€ RECYCLING LIMITED
Overview
Company Name | € RECYCLING LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04528854 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of € RECYCLING LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is € RECYCLING LIMITED located?
Registered Office Address | Cardington Point Telford Way MK42 0PQ Bedford England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for € RECYCLING LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for € RECYCLING LIMITED?
Last Confirmation Statement Made Up To | Jun 04, 2025 |
---|---|
Next Confirmation Statement Due | Jun 18, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 04, 2024 |
Overdue | No |
What are the latest filings for € RECYCLING LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Change of details for Restore Technology Limited as a person with significant control on Mar 18, 2021 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Jun 04, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Iain Mcphee Hulmes as a director on Apr 16, 2024 | 2 pages | AP01 | ||
Appointment of Mr Uxsheay Chotai as a director on Apr 16, 2024 | 2 pages | AP01 | ||
Termination of appointment of Stephen Richard Talbot as a director on Mar 14, 2024 | 1 pages | TM01 | ||
Termination of appointment of Jameson Hopkins as a director on Dec 15, 2023 | 1 pages | TM01 | ||
Termination of appointment of Michael David Killick as a director on Nov 13, 2023 | 1 pages | TM01 | ||
Appointment of Mr Daniel John Baker as a director on Nov 13, 2023 | 2 pages | AP01 | ||
Appointment of Mr Stephen Richard Talbot as a director on Oct 15, 2023 | 2 pages | AP01 | ||
Termination of appointment of Duncan Charles Gooding as a director on Oct 15, 2023 | 1 pages | TM01 | ||
Appointment of Mr Charles Skinner as a director on Sep 05, 2023 | 2 pages | AP01 | ||
Appointment of Mr Michael David Killick as a director on Sep 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Neil James Ritchie as a director on Sep 01, 2023 | 1 pages | TM01 | ||
Appointment of Mr Duncan Charles Gooding as a director on Aug 18, 2023 | 2 pages | AP01 | ||
Termination of appointment of Penelope Jane Valbonesi as a director on Aug 18, 2023 | 1 pages | TM01 | ||
Appointment of Mr Jameson Hopkins as a director on Aug 15, 2023 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 7 pages | AA | ||
Termination of appointment of Charles Edward Bligh as a director on Jul 06, 2023 | 1 pages | TM01 | ||
Register inspection address has been changed from Restore Plc 2nd Floor 7 - 10 Chandos Street London W1G 9DQ England to Restore Plc 2nd Floor 7 - 10 Chandos Street London W1G 9DQ | 1 pages | AD02 | ||
Register inspection address has been changed from 2nd Floor 7 - 10 Chandos Street London W1G 9DQ England to Restore Plc 2nd Floor 7 - 10 Chandos Street London W1G 9DQ | 1 pages | AD02 | ||
Register inspection address has been changed from 2nd Floor 7 - 10 Chandos Street London W1G 9DQ England to 2nd Floor 7 - 10 Chandos Street London W1G 9DQ | 1 pages | AD02 | ||
Register inspection address has been changed from Restore Plc 8 Beam Reach Coldharbour Lane Rainham RM13 9YB England to 2nd Floor 7 - 10 Chandos Street London W1G 9DQ | 1 pages | AD02 | ||
Confirmation statement made on Jun 04, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Christopher Fussell as a secretary on Mar 20, 2023 | 2 pages | AP03 | ||
Who are the officers of € RECYCLING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FUSSELL, Christopher | Secretary | 7 - 10 Chandos Street W1G 9DQ London 2nd Floor England | 306980240001 | |||||||
BAKER, Daniel John | Director | 7 - 10 Chandos Street W1G 9DQ London 2nd Floor England | England | British | Director | 281437680001 | ||||
CHOTAI, Uxsheay | Director | Telford Way MK42 0PQ Bedford Cardington Point England | United Kingdom | British | Director | 322490050001 | ||||
HULMES, Iain Mcphee | Director | Telford Way MK42 0PQ Bedford Cardington Point England | United Kingdom | British | Director | 192164100005 | ||||
JACKSON, Quentin Scott | Director | Burcott Road Avonmouth BS11 8AB Bristol Unit 117a United Kingdom | United Kingdom | British | General Manager | 84581860001 | ||||
SKINNER, Charles Antony Lawrence | Director | 7-10 Chandos Street W1G 9DQ London 2nd Floor England | United Kingdom | British | Director | 313530100001 | ||||
MOFFAT, David Muirhead | Secretary | Burcott Road Avonmouth BS11 8AB Bristol Unit 117a United Kingdom | British | Director | 13187160003 | |||||
WAUDBY, Sarah Lesley | Secretary | 7 - 10 Chandos Street W1G 9DQ London 2nd Floor England | 276173840001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BLIGH, Charles Edward | Director | 7 - 10 Chandos Street W1G 9DQ London 2nd Floor England | England | British | Director | 257010950001 | ||||
DAY, Jonathan | Director | Burcott Road Avonmouth BS11 8AB Bristol Unit 117a United Kingdom | United Kingdom | British | Operations Manager | 102584340002 | ||||
GOODING, Duncan Charles | Director | Telford Way MK42 0PQ Bedford Cardington Point England | United Kingdom | British | Director | 251310480001 | ||||
HOPKINS, Jameson Paul | Director | 7 - 10 Chandos Street W1G 9DQ London 2nd Floor England | England | British | Director | 203315560004 | ||||
KILLICK, Michael David | Director | 7-10 Chandos Street W1G 9DQ London 2nd Floor England | England | British | Director | 204861480001 | ||||
MOFFAT, David Muirhead | Director | Burcott Road Avonmouth BS11 8AB Bristol Unit 117a United Kingdom | Uk | British | Retired | 13187160006 | ||||
RITCHIE, Neil James | Director | 7 - 10 Chandos Street W1G 9DQ London 2nd Floor England | England | British | Director | 76670860002 | ||||
TALBOT, Stephen Richard | Director | Telford Way MK42 0PQ Bedford Cardington Point England | United Kingdom | British | Director | 314865240001 | ||||
VALBONESI, Penelope Jane | Director | Telford Way MK42 0PQ Bedford Cardington Point England | England | British | Director | 280986090001 | ||||
WEBBER, Richard David | Director | Burcott Road Avonmouth BS11 8AB Bristol Unit 117a United Kingdom | United Kingdom | British | Sales Manager | 117714030002 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of € RECYCLING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Restore Technology Limited | Oct 30, 2020 | Telford Way MK42 0PQ Bedford Cardington Point England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Jonathan Day | May 31, 2017 | Burcott Road Avonmouth BS11 8AB Bristol Unit 117a United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr Quentin Jackson | Apr 06, 2016 | Frampton Cotterell BS36 2AQ Bristol 367b Church Road United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Richard David Webber | Apr 06, 2016 | Burcott Road Avonmouth BS11 8AB Bristol Unit 117a Avon United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for € RECYCLING LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Sep 06, 2016 | Sep 06, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0