SCHEME LIMITED

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

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..

Company Information

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:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:31 Walker Avenue, Wolverton Mill, Milton Keynes, England, MK12 5TW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Tape Street, Cheadle, Stoke-On-Trent, England, ST10 1BB

Director25 July 2023Active
1, Tape Street, Cheadle, Stoke-On-Trent, England, ST10 1BB

Director25 July 2023Active
38 Bedford Street, Wolverton, MK12 5HR

Secretary06 March 2003Active
31, Walker Avenue, Wolverton Mill, Milton Keynes, England, MK12 5TW

Secretary06 March 2004Active
2 Cathedral Road, Cardiff, CF11 9LJ

Corporate Nominee Secretary06 March 2003Active
2 Cathedral Road, Cardiff, CF11 9LJ

Nominee Director06 March 2003Active
38, Bedford Street, Wolverton, Milton Keynes, England, MK12 5HR

Director01 April 2014Active
36 Pott Hall Road, West Row, Bury St. Edmunds, IP28 8PL

Director06 March 2003Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Officers

Change person director company with change date.

Download
2024-02-26Persons with significant control

Change to a person with significant control.

Download
2024-02-26Persons with significant control

Change to a person with significant control.

Download
2024-02-26Officers

Change person director company with change date.

Download
2024-02-09Confirmation statement

Confirmation statement with updates.

Download
2024-02-09Persons with significant control

Cessation of a person with significant control.

Download
2024-02-09Persons with significant control

Notification of a person with significant control.

Download
2024-02-09Persons with significant control

Notification of a person with significant control.

Download
2024-02-09Confirmation statement

Confirmation statement with updates.

Download
2023-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-26Officers

Appoint person director company with name date.

Download
2023-07-26Officers

Appoint person director company with name date.

Download
2023-07-26Officers

Termination director company with name termination date.

Download
2023-07-26Address

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

Download
2023-03-30Officers

Termination secretary company with name termination date.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-17Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.