UKBizDB.co.uk

RESOURCE CONVERSION PLC

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

This company is commonly known as Resource Conversion Plc. The company was founded 13 years ago and was given the registration number 07571571. The firm's registered office is in LONDON. You can find them at Suite A, 6 Honduras Street, London, . This company's SIC code is 39000 - Remediation activities and other waste management services.

Company Information

Name:RESOURCE CONVERSION PLC
Company Number:07571571
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 2011
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 39000 - Remediation activities and other waste management services

Office Address & Contact

Registered Address:Suite A, 6 Honduras Street, London, United Kingdom, EC1Y 0TH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite A, 6 Honduras Street, London, United Kingdom, EC1Y 0TH

Director14 October 2011Active
Suite A, 6 Honduras Street, London, United Kingdom, EC1Y 0TH

Director01 June 2018Active
Suite A, 6 Honduras Street, London, United Kingdom, EC1Y 0TH

Corporate Secretary03 January 2017Active
Rutland House, 148 Edmund Street, Birmingham, United Kingdom, B3 2JR

Corporate Secretary12 October 2011Active
11, Church Road, Great Bookham, United Kingdom, KT23 3PB

Corporate Secretary21 March 2011Active
60, C Josep Maria Sert, Sant Cugat Del Valles, Spain, 08190

Director18 October 2011Active
19, Pilatussstrasse, Dierikon, Switzerland, 6036

Director14 October 2011Active
Suite A, 6 Honduras Street, London, United Kingdom, EC1Y 0TH

Director03 January 2017Active
Ph6, 1345, W 15th Avenue, Vancouver, Canada, V6H 3R3

Director21 March 2011Active
Ph6, 1345, W 15th Avenue, Vancouver, Canada, V6H 3R3

Director21 March 2011Active

People with Significant Control

Mr Hugo Anthonie Folke Godfried Reinier Onderwater
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:Dutch
Country of residence:United Kingdom
Address:Suite A, 6 Honduras Street, London, United Kingdom, EC1Y 0TH
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
2023-12-11Restoration

Restoration order of court.

Download
2022-03-29Gazette

Gazette dissolved compulsory.

Download
2022-01-11Gazette

Gazette notice compulsory.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-05-01Gazette

Gazette filings brought up to date.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2021-03-03Address

Default companies house registered office address applied.

Download
2020-12-22Officers

Termination secretary company with name termination date.

Download
2019-05-20Confirmation statement

Confirmation statement with updates.

Download
2018-12-15Gazette

Gazette filings brought up to date.

Download
2018-12-11Gazette

Gazette notice compulsory.

Download
2018-06-21Officers

Appoint person director company with name date.

Download
2018-06-04Confirmation statement

Confirmation statement with updates.

Download
2018-01-09Officers

Termination director company with name termination date.

Download
2017-11-23Accounts

Accounts with accounts type full.

Download
2017-05-19Confirmation statement

Confirmation statement with no updates.

Download
2017-04-25Capital

Second filing capital allotment shares.

Download
2017-04-07Confirmation statement

Confirmation statement with updates.

Download
2017-04-05Officers

Change person director company with change date.

Download
2017-02-15Capital

Capital allotment shares.

Download
2017-01-30Resolution

Resolution.

Download
2017-01-10Address

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

Download
2017-01-10Officers

Appoint corporate secretary company with name date.

Download
2017-01-10Officers

Appoint person director company with name date.

Download
2017-01-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.