€ RECYCLING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company Name€ RECYCLING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04528854
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for € RECYCLING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for € RECYCLING LIMITED?

    Last Confirmation Statement Made Up ToJun 04, 2025
    Next Confirmation Statement DueJun 18, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 04, 2024
    OverdueNo

    What are the latest filings for € RECYCLING LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Restore Technology Limited as a person with significant control on Mar 18, 2021

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2023

    5 pagesAA

    Confirmation statement made on Jun 04, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Iain Mcphee Hulmes as a director on Apr 16, 2024

    2 pagesAP01

    Appointment of Mr Uxsheay Chotai as a director on Apr 16, 2024

    2 pagesAP01

    Termination of appointment of Stephen Richard Talbot as a director on Mar 14, 2024

    1 pagesTM01

    Termination of appointment of Jameson Hopkins as a director on Dec 15, 2023

    1 pagesTM01

    Termination of appointment of Michael David Killick as a director on Nov 13, 2023

    1 pagesTM01

    Appointment of Mr Daniel John Baker as a director on Nov 13, 2023

    2 pagesAP01

    Appointment of Mr Stephen Richard Talbot as a director on Oct 15, 2023

    2 pagesAP01

    Termination of appointment of Duncan Charles Gooding as a director on Oct 15, 2023

    1 pagesTM01

    Appointment of Mr Charles Skinner as a director on Sep 05, 2023

    2 pagesAP01

    Appointment of Mr Michael David Killick as a director on Sep 01, 2023

    2 pagesAP01

    Termination of appointment of Neil James Ritchie as a director on Sep 01, 2023

    1 pagesTM01

    Appointment of Mr Duncan Charles Gooding as a director on Aug 18, 2023

    2 pagesAP01

    Termination of appointment of Penelope Jane Valbonesi as a director on Aug 18, 2023

    1 pagesTM01

    Appointment of Mr Jameson Hopkins as a director on Aug 15, 2023

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2022

    7 pagesAA

    Termination of appointment of Charles Edward Bligh as a director on Jul 06, 2023

    1 pagesTM01

    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 pagesAD02

    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 pagesAD02

    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 pagesAD02

    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 pagesAD02

    Confirmation statement made on Jun 04, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Christopher Fussell as a secretary on Mar 20, 2023

