UKBizDB.co.uk

REMONDIS DONCASTER LIMITED

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

This company is commonly known as Remondis Doncaster Limited. The company was founded 26 years ago and was given the registration number 03465323. The firm's registered office is in DONCASTER. You can find them at Clay Lane West, Kirk Sandall, Doncaster, South Yorkshire. This company's SIC code is 38210 - Treatment and disposal of non-hazardous waste.

Company Information

Name:REMONDIS DONCASTER LIMITED
Company Number:03465323
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 38210 - Treatment and disposal of non-hazardous waste

Office Address & Contact

Registered Address:Clay Lane West, Kirk Sandall, Doncaster, South Yorkshire, England, DN2 4RA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Remondis Limited, Stephenson Way, Barrington Industrial Estate, Bedlington, United Kingdom, NE22 7DL

Director30 September 2022Active
Clay Lane West, Kirk Sandall, Doncaster, England, DN2 4RA

Director09 September 2022Active
Clay Lane West, Kirk Sandall, Doncaster, England, DN2 4RA

Director11 March 2024Active
Clay Lane West, Kirk Sandall, Doncaster, England, DN2 4RA

Secretary17 December 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 November 1997Active
Clay Lane West, Kirk Sandall, Doncaster, England, DN2 4RA

Director06 March 2019Active
Clay Lane West, Kirk Sandall, Doncaster, England, DN2 4RA

Director17 December 2018Active
Clay Lane West, Kirk Sandall, Doncaster, England, DN2 4RA

Director17 December 1997Active
Clay Lane West, Kirk Sandall, Doncaster, England, DN2 4RA

Director26 March 2009Active
Clay Lane West, Kirk Sandall, Doncaster, England, DN2 4RA

Director17 December 1997Active
Clay Lane West, Kirk Sandall, Doncaster, England, DN2 4RA

Director26 October 2018Active
Clay Lane West, Kirk Sandall, Doncaster, England, DN2 4RA

Director26 October 2018Active
Clay Lane West, Kirk Sandall, Doncaster, DN2 4QG

Director26 March 2009Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director13 November 1997Active

People with Significant Control

Remondis Limited
Notified on:26 October 2018
Status:Active
Country of residence:United Kingdom
Address:Stephenson Way, Stephenson Way, Bedlington, United Kingdom, NE22 7DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
Mr Steven Morris
Notified on:06 April 2016
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:England
Address:Clay Lane West, Kirk Sandall, Doncaster, England, DN2 4QG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Carol Morris
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:United Kingdom
Address:Clay Lane West, Kirk Sandall, Doncaster, United Kingdom, DN2 4QG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-03-12Officers

Appoint person director company with name date.

Download
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Accounts

Accounts with accounts type small.

Download
2022-11-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Officers

Appoint person director company with name date.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-09-24Accounts

Accounts with accounts type small.

Download
2022-09-12Officers

Appoint person director company with name date.

Download
2022-09-09Officers

Termination director company with name termination date.

Download
2021-11-15Confirmation statement

Confirmation statement with updates.

Download
2021-11-15Persons with significant control

Change to a person with significant control.

Download
2021-09-30Accounts

Accounts with accounts type small.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Accounts

Accounts with accounts type small.

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-04-23Officers

Termination director company with name termination date.

Download
2019-04-23Officers

Termination director company with name termination date.

Download
2019-03-06Officers

Appoint person director company with name date.

Download
2018-12-20Officers

Termination director company with name termination date.

Download
2018-12-20Mortgage

Mortgage satisfy charge full.

Download
2018-12-17Officers

Appoint person director company with name date.

Download
2018-11-30Resolution

Resolution.

Download
2018-11-26Confirmation statement

Confirmation statement with updates.

Download
2018-11-14Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.