Warning: file_put_contents(c/b5868fe93996c82b882199d6e941c697.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Srcl Limited, LS10 2LF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SRCL LIMITED

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

This company is commonly known as Srcl Limited. The company was founded 27 years ago and was given the registration number 03226910. The firm's registered office is in LEEDS. You can find them at Indigo House, Sussex Avenue, Leeds, West Yorkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SRCL LIMITED
Company Number:03226910
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 1996
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:Indigo House, Sussex Avenue, Leeds, West Yorkshire, LS10 2LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Director04 December 2014Active
Fourth Floor, Bouverie House, 154 Fleet Street, London, EC4A 2HX

Secretary18 July 1996Active
367 Singlewell Road, Gravesend, DA11 7RL

Secretary19 July 2001Active
70 Beechwood Lawns, Rathcoole, IRISH

Secretary27 September 2006Active
Warrenhyrst, Warren Road, Guildford, GU1 2HD

Secretary16 June 1999Active
2nd, Floor, Apex House London Road, Northfleet, United Kingdom, DA11 9PD

Secretary10 April 2008Active
Pannell House, 6 Queen Street, Leeds, LS1 2TW

Secretary27 February 2006Active
Indigo House, Sussex Avenue, Leeds, United Kingdom, LS10 2LF

Director31 March 2012Active
2nd Floor, Apex House, London Road, Northfleet, United Kingdom, DA11 9PD

Director03 November 2008Active
Badgers Bend Bagshot Road, Chobham, Woking, GU24 8SJ

Director16 June 1999Active
2 Walnut Drive, Tadworth, KT20 6QX

Director01 July 1997Active
Pannell House, 6 Queen Street, Leeds, LS1 2TW

Director14 February 2007Active
367 Singlewell Road, Gravesend, DA11 7RL

Director19 July 2001Active
1020, N Sheridan Rd, Lake Forest, Usa,

Director21 September 2006Active
Indigo House, Sussex Avenue, Leeds, United Kingdom, LS10 2LF

Director02 December 2010Active
2nd, Floor, Apex House London Road, Northfleet, Gravesend, United Kingdom, DA11 9PD

Director02 April 2009Active
Pond Cottage, Upper Swanmore, SO32 2QQ

Director13 June 1997Active
Indigo House, Sussex Avenue, Leeds, United Kingdom, LS10 2LF

Director26 September 2011Active
882, Country Place, Lake Forest 60045, Usa,

Director21 January 2009Active
Indigo House, Sussex Avenue, Leeds, LS10 2LF

Director01 December 2017Active
Indigo House, Sussex Avenue, Leeds, United Kingdom, LS10 2LF

Director27 April 2010Active
Early Spring, London Road Allostock, Knutsford, WA16 9LJ

Director19 July 2001Active
2nd, Floor, Apex House, London Road Northfleet, Gravesend, United Kingdom, DA11 9PD

Director15 October 2009Active
Pannell House, 6 Queen Street, Leeds, Uk, LS1 2TW

Director15 April 2008Active
Indigo House, Sussex Avenue, Leeds, United Kingdom, LS10 2LF

Director17 August 2011Active
2nd, Floor, Apex House London Road, Northfleet, United Kingdom, DA11 9PD

Director10 April 2008Active
Indigo House, Sussex Avenue, Leeds, United Kingdom, LS10 2LF

Director02 December 2010Active
Pannell House, 6 Queen Street, Leeds, LS1 2TW

Director27 February 2006Active
Eastham House, Eastham Road, Bettystown, Ireland, IRISH

Director16 April 2004Active
Pannell House, 6 Queen Street, Leeds, LS1 2TW

Director27 February 2005Active
Indigo House, Sussex Avenue, Leeds, LS10 2LF

Director08 February 2019Active
Pannell House, 6 Queen Street, Leeds, LS1 2TW

Director01 June 2006Active
Indigo House, Sussex Avenue, Leeds, United Kingdom, LS10 2LF

Director27 February 2006Active
99 Church Road, Wimbledon, SW19 5AL

Director18 July 1996Active
3 Dunboy, Brighton Road, Foxrock, Ireland, IRISH

Director02 December 2003Active

People with Significant Control

Stericycle International Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Indigo House, Sussex Avenue, Leeds, England, LS10 2LF
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-12Accounts

Accounts with accounts type full.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Accounts

Accounts with accounts type full.

Download
2021-07-15Confirmation statement

Confirmation statement with updates.

Download
2020-12-17Accounts

Accounts with accounts type full.

Download
2020-08-27Capital

Legacy.

Download
2020-08-27Capital

Capital statement capital company with date currency figure.

Download
2020-08-27Insolvency

Legacy.

Download
2020-08-27Resolution

Resolution.

Download
2020-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Officers

Termination director company with name termination date.

Download
2019-10-05Accounts

Accounts with accounts type full.

Download
2019-08-28Confirmation statement

Confirmation statement with updates.

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
2018-11-27Capital

Capital allotment shares.

Download
2018-11-15Persons with significant control

Change to a person with significant control.

Download
2018-10-08Accounts

Accounts with accounts type full.

Download
2018-08-07Confirmation statement

Confirmation statement with updates.

Download
2018-04-12Capital

Capital allotment shares.

Download
2017-12-01Officers

Termination director company with name termination date.

Download
2017-12-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.