UKBizDB.co.uk

THE SLAG REDUCTION COMPANY LIMITED

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

This company is commonly known as The Slag Reduction Company Limited. The company was founded 62 years ago and was given the registration number 00696612. The firm's registered office is in 299 KINGSTON ROAD LEATHERHEAD. You can find them at Harsco House, Regent Park, 299 Kingston Road Leatherhead, Surrey. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:THE SLAG REDUCTION COMPANY LIMITED
Company Number:00696612
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 1961
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Harsco House, Regent Park, 299 Kingston Road Leatherhead, Surrey, KT22 7SG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Anglia House, 6 Central Avenue, St. Andrews Business Park, Norwich, NR7 0HR

Director12 June 2014Active
Bowden Ash Upper Bowden, Pangbourne, Reading, RG8 8PU

Secretary12 November 1997Active
126 Auckland Road, London, SE19 2RP

Secretary07 June 1998Active
The Old Vicarage, East Meon, Petersfield, GU32 1PG

Secretary-Active
Harsco House, Regent Park, 299 Kingston Road Leatherhead, KT22 7SG

Secretary04 June 2003Active
22 Landen Grove, Wokingham, RG41 1LL

Director07 June 1998Active
Hazeley House, High Street Chieveley, Newbury, RG20 8UX

Director-Active
126 Auckland Road, London, SE19 2RP

Director07 June 1998Active
Harsco House, Regent Park, 299 Kingston Road Leatherhead, KT22 7SG

Director10 December 2010Active
Harsco House, Regent Park, 299 Kingston Road Leatherhead, KT22 7SG

Director03 October 2011Active
Harsco House, Regent Park, 299 Kingston Road Leatherhead, KT22 7SG

Director03 October 2011Active
Gardens House, Thoresby Park, Newark, NG22 9EH

Director-Active
Carlton House, Regent Park, 299 Kingston Road, Leatherhead, England, KT22 7SG

Director06 November 2020Active
Harsco House, Regent Park, 299 Kingston Road Leatherhead, KT22 7SG

Director03 October 2011Active
The Old Vicarage, East Meon, Petersfield, GU32 1PG

Director18 February 1993Active
Harsco House, Regent Park, 299 Kingston Road Leatherhead, KT22 7SG

Director04 June 2003Active

People with Significant Control

Mr Christopher Claude Lashmer Whistler
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:British
Address:Harsco House, 299 Kingston Road Leatherhead, KT22 7SG
Nature of control:
  • Voting rights 25 to 50 percent
Mr Stephen Richard Cooper
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:British
Address:Harsco House, 299 Kingston Road Leatherhead, KT22 7SG
Nature of control:
  • Voting rights 25 to 50 percent
Faber Prest Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Harsco House, Regent Park, Leatherhead, England, KT22 7SG
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-06Resolution

Resolution.

Download
2023-09-25Address

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

Download
2023-09-25Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-09-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Accounts

Accounts with accounts type dormant.

Download
2022-07-26Officers

Termination director company with name termination date.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Address

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

Download
2021-09-14Accounts

Accounts with accounts type dormant.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Officers

Termination director company with name termination date.

Download
2021-01-11Officers

Termination secretary company with name termination date.

Download
2020-11-20Officers

Appoint person director company with name date.

Download
2020-09-30Accounts

Accounts with accounts type dormant.

Download
2020-01-24Persons with significant control

Change to a person with significant control.

Download
2020-01-23Confirmation statement

Confirmation statement with no updates.

Download
2020-01-22Persons with significant control

Change to a person with significant control.

Download
2019-08-29Accounts

Accounts with accounts type dormant.

Download
2019-01-23Confirmation statement

Confirmation statement with no updates.

Download
2019-01-17Persons with significant control

Cessation of a person with significant control.

Download
2019-01-17Persons with significant control

Cessation of a person with significant control.

Download
2018-08-17Accounts

Accounts with accounts type dormant.

Download
2018-01-25Confirmation statement

Confirmation statement with no updates.

Download
2017-08-15Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.