UKBizDB.co.uk

TOTAL RECYCLING SERVICES LIMITED

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

This company is commonly known as Total Recycling Services Limited. The company was founded 14 years ago and was given the registration number 06989536. The firm's registered office is in DARLINGTON. You can find them at Lingfield Way, Yarm Road Business Park, Darlington, Co Durham. This company's SIC code is 38110 - Collection of non-hazardous waste.

Company Information

Name:TOTAL RECYCLING SERVICES LIMITED
Company Number:06989536
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 2009
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 38110 - Collection of non-hazardous waste
  • 38120 - Collection of hazardous waste
  • 38210 - Treatment and disposal of non-hazardous waste
  • 38220 - Treatment and disposal of hazardous waste

Office Address & Contact

Registered Address:Lingfield Way, Yarm Road Business Park, Darlington, Co Durham, DL1 4PZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Coronation Road, Coronation Road, Cressex Business Park, High Wycombe, England, HP12 3TZ

Secretary20 March 2023Active
Coronation Road, Coronation Road, Cressex Business Park, High Wycombe, England, HP12 3TZ

Director19 September 2023Active
Coronation Road, Coronation Road, Cressex Business Park, High Wycombe, England, HP12 3TZ

Director20 March 2023Active
Lingfield Way, Yarm Road Business Park, Darlington, United Kingdom, DL1 4PZ

Director06 June 2012Active
Coronation Road, Coronation Road, Cressex Business Park, High Wycombe, England, HP12 3TZ

Director22 June 2023Active
Lingfield Way, Yarm Road Business Park, Darlington, United Kingdom, DL1 4PZ

Director12 August 2009Active
Lingfield Way, Yarm Road Business Park, Darlington, DL1 4PZ

Director03 November 2016Active
Lingfield Way, Yarm Road Business Park, Darlington, United Kingdom, DL1 4PZ

Director07 August 2015Active
Lingfield Way, Yarm Road Business Park, Darlington, United Kingdom, DL1 4PZ

Director07 August 2015Active
Coronation Road, Coronation Road, Cressex Business Park, High Wycombe, England, HP12 3TZ

Director22 June 2023Active
Lingfield Way, Yarm Road Business Park, Darlington, United Kingdom, DL1 4PZ

Director31 October 2018Active
Lingfield Way, Yarm Road Business Park, Darlington, United Kingdom, DL1 4PZ

Director07 August 2015Active
Lingfield Way, Yarm Road Business Park, Darlington, United Kingdom, DL1 4PZ

Director01 July 2014Active

People with Significant Control

Biffa Waste Services Limited
Notified on:20 March 2023
Status:Active
Country of residence:England
Address:Coronation Road, Cressex Business Park, High Wycombe, England, HP12 3TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bgf Nominees Limited (A/C Bgf Investments Lp)
Notified on:10 October 2022
Status:Active
Country of residence:England
Address:13-15 York Buildings, York Buildings, London, England, WC2N 6JU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Bgf Investment Management Limited
Notified on:05 October 2017
Status:Active
Country of residence:United Kingdom
Address:13-15, York Buildings, London, United Kingdom, WC2N 6JU
Nature of control:
  • Significant influence or control
Mr Ross Stephen Smith
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:England
Address:Coronation Road, Coronation Road, High Wycombe, England, HP12 3TZ
Nature of control:
  • Significant influence or control
Mr Alex Foreman
Notified on:06 April 2016
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:England
Address:Coronation Road, Coronation Road, High Wycombe, England, HP12 3TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Jones
Notified on:06 April 2016
Status:Active
Date of birth:December 1975
Nationality:British
Address:Lingfield Way, Yarm Road Business Park, Darlington, DL1 4PZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Significant influence or control
Business Growth Fund Plc (As General Partner Of Bgf Investments Lp)
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:21, Palmer Street, London, England, SW1H 0AD
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 (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
2024-01-11Officers

Termination director company with name termination date.

Download
2024-01-11Accounts

Accounts with accounts type full.

Download
2023-09-19Officers

Appoint person director company with name date.

Download
2023-09-19Officers

Termination director company with name termination date.

Download
2023-08-27Confirmation statement

Confirmation statement with updates.

Download
2023-07-25Accounts

Change account reference date company previous shortened.

Download
2023-07-24Officers

Appoint person director company with name date.

Download
2023-06-28Officers

Appoint person director company with name date.

Download
2023-04-21Resolution

Resolution.

Download
2023-04-18Capital

Capital sale or transfer treasury shares with date currency capital figure.

Download
2023-04-12Mortgage

Mortgage satisfy charge full.

Download
2023-04-12Mortgage

Mortgage satisfy charge full.

Download
2023-04-12Mortgage

Mortgage satisfy charge full.

Download
2023-04-12Mortgage

Mortgage satisfy charge full.

Download
2023-04-11Capital

Capital allotment shares.

Download
2023-04-11Persons with significant control

Cessation of a person with significant control.

Download
2023-04-06Persons with significant control

Notification of a person with significant control.

Download
2023-04-05Persons with significant control

Change to a person with significant control.

Download
2023-04-04Persons with significant control

Cessation of a person with significant control.

Download
2023-04-04Persons with significant control

Cessation of a person with significant control.

Download
2023-04-04Persons with significant control

Cessation of a person with significant control.

Download
2023-03-31Address

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

Download
2023-03-31Officers

Appoint person secretary company with name date.

Download
2023-03-31Officers

Appoint person director company with name date.

Download
2023-03-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.