UKBizDB.co.uk

REMEDIATION TECHNOLOGIES LTD

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

This company is commonly known as Remediation Technologies Ltd. The company was founded 13 years ago and was given the registration number 07429897. The firm's registered office is in CAMBRIDGE. You can find them at Unit D, South Cambridge Business Park South Cambridge Business Park, Babraham Road, Cambridge, Cambridgeshire. This company's SIC code is 39000 - Remediation activities and other waste management services.

Company Information

Name:REMEDIATION TECHNOLOGIES LTD
Company Number:07429897
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 39000 - Remediation activities and other waste management services

Office Address & Contact

Registered Address:Unit D, South Cambridge Business Park South Cambridge Business Park, Babraham Road, Cambridge, Cambridgeshire, England, CB22 3JH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10b Sand Road, Sand Road Industrial Estate, Sand Road, Great Gransden, Sandy, England, SG19 3AH

Director17 July 2017Active
10b Sand Road, Sand Road Industrial Estate, Sand Road, Great Gransden, Sandy, England, SG19 3AH

Director27 February 2020Active
1 Anson Road, Upper Cambourne, Cambourne, Cambridge, England, CB23 6DJ

Director04 November 2010Active
10b Sand Road, Sand Road Industrial Estate, Sand Road, Great Gransden, Sandy, England, SG19 3AH

Director04 November 2010Active

People with Significant Control

Environmental Protection Strategies Limited
Notified on:08 April 2023
Status:Active
Country of residence:England
Address:Unit D, South Cambridge Business Park, South Cambridge Business Park, Cambridge, England, CB22 3JH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Ian Lindsay Dow
Notified on:28 February 2019
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:10b Sand Road, Sand Road Industrial Estate, Sand Road, Sandy, England, SG19 3AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William Hywel Evans
Notified on:06 April 2016
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:England
Address:10b Sand Road, Sand Road Industrial Estate, Sand Road, Sandy, England, SG19 3AH
Nature of control:
  • Significant influence or control
Mr Giles St. John Lock
Notified on:06 April 2016
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:England
Address:10b Sand Road, Sand Road Industrial Estate, Sand Road, Sandy, England, SG19 3AH
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Confirmation statement

Confirmation statement with updates.

Download
2023-08-09Accounts

Accounts with accounts type total exemption full.

Download
2023-04-22Confirmation statement

Confirmation statement with updates.

Download
2023-04-22Persons with significant control

Notification of a person with significant control.

Download
2023-04-22Persons with significant control

Change to a person with significant control.

Download
2023-04-22Persons with significant control

Change to a person with significant control.

Download
2023-01-18Accounts

Accounts with accounts type total exemption full.

Download
2022-04-21Confirmation statement

Confirmation statement with updates.

Download
2021-09-08Officers

Termination director company with name termination date.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Confirmation statement

Confirmation statement with updates.

Download
2021-04-19Officers

Change person director company with change date.

Download
2021-04-19Officers

Change person director company with change date.

Download
2021-04-19Persons with significant control

Cessation of a person with significant control.

Download
2020-09-03Resolution

Resolution.

Download
2020-07-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-11Accounts

Accounts with accounts type total exemption full.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Address

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

Download
2020-02-28Officers

Appoint person director company with name date.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-04-23Confirmation statement

Confirmation statement with updates.

Download
2019-04-23Persons with significant control

Notification of a person with significant control.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-04-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.