UKBizDB.co.uk

RENEWI UK SERVICES LIMITED

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

This company is commonly known as Renewi Uk Services Limited. The company was founded 34 years ago and was given the registration number 02393309. The firm's registered office is in MILTON KEYNES. You can find them at Dunedin House, Auckland Park,, Milton Keynes, Buckinghamshire. This company's SIC code is 38110 - Collection of non-hazardous waste.

Company Information

Name:RENEWI UK SERVICES LIMITED
Company Number:02393309
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 38110 - Collection of non-hazardous waste
  • 38320 - Recovery of sorted materials
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Dunedin House, Auckland Park,, 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

Director31 March 2024Active
Enigma, Wavendon Business Park, Ortensia Drive, Wavendon, Milton Keynes, England, MK17 8LX

Director01 April 2020Active
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
Old Market Place, Market Lane Greet, Cheltenham, GL54 5BJ

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

Secretary14 February 2000Active
12 Ivybridge Close, Uxbridge, UB8 3TT

Secretary23 September 1998Active
Druels Chinnor Road, Bledlow Ridge, High Wycombe, HP14 4AJ

Secretary13 February 1997Active
Burwood 78 Baring Road, Beaconsfield, HP9 2NF

Secretary-Active
Willow House 29 High Street, Silverstone, Towcester, NN12 8US

Director27 April 2006Active
Dunedin House, Auckland Park,, Milton Keynes, MK1 1BU

Director01 January 2016Active
Little Meadow Upton Road, Dinton, Aylesbury, HP17 8UQ

Director14 February 2000Active
Dunedin House, Auckland Park,, Milton Keynes, MK1 1BU

Director01 April 2013Active
Derwen House, Kibblestone Road, Stone, ST15 8UJ

Director14 February 2000Active
172 Waterside, Peartree Bridge, Milton Keynes, MK6 3DQ

Director-Active
Holden Brook, New Barn Lane, Ockley, RH5 5PF

Director14 February 2000Active
Dunedin House, Auckland Park, Mount Farm, Milton Keynes, MK1 1BU

Director01 October 2007Active
Dunedin House, Auckland Park, Mount Farm, Milton Keynes, MK1 1BU

Director23 April 2008Active
Dunedin House, Auckland Park,, Milton Keynes, MK1 1BU

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

Director29 April 2004Active
Dunedin House, Auckland Park,, Milton Keynes, MK1 1BU

Director01 August 2011Active
Dunedin House, Auckland Park, Bletchley, Milton Keynes, United Kingdom, MK1 1BU

Director01 April 2010Active
Cottered, Austenwood Lane, Gerrards Cross, SL9 9DA

Director01 August 1998Active
Cottered Austenwood Lane, Gerrards Cross, SL9 9DA

Director-Active
12 Ivybridge Close, Uxbridge, UB8 3TT

Director01 August 1998Active
Druels Chinnor Road, Bledlow Ridge, High Wycombe, HP14 4AJ

Director-Active
Burwood 78 Baring Road, Beaconsfield, HP9 2NF

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

Director14 February 2000Active
Dunedin House, Auckland Park,, Milton Keynes, MK1 1BU

Director01 July 2016Active
Dunedin House, Auckland Park,, Milton Keynes, MK1 1BU

Director01 January 2014Active
Enigma, Wavendon Business Park, Ortensia Drive, Wavendon, Milton Keynes, England, MK17 8LX

Director15 November 2016Active
Dunedin House, Auckland Park, Mount Farm, Milton Keynes, MK1 1BU

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

Director01 August 2011Active

People with Significant Control

Renewi Holdings Limited
Notified on:29 March 2019
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
Renewi Plc
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:16, Charlotte Square, Edinburgh, Scotland, EH2 4DF
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
2023-12-19Accounts

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
2023-03-01Confirmation statement

Confirmation statement with updates.

Download
2023-02-16Accounts

Accounts with accounts type full.

Download
2023-02-07Persons with significant control

Change to a person with significant control.

Download
2023-01-24Officers

Change person secretary company with change date.

Download
2023-01-24Address

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

Download
2022-07-26Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2021-12-29Accounts

Accounts with accounts type full.

Download
2021-07-26Confirmation statement

Confirmation statement with updates.

Download
2020-09-09Accounts

Accounts with accounts type full.

Download
2020-06-23Confirmation statement

Confirmation statement with updates.

Download
2020-04-21Officers

Appoint person director company with name date.

Download
2020-04-21Officers

Termination director company with name termination date.

Download
2019-11-14Accounts

Accounts with accounts type full.

Download
2019-08-29Mortgage

Mortgage satisfy charge full.

Download
2019-08-29Mortgage

Mortgage satisfy charge full.

Download
2019-06-28Persons with significant control

Notification of a person with significant control.

Download
2019-06-28Persons with significant control

Notification of a person with significant control.

Download
2019-06-28Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.