You are here: bizstats.co.uk > a-z index > R list > RE list

Re3 Limited DONCASTER


Founded in 2005, Re3, classified under reg no. 05663734 is an active company. Currently registered at 3 Sidings Court DN4 5NU, Doncaster the company has been in the business for nineteen years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2006/04/26 Re3 Limited is no longer carrying the name Intercede 2103.

The firm has 2 directors, namely Steven L., Vicente O.. Of them, Vicente O. has been with the company the longest, being appointed on 13 March 2008 and Steven L. has been with the company for the least time - from 2 August 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Re3 Limited Address / Contact

Office Address 3 Sidings Court
Office Address2 White Rose Way
Town Doncaster
Post code DN4 5NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05663734
Date of Incorporation Thu, 29th Dec 2005
Industry Treatment and disposal of non-hazardous waste
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Steven L.

Position: Director

Appointed: 02 August 2023

Vicente O.

Position: Director

Appointed: 13 March 2008

Georgina C.

Position: Secretary

Appointed: 15 October 2019

Resigned: 28 January 2020

Carol N.

Position: Secretary

Appointed: 20 December 2012

Resigned: 17 May 2019

Victoria B.

Position: Secretary

Appointed: 03 November 2011

Resigned: 20 December 2012

Paul T.

Position: Director

Appointed: 01 December 2009

Resigned: 01 August 2023

Caterina D.

Position: Secretary

Appointed: 01 August 2009

Resigned: 31 August 2010

Mark T.

Position: Director

Appointed: 20 July 2009

Resigned: 15 May 2015

Ian T.

Position: Director

Appointed: 20 July 2009

Resigned: 20 October 2011

Christopher E.

Position: Director

Appointed: 27 June 2008

Resigned: 28 November 2013

Claire F.

Position: Secretary

Appointed: 12 March 2007

Resigned: 10 January 2013

Malcolm R.

Position: Director

Appointed: 03 November 2006

Resigned: 27 June 2008

Leslie C.

Position: Director

Appointed: 26 April 2006

Resigned: 30 November 2009

Jonathan B.

Position: Secretary

Appointed: 26 April 2006

Resigned: 20 October 2008

Steven H.

Position: Director

Appointed: 26 April 2006

Resigned: 30 April 2008

James M.

Position: Director

Appointed: 26 April 2006

Resigned: 27 November 2009

Mitre Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 December 2005

Resigned: 26 April 2006

Mitre Secretaries Limited

Position: Corporate Nominee Director

Appointed: 29 December 2005

Resigned: 26 April 2006

Mitre Directors Limited

Position: Corporate Nominee Director

Appointed: 29 December 2005

Resigned: 26 April 2006

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats discovered, there is Re3 Holding Limited from Northampton, England. The abovementioned PSC is categorised as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Re3 Holding Limited

Ground Floor West 900 Pavilion Drive, Northampton, Northamptonshire, NN4 7RG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House England & Wales
Registration number 5663732
Notified on 7 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Intercede 2103 April 26, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 26th, October 2023
Free Download (37 pages)

Company search