RECYCOAL HOLDINGS LIMITED
Overview
Company Name | RECYCOAL HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07301988 |
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 RECYCOAL HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is RECYCOAL HOLDINGS LIMITED located?
Registered Office Address | 71-75 Shelton Street Covent Garden WC2H 9JQ London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for RECYCOAL HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for RECYCOAL HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Aug 26, 2026 |
---|---|
Next Confirmation Statement Due | Sep 09, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 26, 2025 |
Overdue | No |
What are the latest filings for RECYCOAL HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Aug 26, 2025 with updates | 3 pages | CS01 | ||
Cessation of Steven Beaumont as a person with significant control on Jul 26, 2025 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Jun 30, 2024 | 13 pages | AA | ||
Confirmation statement made on Aug 30, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Jane Elizabeth Allchurch as a director on May 29, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Beverley Ann Beaumont as a director on May 29, 2024 | 2 pages | AP01 | ||
Total exemption full accounts made up to Jun 30, 2023 | 13 pages | AA | ||
Director's details changed for Mr Thomas John Allchurch on May 30, 2023 | 2 pages | CH01 | ||
Change of details for Mr Thomas John Allchurch as a person with significant control on May 30, 2023 | 2 pages | PSC04 | ||
Change of details for Mrs Jane Elizabeth Allchurch as a person with significant control on May 30, 2023 | 2 pages | PSC04 | ||
Director's details changed for Mr Steven Beaumont on Jan 19, 2024 | 2 pages | CH01 | ||
Change of details for Mrs Beverley Beaumont as a person with significant control on Jan 19, 2024 | 2 pages | PSC04 | ||
Confirmation statement made on Sep 18, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Thomas John Allchurch on Jul 26, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Steven Beaumont on Jul 26, 2023 | 2 pages | CH01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 13 pages | AA | ||
Confirmation statement made on Sep 18, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2021 | 13 pages | AA | ||
Confirmation statement made on Sep 18, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from Union House 111 New Union Street Coventry CV1 2NT England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on Aug 19, 2021 | 1 pages | AD01 | ||
Total exemption full accounts made up to Jun 30, 2020 | 13 pages | AA | ||
Confirmation statement made on Sep 18, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2019 | 12 pages | AA | ||
Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP England to Union House 111 New Union Street Coventry CV1 2NT on Nov 05, 2019 | 1 pages | AD01 | ||
Confirmation statement made on Sep 18, 2019 with updates | 4 pages | CS01 | ||
Who are the officers of RECYCOAL HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ALLCHURCH, Jane Elizabeth | Director | Shelton Street Covent Garden WC2H 9JQ London 71-75 United Kingdom | England | British | Company Director | 262851580002 | ||||
ALLCHURCH, Thomas John | Director | Shelton Street Covent Garden WC2H 9JQ London 71-75 United Kingdom | England | British | Company Director | 59108210005 | ||||
BEAUMONT, Beverley Ann | Director | Shelton Street Covent Garden WC2H 9JQ London 71-75 United Kingdom | England | British | Company Director | 253236580002 | ||||
BEAUMONT, Steven | Director | Shelton Street Covent Garden WC2H 9JQ London 71-75 United Kingdom | England | British | Finance Director | 78820430002 | ||||
BOLLAND, Martin Keith | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | Director | 142514470001 | ||||
FRANDINO, Mario | Director | Via Monviso 12037 - Saluzzo Sedamyl Spa / 24 Italy | Italy | Italian | Director | 140888170001 | ||||
FROST, Robert Milton | Director | Byron Road W5 3LL London 16 United Kingdom | England | British | Director | 142729010001 | ||||
LENAGH, Thomas Michael | Director | Lakeside Boulevard DN4 5PL Doncaster Spinner Point | United Kingdom | British | Company Director | 45777700001 | ||||
PIWNICA, Carole | Director | Avenue Georges Mandel 75016 - Paris 30 France | France | Belgian | Director | 152383410001 | ||||
PIWNICA, Carole | Director | Avenue Georges Mandel 75016 - Paris 30 France | France | Belgian | Director | 89751980001 |
Who are the persons with significant control of RECYCOAL HOLDINGS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Beverley Beaumont | Mar 15, 2019 | Shelton Street Covent Garden WC2H 9JQ London 71-75 United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mrs Jane Elizabeth Allchurch | Mar 15, 2019 | Shelton Street Covent Garden WC2H 9JQ London 71-75 United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Steven Beaumont | Jun 29, 2017 | Shelton Street Covent Garden WC2H 9JQ London 71-75 United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Thomas John Allchurch | Jun 29, 2017 | Shelton Street Covent Garden WC2H 9JQ London 71-75 United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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