UKBizDB.co.uk

RENEWI SRF TRADING LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Dunedin House, Auckland Park Mount Farm, Milton Keynes, Buckinghamshire, MK1 1BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Enigma, Wavendon Business Park, Ortensia Drive, Wavendon, Milton Keynes, England, MK17 8LX

Secretary01 June 2023Active
Enigma, Wavendon Business Park, Ortensia Drive, Wavendon, Milton Keynes, England, MK17 8LX

Director01 January 2016Active
Enigma, Wavendon Business Park, Ortensia Drive, Wavendon, Milton Keynes, England, MK17 8LX

Director31 March 2024Active
15 Weathercock Lane, Woburn Sands, MK17 8NP

Secretary30 November 2000Active
Polo Barn, Nairdwood Lane, Great Missenden, HP16 0QH

Secretary01 February 2007Active
Enigma, Wavendon Business Park, Ortensia Drive, Wavendon, Milton Keynes, England, MK17 8LX

Secretary01 May 2008Active
140 Newton Street, Greenock, PA16 8SJ

Secretary29 March 1993Active
Old Market Place, Market Lane Greet, Cheltenham, GL54 5BJ

Secretary30 September 2004Active
The Old Sty, Alderton, Towcester, NN12 7LN

Secretary01 February 1995Active
24 Drayton Place, Irthlingborough, Wellingborough, NN9 5TD

Secretary15 January 1993Active
10 Northumberland Place, Richmond, TW10 6TS

Secretary-Active
Little Meadow Upton Road, Dinton, Aylesbury, HP17 8UQ

Director29 April 1999Active
133 Queen Street, Retford, DN22 7DA

Director-Active
Dunedin House, Auckland Park Mount Farm, Milton Keynes, MK1 1BU

Director01 April 2013Active
10 Lydiard Close, Aylesbury, HP21 9XU

Director05 November 2007Active
Derwen House, Kibblestone Road, Stone, ST15 8UJ

Director29 April 1999Active
Holden Brook, New Barn Lane, Ockley, RH5 5PF

Director12 January 1994Active
Dunedin House, Auckland Park, Mount Farm, Milton Keynes, MK1 1BU

Director22 January 2009Active
Dunedin House, Auckland Park Mount Farm, Milton Keynes, MK1 1BU

Director15 April 2013Active
Dunedin House, Auckland Park, Mount Farm, Milton Keynes, MK1 1BU

Director22 January 2009Active
Dunedin House, Auckland Park Mount Farm, Milton Keynes, MK1 1BU

Director27 November 2012Active
Southwater Bosham Hoe, Bosham, Chichester, PO18 8ET

Director-Active
1 Hill Farm, North Marston, Buckingham, MK18 3QL

Director15 January 1993Active
10 Northumberland Place, Richmond, TW10 6TS

Director-Active
Ground Floor West 900, Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG

Director29 April 1999Active
Ground Floor West 900, Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG

Director-Active
Dunedin House, Auckland Park Mount Farm, Milton Keynes, MK1 1BU

Director01 July 2016Active
33 Waterloo Road, Bedford, MK40 3PQ

Director18 February 1993Active
Dunedin House, Auckland Park Mount Farm, Milton Keynes, MK1 1BU

Director01 April 2014Active
The Cottage, Little Piggotts, North Dean, HP14 4NF

Director15 January 1993Active
Enigma, Wavendon Business Park, Ortensia Drive, Wavendon, Milton Keynes, England, MK17 8LX

Director01 April 2020Active
Dunedin House, Auckland Park, Mount Farm, Milton Keynes, MK1 1BU

Director01 July 2009Active
Dunedin House, Auckland Park Mount Farm, Milton Keynes, MK1 1BU

Director01 August 2011Active
52 Paddock Gardens, Lymington, SO41 9ES

Director22 January 2009Active
Pennard, Terry Road, High Wycombe, HP13 6QJ

Director01 January 2006Active

People with Significant Control

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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Officers

Termination director company with name termination date.

Download
2024-04-02Officers

Appoint person director company with name date.

Download
2024-03-14Confirmation statement

Confirmation statement with updates.

Download
2023-10-25Accounts

Accounts with accounts type full.

Download
2023-06-06Officers

Termination secretary company with name termination date.

Download
2023-06-06Officers

Appoint person secretary company with name date.

Download
2023-03-06Accounts

Accounts with accounts type full.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-02-07Persons with significant control

Change to a person with significant control.

Download
2023-01-26Officers

Change person director company with change date.

Download
2023-01-25Address

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

Download
2023-01-25Officers

Change person secretary company with change date.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type full.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2020-09-09Accounts

Accounts with accounts type full.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Officers

Termination director company with name termination date.

Download
2020-04-07Officers

Appoint person director company with name date.

Download
2019-11-14Accounts

Accounts with accounts type full.

Download
2019-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type full.

Download
2018-06-20Confirmation statement

Confirmation statement with updates.

Download
2018-06-20Persons with significant control

Change to a person with significant control.

Download
2017-10-26Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.