This company is commonly known as Weir Recycling Services Limited. The company was founded 9 years ago and was given the registration number 09390664. The firm's registered office is in HIGH WYCOMBE. You can find them at Coronation Road, Cressex, High Wycombe, . This company's SIC code is 78300 - Human resources provision and management of human resources functions.
Name | : | WEIR RECYCLING SERVICES LIMITED |
---|---|---|
Company Number | : | 09390664 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 January 2015 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Coronation Road, Cressex, High Wycombe, United Kingdom, HP12 3TZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Coronation Road, Cressex, High Wycombe, United Kingdom, HP12 3TZ | Secretary | 11 July 2019 | Active |
Coronation Road, Cressex, High Wycombe, United Kingdom, HP12 3TZ | Director | 19 September 2023 | Active |
Coronation Road, Cressex, High Wycombe, United Kingdom, HP12 3TZ | Director | 28 September 2018 | Active |
Coronation Road, Cressex, High Wycombe, United Kingdom, HP12 3TZ | Secretary | 05 July 2017 | Active |
C/O Muckle Llp, Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4BF | Corporate Secretary | 15 January 2015 | Active |
Cleadon House, Cleadon Lane, East Boldon, United Kingdom, NE36 0AJ | Director | 15 January 2015 | Active |
Coronation Road, Cressex, High Wycombe, United Kingdom, HP12 3TZ | Director | 19 March 2015 | Active |
Coronation Road, Cressex, High Wycombe, United Kingdom, HP12 3TZ | Director | 28 September 2018 | Active |
Coronation Road, Cressex, High Wycombe, United Kingdom, HP12 3TZ | Director | 05 July 2017 | Active |
Coronation Road, Cressex, High Wycombe, United Kingdom, HP12 3TZ | Corporate Director | 05 July 2017 | Active |
O'Brien Waste Recycling Solutions Holdings Limited | ||
Notified on | : | 05 July 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Coronation Road, Cressex, High Wycombe, United Kingdom, HP12 3TZ |
Nature of control | : |
|
Dr Nathan O'Brien | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1986 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Coronation Road, Cressex, High Wycombe, United Kingdom, HP12 3TZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-07 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-04 | Officers | Termination director company with name termination date. | Download |
2023-10-04 | Officers | Appoint person director company with name date. | Download |
2023-04-14 | Officers | Termination director company with name termination date. | Download |
2023-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-16 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-29 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2019-12-23 | Accounts | Legacy. | Download |
2019-12-23 | Other | Legacy. | Download |
2019-12-23 | Other | Legacy. | Download |
2019-07-18 | Officers | Appoint person secretary company with name date. | Download |
2019-07-18 | Officers | Termination secretary company with name termination date. | Download |
2019-02-07 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2019-02-07 | Accounts | Legacy. | Download |
2019-02-07 | Other | Legacy. | Download |
2019-02-07 | Other | Legacy. | Download |
2019-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Change account reference date company previous shortened. | Download |
2018-10-05 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.