UKBizDB.co.uk

STERICYCLE INTERNATIONAL HOLDINGS CANADA LIMITED

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

This company is commonly known as Stericycle International Holdings Canada Limited. The company was founded 12 years ago and was given the registration number 07795883. The firm's registered office is in LEEDS. You can find them at Indigo House, Sussex Avenue, Leeds, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:STERICYCLE INTERNATIONAL HOLDINGS CANADA LIMITED
Company Number:07795883
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Indigo House, Sussex Avenue, Leeds, 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
Indigo House, Sussex Avenue, Leeds, United Kingdom, LS10 2LF

Secretary09 November 2011Active
One Bishops Square, London, United Kingdom, E1 6AD

Corporate Secretary03 October 2011Active
Indigo House, Sussex Avenue, Leeds, United Kingdom, LS10 2LF

Director31 March 2012Active
Indigo House, Sussex Avenue, Leeds, United Kingdom, LS10 2LF

Director09 November 2011Active
Indigo House, Sussex Avenue, Leeds, LS10 2LF

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

Director09 November 2011Active
Indigo House, Sussex Avenue, Leeds, United Kingdom, LS10 2LF

Director09 November 2011Active
Indico House, Sussex Avenue, Leeds, Uk, LS10 2LF

Director09 November 2011Active
One Bishops Square, London, United Kingdom, E1 6AD

Director03 October 2011Active
Indigo House, Sussex Avenue, Leeds, LS10 2LF

Director08 February 2019Active
Indigo House, Sussex Avenue, Leeds, United Kingdom, LS10 2LF

Director09 November 2011Active
One Bishops Square, London, United Kingdom, E1 6AD

Corporate Director03 October 2011Active
One Bishops Square, London, United Kingdom, E1 6AD

Corporate Director03 October 2011Active

People with Significant Control

Stericycle International Holdings 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 (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
2023-10-31Capital

Capital statement capital company with date currency figure.

Download
2023-10-31Capital

Legacy.

Download
2023-10-31Insolvency

Legacy.

Download
2023-10-31Resolution

Resolution.

Download
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Accounts

Accounts with accounts type full.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-02-18Accounts

Accounts with accounts type full.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type full.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Officers

Termination director company with name termination date.

Download
2019-11-13Confirmation statement

Confirmation statement with updates.

Download
2019-10-05Accounts

Accounts with accounts type full.

Download
2019-05-07Officers

Termination director company with name termination date.

Download
2019-03-06Officers

Termination director company with name termination date.

Download
2019-03-05Officers

Appoint person director company with name date.

Download
2018-12-11Capital

Legacy.

Download
2018-12-11Capital

Capital statement capital company with date currency figure.

Download
2018-12-11Resolution

Resolution.

Download
2018-12-11Insolvency

Legacy.

Download
2018-11-20Capital

Legacy.

Download
2018-11-20Insolvency

Legacy.

Download
2018-11-20Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.