UKBizDB.co.uk

SHRED-IT LIMITED

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

This company is commonly known as Shred-it Limited. The company was founded 23 years ago and was given the registration number 04047194. The firm's registered office is in SALE. You can find them at Ground Floor, 177 Cross Street, Sale, Manchester. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SHRED-IT LIMITED
Company Number:04047194
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Ground Floor, 177 Cross Street, Sale, Manchester, England, M33 7JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Indigo House, Sussex Avenue, Leeds, England, LS10 2LF

Director08 December 2015Active
5 Methuen Avenue, Toronto, Canada,

Secretary03 August 2006Active
2794, South Sheridan Way, Oakville, Canada,

Secretary28 April 2009Active
190, Treelawn Boulevard.,, P.O.Box 975, Kleinburg, Canada,

Secretary05 June 2009Active
7 Devonshire Square, London, EC2M 4YH

Nominee Secretary04 August 2000Active
2794 South Sheridan Way, Oakville,

Secretary12 February 2002Active
17-2141 Country Club Drive, Burlington, Canada,

Secretary11 March 2008Active
Ground Floor, 177 Cross Street, Sale, Manchester, Ground Floor, 177 Cross Street, Sale, Manchester, England, M33 7JQ

Secretary17 February 2010Active
Indigo House, Sussex Avenue, Leeds, England, LS10 2LF

Secretary08 December 2015Active
27 Lovers Lane, Ancaster, Canada,

Secretary01 November 2000Active
Indigo House, Sussex Avenue, Leeds, England, LS10 2LF

Director08 December 2015Active
Indigo House, Sussex Avenue, Leeds, England, LS10 2LF

Director08 December 2015Active
863 Burns Avenue, Mississauga Lsh 222, Canada,

Director01 November 2000Active
836 Burns Avenue, Mississauga,

Director20 November 2007Active
836 Burns Avenue, Mississauga,

Director20 November 2007Active
Ground Floor, 177 Cross Street, Sale, Manchester, Ground Floor, 177 Cross Street, Sale, Manchester, M33 7JQ

Director09 December 2015Active
7 Devonshire Square, London, EC2M 4YH

Nominee Director04 August 2000Active
Ground Floor, 177 Cross Street, Sale, Manchester, Ground Floor, 177 Cross Street, Sale, Manchester, England, M33 7JQ

Director22 January 2010Active
35, St. Leonard's Crescent, Toronto, Canada, M4A 3A5

Director05 June 2009Active
Ground Floor, 177 Cross Street, Sale, Manchester, Ground Floor, 177 Cross Street, Sale, Manchester, M33 7JQ

Director08 February 2019Active

People with Significant Control

Stericycle International Holdings Ltd
Notified on:01 August 2016
Status:Active
Country of residence:United Kingdom
Address:Indigo House, Sussex Avenue, West Yorshire, United Kingdom, LS10 2LF
Nature of control:
  • Ownership of shares 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 (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
2023-09-12Accounts

Accounts with accounts type full.

Download
2023-08-23Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Accounts

Accounts with accounts type full.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Address

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

Download
2020-10-08Accounts

Accounts with accounts type full.

Download
2019-11-25Officers

Termination director company with name termination date.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-08-01Officers

Termination director company with name termination date.

Download
2019-08-01Officers

Termination secretary company with name termination date.

Download
2019-05-07Officers

Termination director company with name termination date.

Download
2019-03-14Officers

Appoint person director company with name date.

Download
2019-03-14Officers

Termination director company with name termination date.

Download
2018-12-05Accounts

Accounts with accounts type full.

Download
2018-09-03Confirmation statement

Confirmation statement with no updates.

Download
2018-02-01Accounts

Accounts with accounts type full.

Download
2017-09-11Confirmation statement

Confirmation statement with updates.

Download
2017-04-18Miscellaneous

Legacy.

Download
2017-04-18Capital

Second filing capital allotment shares.

Download
2017-04-18Document replacement

Second filing of annual return with made up date.

Download
2017-04-18Capital

Second filing capital allotment shares.

Download

Copyright © 2024. All rights reserved.