UKBizDB.co.uk

REMONDIS WASTE SOLUTIONS LIMITED

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

This company is commonly known as Remondis Waste Solutions Limited. The company was founded 32 years ago and was given the registration number 02676682. The firm's registered office is in BEDLINGTON. You can find them at Admin Office Stephenson Way, Barrington Industrial Estate, Bedlington, Northumberland. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:REMONDIS WASTE SOLUTIONS LIMITED
Company Number:02676682
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Admin Office Stephenson Way, Barrington Industrial Estate, Bedlington, Northumberland, England, NE22 7DL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Admin Office, Stephenson Way, Barrington Industrial Estate, Bedlington, England, NE22 7DL

Director11 March 2024Active
Admin Office, Stephenson Way, Barrington Industrial Estate, Bedlington, England, NE22 7DL

Director29 September 2022Active
Admin Office, Stephenson Way, Barrington Industrial Estate, Bedlington, England, NE22 7DL

Director29 July 2019Active
Admin Office, Stephenson Way, Barrington Industrial Estate, Bedlington, England, NE22 7DL

Director11 March 2024Active
17 Church Farm Close, Hoo, Rochester, ME3 9AY

Secretary13 April 1995Active
14a East Hill, Dartford, DA1 1RY

Secretary01 June 2000Active
9 Chestnut Avenue, Grays, RM16 2UH

Secretary29 January 1992Active
Gladstone House, 77 - 79 High Street, Egham, United Kingdom, TW20 9HY

Secretary29 May 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 January 1992Active
Cindara, Lambsfrith Grove Hempstead, Gillingham, ME7 3RU

Director07 April 1994Active
17 Church Farm Close, Hoo, Rochester, ME3 9AY

Director29 January 1992Active
Admin Office, Stephenson Way, Barrington Industrial Estate, Bedlington, England, NE22 7DL

Director01 January 2017Active
Admin Office, Stephenson Way, Barrington Industrial Estate, Bedlington, England, NE22 7DL

Director01 April 2019Active
30, Gustav Adolf Srtasse, Nordwalde, Germany,

Director15 February 2010Active
7 Linden Gardens, Tunbridge Wells, TN2 5QU

Director30 March 1992Active
Gasselstiege 466, Munster, Germany, 48159

Director07 April 1994Active
Admin Office, Stephenson Way, Barrington Industrial Estate, Bedlington, England, NE22 7DL

Director29 July 2019Active
9 Chestnut Avenue, Grays, RM16 2UH

Director29 January 1992Active
Admin Office, Stephenson Way, Barrington Industrial Estate, Bedlington, England, NE22 7DL

Director05 June 2014Active
Auf Der Geist 30, Selm, Germany, 59379

Director06 May 1994Active
42 Bargrove Road, Woodlands, Maidstone, ME14 5RT

Director08 April 1999Active
Admin Office, Stephenson Way, Barrington Industrial Estate, Bedlington, England, NE22 7DL

Director28 September 2022Active
Admin Office, Stephenson Way, Barrington Industrial Estate, Bedlington, England, NE22 7DL

Director01 January 2017Active
Gmva Niederrhein Gmbh, Liricher Strasse 121, Oberhausen, Germany, 46049

Director04 April 2013Active
138, Brunenenstrasse, Luenen, Germany, 44536

Director01 December 2011Active
-, Berghofer Weg 24, 12589 Berlin, Germany,

Director05 April 1995Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director13 January 1992Active

People with Significant Control

Remondis International Gmbh
Notified on:06 April 2016
Status:Active
Country of residence:Germany
Address:N/A, Brunnenstr. 138, Lünen, Germany, 44536
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Officers

Appoint person director company with name date.

Download
2024-03-12Officers

Appoint person director company with name date.

Download
2023-12-14Officers

Termination director company with name termination date.

Download
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Accounts

Accounts with accounts type full.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-09-30Officers

Appoint person director company with name date.

Download
2022-09-29Officers

Appoint person director company with name date.

Download
2022-09-24Accounts

Accounts with accounts type full.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-09-10Mortgage

Mortgage satisfy charge full.

Download
2021-09-10Mortgage

Mortgage satisfy charge full.

Download
2021-05-06Officers

Termination director company with name termination date.

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Accounts

Accounts with accounts type full.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type small.

Download
2019-08-16Officers

Appoint person director company with name date.

Download
2019-08-15Officers

Appoint person director company with name date.

Download
2019-08-15Officers

Termination director company with name termination date.

Download
2019-04-24Officers

Appoint person director company with name date.

Download
2019-04-23Officers

Termination director company with name termination date.

Download
2019-01-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.