    2 pagesAP03

    Who are the officers of € RECYCLING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FUSSELL, Christopher
    7 - 10 Chandos Street
    W1G 9DQ London
    2nd Floor
    England
    Secretary
    7 - 10 Chandos Street
    W1G 9DQ London
    2nd Floor
    England
    306980240001
    BAKER, Daniel John
    7 - 10 Chandos Street
    W1G 9DQ London
    2nd Floor
    England
    Director
    7 - 10 Chandos Street
    W1G 9DQ London
    2nd Floor
    England
    EnglandBritishDirector281437680001
    CHOTAI, Uxsheay
    Telford Way
    MK42 0PQ Bedford
    Cardington Point
    England
    Director
    Telford Way
    MK42 0PQ Bedford
    Cardington Point
    England
    United KingdomBritishDirector322490050001
    HULMES, Iain Mcphee
    Telford Way
    MK42 0PQ Bedford
    Cardington Point
    England
    Director
    Telford Way
    MK42 0PQ Bedford
    Cardington Point
    England
    United KingdomBritishDirector192164100005
    JACKSON, Quentin Scott
    Burcott Road
    Avonmouth
    BS11 8AB Bristol
    Unit 117a
    United Kingdom
    Director
    Burcott Road
    Avonmouth
    BS11 8AB Bristol
    Unit 117a
    United Kingdom
    United KingdomBritishGeneral Manager84581860001
    SKINNER, Charles Antony Lawrence
    7-10 Chandos Street
    W1G 9DQ London
    2nd Floor
    England
    Director
    7-10 Chandos Street
    W1G 9DQ London
    2nd Floor
    England
    United KingdomBritishDirector313530100001
    MOFFAT, David Muirhead
    Burcott Road
    Avonmouth
    BS11 8AB Bristol
    Unit 117a
    United Kingdom
    Secretary
    Burcott Road
    Avonmouth
    BS11 8AB Bristol
    Unit 117a
    United Kingdom
    BritishDirector13187160003
    WAUDBY, Sarah Lesley
    7 - 10 Chandos Street
    W1G 9DQ London
    2nd Floor
    England
    Secretary
    7 - 10 Chandos Street
    W1G 9DQ London
    2nd Floor
    England
    276173840001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BLIGH, Charles Edward
    7 - 10 Chandos Street
    W1G 9DQ London
    2nd Floor
    England
    Director
    7 - 10 Chandos Street
    W1G 9DQ London
    2nd Floor
    England
    EnglandBritishDirector257010950001
    DAY, Jonathan
    Burcott Road
    Avonmouth
    BS11 8AB Bristol
    Unit 117a
    United Kingdom
    Director
    Burcott Road
    Avonmouth
    BS11 8AB Bristol
    Unit 117a
    United Kingdom
    United KingdomBritishOperations Manager102584340002
    GOODING, Duncan Charles
    Telford Way
    MK42 0PQ Bedford
    Cardington Point
    England
    Director
    Telford Way
    MK42 0PQ Bedford
    Cardington Point
    England
    United KingdomBritishDirector251310480001
    HOPKINS, Jameson Paul
    7 - 10 Chandos Street
    W1G 9DQ London
    2nd Floor
    England
    Director
    7 - 10 Chandos Street
    W1G 9DQ London
    2nd Floor
    England
    EnglandBritishDirector203315560004
    KILLICK, Michael David
    7-10 Chandos Street
    W1G 9DQ London
    2nd Floor
    England
    Director
    7-10 Chandos Street
    W1G 9DQ London
    2nd Floor
    England
    EnglandBritishDirector204861480001
    MOFFAT, David Muirhead
    Burcott Road
    Avonmouth
    BS11 8AB Bristol
    Unit 117a
    United Kingdom
    Director
    Burcott Road
    Avonmouth
    BS11 8AB Bristol
    Unit 117a
    United Kingdom
    UkBritishRetired13187160006
    RITCHIE, Neil James
    7 - 10 Chandos Street
    W1G 9DQ London
    2nd Floor
    England
    Director
    7 - 10 Chandos Street
    W1G 9DQ London
    2nd Floor
    England
    EnglandBritishDirector76670860002
    TALBOT, Stephen Richard
    Telford Way
    MK42 0PQ Bedford
    Cardington Point
    England
    Director
    Telford Way
    MK42 0PQ Bedford
    Cardington Point
    England
    United KingdomBritishDirector314865240001
    VALBONESI, Penelope Jane
    Telford Way
    MK42 0PQ Bedford
    Cardington Point
    England
    Director
    Telford Way
    MK42 0PQ Bedford
    Cardington Point
    England
    EnglandBritishDirector280986090001
    WEBBER, Richard David
    Burcott Road
    Avonmouth
    BS11 8AB Bristol
    Unit 117a
    United Kingdom
    Director
    Burcott Road
    Avonmouth
    BS11 8AB Bristol
    Unit 117a
    United Kingdom
    United KingdomBritishSales Manager117714030002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of € RECYCLING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Restore Technology Limited
    Telford Way
    MK42 0PQ Bedford
    Cardington Point
    England
    Oct 30, 2020
    Telford Way
    MK42 0PQ Bedford
    Cardington Point
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies For England And Wales
    Registration Number04200502
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Jonathan Day
    Burcott Road
    Avonmouth
    BS11 8AB Bristol
    Unit 117a
    United Kingdom
    May 31, 2017
    Burcott Road
    Avonmouth
    BS11 8AB Bristol
    Unit 117a
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Quentin Jackson
    Frampton Cotterell
    BS36 2AQ Bristol
    367b Church Road
    United Kingdom
    Apr 06, 2016
    Frampton Cotterell
    BS36 2AQ Bristol
    367b Church Road
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Richard David Webber
    Burcott Road
    Avonmouth
    BS11 8AB Bristol
    Unit 117a
    Avon
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for € RECYCLING LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 06, 2016Sep 06, 2016The 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