ABC GLOBAL RECYCLING LTD

Register to unlock more data on OkredoRegister

ABC GLOBAL RECYCLING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08134604

Incorporation date

09/07/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 20 Carlton Commerce Centre, 228 Empress Road Dukes Road, Southampton, Hampshire SO14 0JYCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/2012)
dot icon12/09/2025
Compulsory strike-off action has been suspended
dot icon26/08/2025
First Gazette notice for compulsory strike-off
dot icon12/07/2024
Confirmation statement made on 2024-07-12 with updates
dot icon10/07/2024
Appointment of Mr Oskars Spruksts as a director on 2024-07-10
dot icon10/07/2024
Termination of appointment of Sigita Veide as a director on 2024-07-10
dot icon10/07/2024
Notification of Oskars Spruksts as a person with significant control on 2024-07-10
dot icon10/07/2024
Cessation of Sigita Veide as a person with significant control on 2024-07-10
dot icon28/06/2024
Micro company accounts made up to 2023-09-30
dot icon29/01/2024
Confirmation statement made on 2024-01-01 with no updates
dot icon26/07/2023
Change of details for Mrs Veide Sigita as a person with significant control on 2023-07-24
dot icon26/07/2023
Change of details for Mrs Sigita Veide as a person with significant control on 2023-07-25
dot icon18/05/2023
Micro company accounts made up to 2022-09-30
dot icon12/01/2023
Confirmation statement made on 2023-01-01 with no updates
dot icon24/06/2022
Micro company accounts made up to 2021-09-30
dot icon10/01/2022
Confirmation statement made on 2022-01-01 with no updates
dot icon04/06/2021
Micro company accounts made up to 2020-09-30
dot icon08/01/2021
Confirmation statement made on 2021-01-01 with no updates
dot icon26/03/2020
Micro company accounts made up to 2019-09-30
dot icon03/01/2020
Confirmation statement made on 2020-01-01 with no updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon01/01/2019
Confirmation statement made on 2019-01-01 with no updates
dot icon18/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon02/01/2018
Confirmation statement made on 2018-01-01 with no updates
dot icon03/10/2017
Resolutions
dot icon13/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon15/05/2017
Registered office address changed from Unit 20 Carlton Commerce Centre Empress Road Southampton SO14 0JY England to Unit 20 Carlton Commerce Centre 228 Empress Road Dukes Road Southampton Hampshire SO14 0JY on 2017-05-15
dot icon15/05/2017
Registered office address changed from 138 Weyhill Road Andover SP10 3BG to Unit 20 Carlton Commerce Centre Empress Road Southampton SO14 0JY on 2017-05-15
dot icon02/03/2017
Confirmation statement made on 2017-01-01 with updates
dot icon08/06/2016
Micro company accounts made up to 2015-09-30
dot icon29/04/2016
Previous accounting period extended from 2015-07-31 to 2015-09-30
dot icon26/01/2016
Annual return made up to 2016-01-01 with full list of shareholders
dot icon11/02/2015
Director's details changed for Mrs Sigita Veide on 2014-11-30
dot icon30/01/2015
Annual return made up to 2015-01-01 with full list of shareholders
dot icon30/01/2015
Termination of appointment of Janis Kalnins as a director on 2015-01-01
dot icon26/11/2014
Micro company accounts made up to 2014-07-31
dot icon19/06/2014
Amended accounts made up to 2013-07-31
dot icon15/05/2014
Appointment of Mrs Sigita Veide as a director
dot icon03/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon03/01/2014
Annual return made up to 2014-01-01 with full list of shareholders
dot icon03/01/2014
Termination of appointment of Sigita Veide as a director
dot icon03/01/2014
Appointment of Mr Janis Kalnins as a director
dot icon05/08/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon23/10/2012
Registered office address changed from 96 Manor Farm Road Southampton SO18 1NT United Kingdom on 2012-10-23
dot icon09/07/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

6
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
12/07/2025
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
dot iconNext due on
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
-
-
0.00
-
-
2022
6
-
-
0.00
-
-
2022
6
-
-
0.00
-
-

Employees

2022

Employees

6 Ascended20 % *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Sigita Veide
Director
09/07/2012 - 01/01/2014
3
Mrs Sigita Veide
Director
15/05/2014 - 10/07/2024
3
Mr Oskars Spruksts
Director
10/07/2024 - Present
2
Kalnins, Janis
Director
01/01/2014 - 01/01/2015
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABC GLOBAL RECYCLING LTD

ABC GLOBAL RECYCLING LTD is an(a) Active company incorporated on 09/07/2012 with the registered office located at Unit 20 Carlton Commerce Centre, 228 Empress Road Dukes Road, Southampton, Hampshire SO14 0JY. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of ABC GLOBAL RECYCLING LTD?

toggle

ABC GLOBAL RECYCLING LTD is currently Active. It was registered on 09/07/2012 .

Where is ABC GLOBAL RECYCLING LTD located?

toggle

ABC GLOBAL RECYCLING LTD is registered at Unit 20 Carlton Commerce Centre, 228 Empress Road Dukes Road, Southampton, Hampshire SO14 0JY.

What does ABC GLOBAL RECYCLING LTD do?

toggle

ABC GLOBAL RECYCLING LTD operates in the Other construction installation (43.29 - SIC 2007) sector.

How many employees does ABC GLOBAL RECYCLING LTD have?

toggle

ABC GLOBAL RECYCLING LTD had 6 employees in 2022.

What is the latest filing for ABC GLOBAL RECYCLING LTD?

toggle

The latest filing was on 12/09/2025: Compulsory strike-off action has been suspended.