UKBizDB.co.uk

RENEWABLE ENERGY WASTE SOLUTIONS UK PLC

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

This company is commonly known as Renewable Energy Waste Solutions Uk Plc. The company was founded 7 years ago and was given the registration number 10641513. The firm's registered office is in CHELMSFORD. You can find them at Ground Floor / 59, New Street, Chelmsford, . This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:RENEWABLE ENERGY WASTE SOLUTIONS UK PLC
Company Number:10641513
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 2017
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Ground Floor / 59, New Street, Chelmsford, United Kingdom, CM1 1NE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Priory, Church Road, Hatfield Peverel, Chelmsford, England, CM3 2LE

Secretary01 June 2022Active
Thorntonrones Limited, 311 High Road, Loughton, IG10 1AH

Director20 January 2022Active
The Priory, Church Road, Hatfield Peverel, Chelmsford, England, CM3 2LE

Director01 June 2022Active
Ground Floor / 59, New Street, Chelmsford, United Kingdom, CM1 1NE

Secretary27 March 2019Active
First Floor, Thavies Inn House, 3-4 Holborn Circus, London, United Kingdom, EC1N 2HA

Corporate Secretary27 February 2017Active
First Floor Thavies Inn House / 3-4, Holborn Circus, London, United Kingdom, EC1N 2HA

Director27 February 2017Active
First Floor Thavies Inn House / 3-4, Holborn Circus, London, United Kingdom, EC1N 2HA

Director27 February 2017Active
First Floor Thavies Inn House / 3-4, Holborn Circus, London, United Kingdom, EC1N 2HA

Director06 April 2017Active
First Floor Thavies Inn House / 3-4, Holborn Circus, London, United Kingdom, EC1N 2HA

Director06 April 2017Active

People with Significant Control

Mr Matthew Daniel Thomas Donegan
Notified on:27 February 2017
Status:Active
Date of birth:June 1988
Nationality:British
Country of residence:United Kingdom
Address:First Floor Thavies Inn House / 3-4, Holborn Circus, London, United Kingdom, EC1N 2HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Insolvency

Liquidation in administration progress report.

Download
2023-11-24Insolvency

Liquidation in administration extension of period.

Download
2023-06-26Insolvency

Liquidation in administration progress report.

Download
2023-04-24Insolvency

Liquidation change of membership of creditors or liquidation committee.

Download
2023-04-06Insolvency

Liquidation establishment of creditors or liquidation committee.

Download
2023-03-01Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-01-19Insolvency

Liquidation in administration proposals.

Download
2022-12-02Insolvency

Liquidation in administration appointment of administrator.

Download
2022-12-01Address

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

Download
2022-09-10Gazette

Gazette filings brought up to date.

Download
2022-09-06Gazette

Gazette notice compulsory.

Download
2022-06-01Officers

Appoint person secretary company with name date.

Download
2022-06-01Officers

Appoint person director company with name date.

Download
2022-02-03Officers

Appoint person director company with name date.

Download
2022-02-02Officers

Termination director company with name termination date.

Download
2022-02-02Officers

Termination director company with name termination date.

Download
2021-11-25Officers

Termination secretary company with name termination date.

Download
2021-11-25Officers

Termination director company with name termination date.

Download
2021-11-24Officers

Termination director company with name termination date.

Download
2021-11-08Confirmation statement

Confirmation statement with updates.

Download
2021-11-08Capital

Capital allotment shares.

Download
2021-07-15Capital

Capital allotment shares.

Download
2021-07-06Accounts

Accounts with accounts type group.

Download
2021-06-29Accounts

Change account reference date company previous shortened.

Download
2021-04-29Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.