Shredall (east Midlands) Limited

General information

Name:

Shredall (east Midlands) Ltd

Office Address:

Joy House Bestwood Business Park Park Road Bestwood Village NG6 8TQ Nottingham

Number: 03317730

Incorporation date: 1997-02-13

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

1997 marks the establishment of Shredall (east Midlands) Limited, a firm which is located at Joy House Bestwood Business Park Park Road, Bestwood Village, Nottingham. This means it's been twenty seven years Shredall (east Midlands) has existed on the local market, as the company was started on Thursday 13th February 1997. The firm registration number is 03317730 and its area code is NG6 8TQ. This company's classified under the NACE and SIC code 38320 which stands for Recovery of sorted materials. 2022/03/31 is the last time when the accounts were reported.

Shredall (east Midlands) Ltd is a small-sized vehicle operator with the licence number OM1097052. The firm has one transport operating centre in the country. In their subsidiary in Larkhall on Larkhall Industrial Estate, 5 machines are available.

6 transactions have been registered in 2013 with a sum total of £1,200. In 2012 there was a similar number of transactions (exactly 16) that added up to £6,470. The Council conducted 11 transactions in 2011, this added up to £2,789. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 33 transactions and issued invoices for £10,460. Cooperation with the Derby City Council council covered the following areas: Supplies And Services and Supplies & Services.

There's a team of three directors managing the company right now, namely Lucy S., Nicholas W. and Lloyd W. who have been performing the directors obligations since April 2010.

Financial data based on annual reports

Company staff

Lucy S.

Role: Director

Appointed: 25 April 2010

Latest update: 28 February 2024

Nicholas W.

Role: Director

Appointed: 25 April 2010

Latest update: 28 February 2024

Lloyd W.

Role: Director

Appointed: 13 February 1997

Latest update: 28 February 2024

People with significant control

Lloyd W. is the individual who has control over this firm, has substantial control or influence over the company, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Lloyd W.
Notified on 30 June 2016
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 21 March 2024
Confirmation statement last made up date 07 March 2023
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company Vehicle Operator Data

Block 14 Unit 1

Address

Larkhall Industrial Estate

City

Larkhall

Postal code

ML9 2PA

No. of Vehicles

5

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (11 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Derby City Council 6 £ 1 200.18
2013-01-04 1648815 £ 844.42 Supplies And Services
2013-01-29 1664723 £ 636.70 Supplies And Services
2013-02-19 1688178 £ 631.52 Agency Payments
2012 Derby City Council 16 £ 6 470.34
2012-04-10 1478354 £ 780.24 Supplies & Services
2012-09-18 1589457 £ 674.88 Other Occupation Costs
2012-01-17 1406909 £ 672.64 Supplies & Services
2011 Derby City Council 11 £ 2 789.24
2011-03-11 1182801 £ 660.62 Supplies & Services
2011-08-16 1300130 £ 612.30 Supplies & Services
2011-10-14 1342051 £ 596.06 Supplies & Services

Search other companies

Services (by SIC Code)

  • 38320 : Recovery of sorted materials
  • 91012 : Archives activities
  • 82990 : Other business support service activities not elsewhere classified
27
Company Age

Similar companies nearby

Closest companies