UKBizDB.co.uk

TRADEBE SOLVENT RECYCLING LIMITED

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

This company is commonly known as Tradebe Solvent Recycling Limited. The company was founded 24 years ago and was given the registration number 03890526. The firm's registered office is in MARLOW. You can find them at Atlas House Third Avenue, Globe Park, Marlow, Buckinghamshire. This company's SIC code is 38220 - Treatment and disposal of hazardous waste.

Company Information

Name:TRADEBE SOLVENT RECYCLING LIMITED
Company Number:03890526
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 38220 - Treatment and disposal of hazardous waste

Office Address & Contact

Registered Address:Atlas House Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1EY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Avda. Barcelona 109, 5 Planta 08970, Sant Despi, Barcelona, Spain,

Secretary02 September 2011Active
Atlas House, Third Avenue, Globe Park, Marlow, SL7 1EY

Director09 November 2012Active
Avingupa Barcelona 109, 08970, Sant Joan Despi, Spain,

Director27 April 2023Active
Atlas House, Third Avenue, Globe Park, Marlow, England, SL7 1EY

Director01 March 2022Active
Calle Punta Sollana, 12 Zierbana 48, Vizcaya, Spain,

Corporate Director29 October 2018Active
34 Dykelands Road, Fulwell, Sunderland, SR6 8EP

Secretary08 December 1999Active
7 Ragley Crescent, Bromsgrove, B60 2BD

Secretary17 September 2007Active
Hanson House, 14 Castle Hill, Maidenhead, United Kingdom, SL6 4JJ

Secretary31 July 2008Active
61 Lewis Road, Radford Semele, Leamington Spa, CV31 1UQ

Director18 May 2005Active
Noddfa, Christchurch Road, Tring, HP23 4EF

Director14 August 2001Active
Whittle Close Engineer Park, Sandycroft, Desside, Wales, CH5 2QE

Director08 December 1999Active
Whittle Close Engineer Park, Sandycroft, Desside, Wales, CH5 2QE

Director08 December 1999Active
Atlas House, Third Avenue, Globe Park, Marlow, SL7 1EY

Director31 March 2021Active
Mill House Mill Lane, Bolton Le Sands, Carnforth, LA5 8ET

Director08 December 1999Active
Jacobs Well, Suffolk Lane, Abberley, Worcester, United Kingdom, WR6 6BE

Director17 September 2007Active
Baggensgatan 11, Stockholm, Sweden, FOREIGN

Director14 August 2001Active
5 Richmond Gardens, Wombourne, Staffordshire, WV5 0LQ

Director17 September 2007Active
Fourstones Canon Woods Way, Kennington, Ashford, TN24 9QY

Director08 December 1999Active
Hanson House, 14 Castle Hill, Maidenhead, United Kingdom, SL6 4JJ

Director13 June 2008Active
Hanson House, 14 Castle Hill, Maidenhead, United Kingdom, SL6 4JJ

Director30 September 2010Active
5 Hazel Bank, Heysham, Morecambe, LA3 2FE

Director08 December 1999Active
21 Crag Bank Road, Carnforth, LA5 9EH

Director08 December 1999Active
Atlas House, Third Avenue, Globe Park, Marlow, England, SL7 1EY

Director08 December 1999Active
Atlas House, Third Avenue, Globe Park, Marlow, SL7 1EY

Director23 September 2015Active
Hanson House, 14 Castle Hill, Maidenhead, United Kingdom, SL6 4JJ

Director13 June 2008Active
Whittle Close Engineer Park, Sandycroft, Desside, Wales, CH5 2QE

Director02 September 2011Active
Hanson House, 14 Castle Hill, Maidenhead, United Kingdom, SL6 4JJ

Director19 July 2010Active
Whittle Close Engineer Park, Sandycroft, Desside, Wales, CH5 2QE

Director02 September 2011Active
Atlas House, Third Avenue, Globe Park, Marlow, SL7 1EY

Director09 October 2018Active
25 Wordsworth Close, Llantwit Major, CF61 1WZ

Director18 March 2002Active
34 Ladywell Way, Ponteland, Newcastle Upon Tyne, NE20 9TE

Director08 December 1999Active
Whittle Close Engineer Park, Sandycroft, Desside, Wales, CH5 2QE

Director15 March 2004Active
Hanson House, 14 Castle Hill, Maidenhead, United Kingdom, SL6 4JJ

Director13 June 2008Active
Avda. Barcelona, 109, 5 Planta 08970, Sant Joan Despi, Barcelona, Spain,

Corporate Director02 September 2011Active

People with Significant Control

Ecologica Quimica Sa
Notified on:01 April 2022
Status:Active
Country of residence:Spain
Address:Carretera C-251, Km. 25.300, Gualba, Spain,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Tradebe Environmental Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Atlas House, Third Avenue, Globe Park, Marlow, England, SL7 1EY
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
2023-11-07Officers

Change corporate director company with change date.

Download
2023-08-29Accounts

Accounts with accounts type group.

Download
2023-05-09Officers

Appoint person director company with name date.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-04Other

Legacy.

Download
2022-12-20Accounts

Legacy.

Download
2022-12-20Other

Legacy.

Download
2022-04-29Confirmation statement

Confirmation statement with updates.

Download
2022-04-06Persons with significant control

Notification of a person with significant control.

Download
2022-04-06Persons with significant control

Cessation of a person with significant control.

Download
2022-03-01Officers

Appoint person director company with name date.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2021-09-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-02Accounts

Legacy.

Download
2021-09-02Other

Legacy.

Download
2021-09-02Other

Legacy.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Persons with significant control

Change to a person with significant control.

Download
2021-04-06Officers

Appoint person director company with name date.

Download
2021-04-06Officers

Termination director company with name termination date.

Download
2021-03-23Officers

Change corporate director company with change date.

Download
2020-07-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-07-27Accounts

Legacy.

Download
2020-07-27Other

Legacy.

Download

Copyright © 2024. All rights reserved.