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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Remondis Limited, Stephenson Way, Barrington Industrial Estate, Bedlington, United Kingdom, NE22 7DL | Director | 30 September 2022 | Active |
Clay Lane West, Kirk Sandall, Doncaster, England, DN2 4RA | Director | 09 September 2022 | Active |
Clay Lane West, Kirk Sandall, Doncaster, England, DN2 4RA | Director | 11 March 2024 | Active |
Clay Lane West, Kirk Sandall, Doncaster, England, DN2 4RA | Secretary | 17 December 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 13 November 1997 | Active |
Clay Lane West, Kirk Sandall, Doncaster, England, DN2 4RA | Director | 06 March 2019 | Active |
Clay Lane West, Kirk Sandall, Doncaster, England, DN2 4RA | Director | 17 December 2018 | Active |
Clay Lane West, Kirk Sandall, Doncaster, England, DN2 4RA | Director | 17 December 1997 | Active |
Clay Lane West, Kirk Sandall, Doncaster, England, DN2 4RA | Director | 26 March 2009 | Active |
Clay Lane West, Kirk Sandall, Doncaster, England, DN2 4RA | Director | 17 December 1997 | Active |
Clay Lane West, Kirk Sandall, Doncaster, England, DN2 4RA | Director | 26 October 2018 | Active |
Clay Lane West, Kirk Sandall, Doncaster, England, DN2 4RA | Director | 26 October 2018 | Active |
Clay Lane West, Kirk Sandall, Doncaster, DN2 4QG | Director | 26 March 2009 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 13 November 1997 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Officers | Appoint person director company with name date. | Download |
2023-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-12 | Accounts | Accounts with accounts type small. | Download |
2022-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Officers | Appoint person director company with name date. | Download |
2022-09-30 | Officers | Termination director company with name termination date. | Download |
2022-09-24 | Accounts | Accounts with accounts type small. | Download |
2022-09-12 | Officers | Appoint person director company with name date. | Download |
2022-09-09 | Officers | Termination director company with name termination date. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-15 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-30 | Accounts | Accounts with accounts type small. | Download |
2020-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-04 | Accounts | Accounts with accounts type small. | Download |
2019-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-23 | Officers | Termination director company with name termination date. | Download |
2019-04-23 | Officers | Termination director company with name termination date. | Download |
2019-03-06 | Officers | Appoint person director company with name date. | Download |
2018-12-20 | Officers | Termination director company with name termination date. | Download |
2018-12-20 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-17 | Officers | Appoint person director company with name date. | Download |
2018-11-30 | Resolution | Resolution. | Download |
2018-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-14 | Accounts | Change account reference date company current shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.