MARTOL ENERGY RECYCLING LTD
Overview
| Company Name | MARTOL ENERGY RECYCLING LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 11756825 |
| 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 MARTOL ENERGY RECYCLING LTD?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is MARTOL ENERGY RECYCLING LTD located?
| Registered Office Address | Dept 5361a 126 East Ferry Road Canary Wharf E14 9FP London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MARTOL ENERGY RECYCLING LTD?
| Company Name | From | Until |
|---|---|---|
| ALLAN MORRIS RECYCLING LTD | Jan 09, 2019 | Jan 09, 2019 |
What are the latest accounts for MARTOL ENERGY RECYCLING LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2026 |
| Next Accounts Due On | Oct 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for MARTOL ENERGY RECYCLING LTD?
| Last Confirmation Statement Made Up To | Feb 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 19, 2025 |
| Overdue | No |
What are the latest filings for MARTOL ENERGY RECYCLING LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Jan 31, 2025 | 3 pages | AA | ||||||||||
Confirmation statement made on Feb 19, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Dept 5361a 126 East Ferry Road London E14 9FP England to Dept 5361a 126 East Ferry Road Canary Wharf London E14 9FP on Feb 21, 2025 | 1 pages | AD01 | ||||||||||
Change of details for Marc Adejonwo as a person with significant control on Jan 31, 2025 | 2 pages | PSC04 | ||||||||||
Secretary's details changed for Marc Adejonwo on Jan 31, 2025 | 1 pages | CH03 | ||||||||||
Change of details for Marc Adejonwo as a person with significant control on Jan 31, 2025 | 2 pages | PSC04 | ||||||||||
Registered office address changed from Dept 5361a 601 International House 223 Regent Street Mayfair London W1B 2QD United Kingdom to Dept 5361a 126 East Ferry Road London E14 9FP on Jan 31, 2025 | 1 pages | AD01 | ||||||||||
Certificate of change of name Company name changed allan morris recycling LTD\certificate issued on 20/02/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Feb 19, 2024 with updates | 5 pages | CS01 | ||||||||||
Notification of Marc Adejonwo as a person with significant control on Feb 19, 2024 | 2 pages | PSC01 | ||||||||||
Termination of appointment of Nuala Thornton as a director on Feb 19, 2024 | 1 pages | TM01 | ||||||||||
Cessation of Nuala Thornton as a person with significant control on Feb 19, 2024 | 1 pages | PSC07 | ||||||||||
Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 5361a 601 International House 223 Regent Street Mayfair London W1B 2QD on Feb 20, 2024 | 1 pages | AD01 | ||||||||||
Appointment of Marc Adejonwo as a secretary on Feb 19, 2024 | 2 pages | AP03 | ||||||||||
Appointment of Marc Adejonwo as a director on Feb 19, 2024 | 2 pages | AP01 | ||||||||||
Cessation of Cfs Secretaries Limited as a person with significant control on Feb 19, 2024 | 1 pages | PSC07 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2024 | 2 pages | AA | ||||||||||
Notification of Cfs Secretaries Limited as a person with significant control on Jan 22, 2024 | 2 pages | PSC02 | ||||||||||
Notification of Nuala Thornton as a person with significant control on Jan 22, 2024 | 2 pages | PSC01 | ||||||||||
Appointment of Mrs Nuala Thornton as a director on Jan 22, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 22, 2024 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on Feb 13, 2024 | 1 pages | AD01 | ||||||||||
Termination of appointment of Peter Anthony Valaitis as a director on Jan 11, 2024 | 1 pages | TM01 | ||||||||||
Cessation of Peter Valaitis as a person with significant control on Jan 11, 2024 | 1 pages | PSC07 | ||||||||||
Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on Jan 11, 2024 | 1 pages | AD01 | ||||||||||
Who are the officers of MARTOL ENERGY RECYCLING LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ADEJONWO, Marc | Secretary | 126 East Ferry Road Canary Wharf E14 9FP London Dept 5361a England | 319589700001 | |||||||
| ADEJONWO, Marc | Director | 601 International House 223 Regent Street Mayfair W1B 2QD London Dept 5361a United Kingdom | England | British | 319553950001 | |||||
| THORNTON, Nuala Martine | Director | 43 Owston Road Carcroft DN6 8DA Doncaster Dept 2 South Yorkshire United Kingdom | England | British | 299105690002 | |||||
| VALAITIS, Peter Anthony | Director | High Street Westbury On Trym BS9 3BY Bristol 5 United Kingdom | England | British | 239138930001 |
Who are the persons with significant control of MARTOL ENERGY RECYCLING LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Marc Adejonwo | Feb 19, 2024 | 126 East Ferry Road Canary Wharf E14 9FP London Dept 5361a England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Cfs Secretaries Limited | Jan 22, 2024 | 43 Owston Road Carcroft DN6 8DA Doncaster Dept 2 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Nuala Martine Thornton | Jan 22, 2024 | 43 Owston Road Carcroft DN6 8DA Doncaster Dept 2 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Peter Valaitis | Jan 09, 2019 | High Street Westbury On Trym BS9 3BY Bristol 5 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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