This company is commonly known as Renewi Srf Trading Limited. The company was founded 33 years ago and was given the registration number 02563623. The firm's registered office is in MILTON KEYNES. You can find them at Dunedin House, Auckland Park Mount Farm, Milton Keynes, Buckinghamshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | RENEWI SRF TRADING LIMITED |
---|---|---|
Company Number | : | 02563623 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 November 1990 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dunedin House, Auckland Park Mount Farm, Milton Keynes, Buckinghamshire, MK1 1BU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Enigma, Wavendon Business Park, Ortensia Drive, Wavendon, Milton Keynes, England, MK17 8LX | Secretary | 01 June 2023 | Active |
Enigma, Wavendon Business Park, Ortensia Drive, Wavendon, Milton Keynes, England, MK17 8LX | Director | 01 January 2016 | Active |
Enigma, Wavendon Business Park, Ortensia Drive, Wavendon, Milton Keynes, England, MK17 8LX | Director | 31 March 2024 | Active |
15 Weathercock Lane, Woburn Sands, MK17 8NP | Secretary | 30 November 2000 | Active |
Polo Barn, Nairdwood Lane, Great Missenden, HP16 0QH | Secretary | 01 February 2007 | Active |
Enigma, Wavendon Business Park, Ortensia Drive, Wavendon, Milton Keynes, England, MK17 8LX | Secretary | 01 May 2008 | Active |
140 Newton Street, Greenock, PA16 8SJ | Secretary | 29 March 1993 | Active |
Old Market Place, Market Lane Greet, Cheltenham, GL54 5BJ | Secretary | 30 September 2004 | Active |
The Old Sty, Alderton, Towcester, NN12 7LN | Secretary | 01 February 1995 | Active |
24 Drayton Place, Irthlingborough, Wellingborough, NN9 5TD | Secretary | 15 January 1993 | Active |
10 Northumberland Place, Richmond, TW10 6TS | Secretary | - | Active |
Little Meadow Upton Road, Dinton, Aylesbury, HP17 8UQ | Director | 29 April 1999 | Active |
133 Queen Street, Retford, DN22 7DA | Director | - | Active |
Dunedin House, Auckland Park Mount Farm, Milton Keynes, MK1 1BU | Director | 01 April 2013 | Active |
10 Lydiard Close, Aylesbury, HP21 9XU | Director | 05 November 2007 | Active |
Derwen House, Kibblestone Road, Stone, ST15 8UJ | Director | 29 April 1999 | Active |
Holden Brook, New Barn Lane, Ockley, RH5 5PF | Director | 12 January 1994 | Active |
Dunedin House, Auckland Park, Mount Farm, Milton Keynes, MK1 1BU | Director | 22 January 2009 | Active |
Dunedin House, Auckland Park Mount Farm, Milton Keynes, MK1 1BU | Director | 15 April 2013 | Active |
Dunedin House, Auckland Park, Mount Farm, Milton Keynes, MK1 1BU | Director | 22 January 2009 | Active |
Dunedin House, Auckland Park Mount Farm, Milton Keynes, MK1 1BU | Director | 27 November 2012 | Active |
Southwater Bosham Hoe, Bosham, Chichester, PO18 8ET | Director | - | Active |
1 Hill Farm, North Marston, Buckingham, MK18 3QL | Director | 15 January 1993 | Active |
10 Northumberland Place, Richmond, TW10 6TS | Director | - | Active |
Ground Floor West 900, Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG | Director | 29 April 1999 | Active |
Ground Floor West 900, Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG | Director | - | Active |
Dunedin House, Auckland Park Mount Farm, Milton Keynes, MK1 1BU | Director | 01 July 2016 | Active |
33 Waterloo Road, Bedford, MK40 3PQ | Director | 18 February 1993 | Active |
Dunedin House, Auckland Park Mount Farm, Milton Keynes, MK1 1BU | Director | 01 April 2014 | Active |
The Cottage, Little Piggotts, North Dean, HP14 4NF | Director | 15 January 1993 | Active |
Enigma, Wavendon Business Park, Ortensia Drive, Wavendon, Milton Keynes, England, MK17 8LX | Director | 01 April 2020 | Active |
Dunedin House, Auckland Park, Mount Farm, Milton Keynes, MK1 1BU | Director | 01 July 2009 | Active |
Dunedin House, Auckland Park Mount Farm, Milton Keynes, MK1 1BU | Director | 01 August 2011 | Active |
52 Paddock Gardens, Lymington, SO41 9ES | Director | 22 January 2009 | Active |
Pennard, Terry Road, High Wycombe, HP13 6QJ | Director | 01 January 2006 | Active |
Renewi Uk Services Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Enigma, Wavendon Business Park, Ortensia Drive, Wavendon, Milton Keynes, England, MK17 8LX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Officers | Termination director company with name termination date. | Download |
2024-04-02 | Officers | Appoint person director company with name date. | Download |
2024-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-25 | Accounts | Accounts with accounts type full. | Download |
2023-06-06 | Officers | Termination secretary company with name termination date. | Download |
2023-06-06 | Officers | Appoint person secretary company with name date. | Download |
2023-03-06 | Accounts | Accounts with accounts type full. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-07 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-26 | Officers | Change person director company with change date. | Download |
2023-01-25 | Address | Change registered office address company with date old address new address. | Download |
2023-01-25 | Officers | Change person secretary company with change date. | Download |
2022-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-29 | Accounts | Accounts with accounts type full. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-09 | Accounts | Accounts with accounts type full. | Download |
2020-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-07 | Officers | Termination director company with name termination date. | Download |
2020-04-07 | Officers | Appoint person director company with name date. | Download |
2019-11-14 | Accounts | Accounts with accounts type full. | Download |
2019-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type full. | Download |
2018-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-20 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-26 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.