UKBizDB.co.uk

SHREDDING UK LIMITED

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

This company is commonly known as Shredding Uk Limited. The company was founded 17 years ago and was given the registration number 05884539. The firm's registered office is in TARPORLEY. You can find them at 10 Portal Business Park, Eaton Lane, Tarporley, Cheshire. This company's SIC code is 38210 - Treatment and disposal of non-hazardous waste.

Company Information

Name:SHREDDING UK LIMITED
Company Number:05884539
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 2006
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 38210 - Treatment and disposal of non-hazardous waste
  • 39000 - Remediation activities and other waste management services

Office Address & Contact

Registered Address:10 Portal Business Park, Eaton Lane, Tarporley, Cheshire, CW6 9DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Portal Business Park, Eaton Lane, Tarporley, CW6 9DL

Secretary24 July 2006Active
10, Portal Business Park, Eaton Lane, Tarporley, CW6 9DL

Director24 July 2006Active
10, Portal Business Park, Eaton Lane, Tarporley, CW6 9DL

Director24 July 2006Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary24 July 2006Active
10, Portal Business Park, Eaton Lane, Tarporley, CW6 9DL

Director24 July 2006Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director24 July 2006Active

People with Significant Control

Mr Stephen Frank Bell
Notified on:01 June 2016
Status:Active
Date of birth:August 1957
Nationality:British
Address:10, Portal Business Park, Tarporley, CW6 9DL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Neil Russell Clarke
Notified on:01 June 2016
Status:Active
Date of birth:August 1955
Nationality:British
Address:10, Portal Business Park, Tarporley, CW6 9DL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Anthony Simon Marsden
Notified on:01 June 2016
Status:Active
Date of birth:July 1962
Nationality:British
Address:10, Portal Business Park, Tarporley, CW6 9DL
Nature of control:
  • Ownership of shares 25 to 50 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
2024-03-26Accounts

Accounts with accounts type dormant.

Download
2024-01-17Officers

Change person director company with change date.

Download
2023-08-25Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type dormant.

Download
2022-08-05Confirmation statement

Confirmation statement with no updates.

Download
2022-02-07Accounts

Accounts with accounts type dormant.

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Accounts

Accounts with accounts type dormant.

Download
2020-08-05Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type dormant.

Download
2019-08-06Persons with significant control

Change to a person with significant control.

Download
2019-08-02Confirmation statement

Confirmation statement with no updates.

Download
2019-02-19Accounts

Accounts with accounts type dormant.

Download
2018-08-02Confirmation statement

Confirmation statement with no updates.

Download
2018-08-02Persons with significant control

Cessation of a person with significant control.

Download
2017-12-19Accounts

Accounts with accounts type micro entity.

Download
2017-08-09Confirmation statement

Confirmation statement with updates.

Download
2017-04-13Officers

Termination director company with name termination date.

Download
2017-02-22Accounts

Accounts with accounts type dormant.

Download
2016-11-18Officers

Change person director company with change date.

Download
2016-11-18Officers

Change person director company with change date.

Download
2016-11-18Officers

Change person director company with change date.

Download
2016-11-18Officers

Change person secretary company with change date.

Download
2016-08-05Confirmation statement

Confirmation statement with updates.

Download
2016-03-07Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.