Worldwide Reduced Emissions Limited

General information

Name:

Worldwide Reduced Emissions Ltd

Office Address:

Mosaic Accounting Limited 8 Millers Close Welford On Avon CV37 8QG Stratford-upon-avon

Number: 06397661

Incorporation date: 2007-10-12

End of financial year: 31 March

Category: Private Limited Company

Description

Data updated on:

Located at Mosaic Accounting Limited 8 Millers Close, Stratford-upon-avon CV37 8QG Worldwide Reduced Emissions Limited is categorised as a Private Limited Company registered under the 06397661 Companies House Reg No. The firm was launched 17 years ago. Its present name is Worldwide Reduced Emissions Limited. This enterprise's former associates may remember this company also as Worldwide Recycling Equipment, which was in use until 2015-02-17. This enterprise's principal business activity number is 38320 meaning Recovery of sorted materials. The company's most recent annual accounts cover the period up to 2023-03-31 and the latest annual confirmation statement was released on 2022-10-12.

According to the latest data, this firm is overseen by just one director: John C., who was formally appointed in 2007. Since 2023 Lynda C., had been responsible for a variety of tasks within the firm till the resignation one year ago. In addition a different director, specifically Jonathan A. resigned on 2013-11-29.

  • Previous company's names
  • Worldwide Reduced Emissions Limited 2015-02-17
  • Worldwide Recycling Equipment Limited 2007-10-12

Financial data based on annual reports

Company staff

John C.

Role: Secretary

Appointed: 17 May 2010

Latest update: 19 February 2024

John C.

Role: Director

Appointed: 07 November 2007

Latest update: 19 February 2024

People with significant control

John C. is the individual with significant control over this firm, owns over 3/4 of company shares.

John C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 26 October 2023
Confirmation statement last made up date 12 October 2022
Annual Accounts 31 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 31 December 2013
Annual Accounts 15 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 15 December 2014
Annual Accounts 17 March 2016
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 17 March 2016
Annual Accounts 14 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 14 December 2016
Annual Accounts 18 December 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 18 December 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 26th, September 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 38320 : Recovery of sorted materials
16
Company Age

Closest Companies - by postcode