UKBizDB.co.uk

RESOURCE RECOVERY SOLUTIONS (DERBYSHIRE) LIMITED

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

This company is commonly known as Resource Recovery Solutions (derbyshire) Limited. The company was founded 15 years ago and was given the registration number 06835759. The firm's registered office is in BIRMINGHAM. You can find them at C/o Deloitte Llp, Four Brindleyplace, Birmingham, . This company's SIC code is 38110 - Collection of non-hazardous waste.

Company Information

Name:RESOURCE RECOVERY SOLUTIONS (DERBYSHIRE) LIMITED
Company Number:06835759
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:03 March 2009
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 38110 - Collection of non-hazardous waste

Office Address & Contact

Registered Address:C/o Deloitte Llp, Four Brindleyplace, Birmingham, B1 2HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Colmore Building, 20 Colmore Circus, Queensway, Birmingham, B4 6AT

Secretary01 June 2023Active
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

Director30 November 2018Active
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

Director01 January 2016Active
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

Director05 August 2019Active
Interserve House, Ruscombe Park, Twyford, Reading, England, RG10 9JU

Director20 August 2014Active
Enigma, Wavendon Business Park, Ortensia Drive, Wavendon, Milton Keynes, England, MK17 8LX

Secretary22 October 2010Active
100, Barbirolli Square, Manchester, M2 3AB

Corporate Secretary03 March 2009Active
Haweswater House, Lingley Mere Business Park Lingley, Green Avenue Great Sankey, Warrington, WA5 3LP

Corporate Secretary24 September 2009Active
Dunedin House, Auckland Park, Mount Farm, Milton Keynes, MK1 1BU

Director01 April 2013Active
Dunedin House, Auckland Park, Mount Farm, Milton Keynes, MK1 1BU

Director01 April 2015Active
Dunedin House, Auckland Park, Mount Farm, Milton Keynes, MK1 1BU

Director24 September 2009Active
Dunedin House, Auckland Park, Mount Farm, Milton Keynes, MK1 1BU

Director10 February 2014Active
Dunedin House, Auckland Park, Mount Farm, Milton Keynes, MK1 1BU

Director28 February 2017Active
Interserve House, Ruscombe Park, Twyford, Reading, England, RG10 9JU

Director20 August 2014Active
Dunedin House, Auckland Park, Mount Farm, Milton Keynes, MK1 1BU

Director22 October 2010Active
100 Barbirolli Square, Manchester, M2 3AB

Director03 March 2009Active
Dunedin House, Auckland Park, Mount Farm, Milton Keynes, MK1 1BU

Director21 May 2012Active
Dunedin House, Auckland Park, Mount Farm, Milton Keynes, MK1 1BU

Director22 October 2010Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey Warrington, WA5 3LP

Director24 September 2009Active
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

Director31 May 2017Active
Dunedin House, Auckland Park, Mount Farm, Milton Keynes, MK1 1BU

Director10 February 2014Active
Dunedin House, Auckland Park, Mount Farm, Milton Keynes, MK1 1BU

Director25 February 2016Active
Dunedin House, Auckland Park, Mount Farm, Milton Keynes, MK1 1BU

Director22 October 2010Active
Dunedin House, Auckland Park, Mount Farm, Milton Keynes, MK1 1BU

Director01 August 2011Active
Interserve House, Ruscombe Park, Twyford, Reading, RG10 9JU

Director24 September 2018Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey, Warrington, WA5 3LP

Director12 April 2010Active
Dunedin House, Auckland Park, Mount Farm, Milton Keynes, MK1 1BU

Director23 May 2011Active
100, Barbirolli Square, Manchester, M2 3AB

Corporate Director03 March 2009Active
100, Barbirolli Square, Manchester, M2 3AB

Corporate Nominee Director03 March 2009Active

People with Significant Control

Resource Recovery Solutions (Derbyshire) Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Dunedin House, Auckland Park, Milton Keynes, England, MK1 1BU
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.