UKBizDB.co.uk

RESOURCE EFFICIENCY SERVICES LGC LIMITED

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

This company is commonly known as Resource Efficiency Services Lgc Limited. The company was founded 11 years ago and was given the registration number 08277123. The firm's registered office is in CHESTER. You can find them at 45 City Road, , Chester, . This company's SIC code is 02400 - Support services to forestry.

Company Information

Name:RESOURCE EFFICIENCY SERVICES LGC LIMITED
Company Number:08277123
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 2012
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 02400 - Support services to forestry

Office Address & Contact

Registered Address:45 City Road, Chester, England, CH1 3AE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45, City Road, Chester, England, CH1 3AE

Director18 December 2012Active
41, Chalton Street, London, United Kingdom, NW1 1JD

Director01 November 2012Active
Hen Capel, Glasin Fryn, Bangor, United Kingdom, LL57 4UN

Director18 December 2012Active
5, Tallows Whins, Lazonby, United Kingdom, CA10 1AR

Director18 December 2012Active

People with Significant Control

Mr Gary Newman
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Address:Hen Capel, Glasinfryn, Bangor, LL57 4UN
Nature of control:
  • Ownership of shares 25 to 50 percent
Professor David Robson
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Address:Hen Capel, Glasinfryn, Bangor, LL57 4UN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Graham Hilton
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:England
Address:45, City Road, Chester, England, CH1 3AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-07Confirmation statement

Confirmation statement with no updates.

Download
2023-06-07Accounts

Accounts with accounts type total exemption full.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-04-08Accounts

Accounts with accounts type total exemption full.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Accounts

Accounts with accounts type total exemption full.

Download
2020-08-05Accounts

Accounts with accounts type total exemption full.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2020-07-10Address

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

Download
2019-08-29Accounts

Accounts with accounts type total exemption full.

Download
2019-07-04Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Officers

Termination director company with name termination date.

Download
2019-06-28Persons with significant control

Cessation of a person with significant control.

Download
2019-06-28Persons with significant control

Change to a person with significant control.

Download
2019-06-28Persons with significant control

Cessation of a person with significant control.

Download
2019-06-27Capital

Capital allotment shares.

Download
2018-11-20Confirmation statement

Confirmation statement with no updates.

Download
2018-06-05Accounts

Accounts with accounts type total exemption full.

Download
2018-04-10Officers

Change person director company with change date.

Download
2018-04-10Persons with significant control

Change to a person with significant control.

Download
2017-11-02Confirmation statement

Confirmation statement with no updates.

Download
2017-11-02Officers

Change person director company with change date.

Download
2017-08-21Accounts

Accounts with accounts type total exemption full.

Download
2016-11-09Confirmation statement

Confirmation statement with updates.

Download
2016-07-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.