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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10b Sand Road, Sand Road Industrial Estate, Sand Road, Great Gransden, Sandy, England, SG19 3AH | Director | 17 July 2017 | Active |
10b Sand Road, Sand Road Industrial Estate, Sand Road, Great Gransden, Sandy, England, SG19 3AH | Director | 27 February 2020 | Active |
1 Anson Road, Upper Cambourne, Cambourne, Cambridge, England, CB23 6DJ | Director | 04 November 2010 | Active |
10b Sand Road, Sand Road Industrial Estate, Sand Road, Great Gransden, Sandy, England, SG19 3AH | Director | 04 November 2010 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-22 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-22 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-22 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-08 | Officers | Termination director company with name termination date. | Download |
2021-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-19 | Officers | Change person director company with change date. | Download |
2021-04-19 | Officers | Change person director company with change date. | Download |
2021-04-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-03 | Resolution | Resolution. | Download |
2020-07-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-28 | Address | Change registered office address company with date old address new address. | Download |
2020-02-28 | Officers | Appoint person director company with name date. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-23 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.