UKBizDB.co.uk

SITESERV RECYCLING (WASTE PAPER) LIMITED

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

This company is commonly known as Siteserv Recycling (waste Paper) Limited. The company was founded 9 years ago and was given the registration number 09411122. The firm's registered office is in LLANDOW. You can find them at Triple Crown House, Off Llantwit Major Road, Llandow, Vale Of Glamorgan. This company's SIC code is 38110 - Collection of non-hazardous waste.

Company Information

Name:SITESERV RECYCLING (WASTE PAPER) LIMITED
Company Number:09411122
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 2015
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 38110 - Collection of non-hazardous waste
  • 38220 - Treatment and disposal of hazardous waste

Office Address & Contact

Registered Address:Triple Crown House, Off Llantwit Major Road, Llandow, Vale Of Glamorgan, CF71 7PB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brynheulog, Welsh St Donuts, Cowbridge, Wales, CF71 7SS

Director13 August 2021Active
Triple Crown House, Off Llantwit Major Road, Llandow, United Kingdom, CF71 7PB

Director23 March 2021Active
Triple Crown House, Off Llantwit Major Road, Llandow, United Kingdom, CF71 7PB

Director28 January 2015Active
Triple Crown House, Off Llantwit Major Road, Llandow, Wales, CF71 7PB

Director26 March 2015Active

People with Significant Control

Mrs Harriet Sarah England
Notified on:01 August 2021
Status:Active
Date of birth:October 1988
Nationality:British
Country of residence:Wales
Address:Brynheulog, Welsh St Donuts, Cowbridge, Wales, CF71 7SS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Luke Ronald Anthony England
Notified on:23 March 2021
Status:Active
Date of birth:October 1988
Nationality:British
Country of residence:United Kingdom
Address:Triple Crown House, Off Llantwit Major Road, Llandow, United Kingdom, CF71 7PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nigel Evan Fisher England
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:British
Address:Triple Crown House, Off Llantwit Major Road, Llandow, CF71 7PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Accounts

Accounts with accounts type total exemption full.

Download
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Confirmation statement

Confirmation statement with updates.

Download
2021-10-12Persons with significant control

Notification of a person with significant control.

Download
2021-10-12Persons with significant control

Cessation of a person with significant control.

Download
2021-10-11Capital

Capital return purchase own shares.

Download
2021-10-04Accounts

Accounts with accounts type total exemption full.

Download
2021-09-01Capital

Capital name of class of shares.

Download
2021-09-01Capital

Capital name of class of shares.

Download
2021-08-20Officers

Termination director company with name termination date.

Download
2021-08-13Officers

Appoint person director company with name date.

Download
2021-04-03Resolution

Resolution.

Download
2021-04-01Officers

Appoint person director company with name date.

Download
2021-04-01Persons with significant control

Notification of a person with significant control.

Download
2021-04-01Persons with significant control

Change to a person with significant control.

Download
2021-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Accounts

Accounts with accounts type total exemption full.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Accounts

Accounts with accounts type total exemption full.

Download
2019-02-13Confirmation statement

Confirmation statement with updates.

Download
2018-10-05Accounts

Accounts with accounts type total exemption full.

Download
2018-04-11Officers

Termination director company with name termination date.

Download
2018-02-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.