ACCOIL RECYCLING LIMITED

Register to unlock more data on OkredoRegister

ACCOIL RECYCLING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08913643

Incorporation date

26/02/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit D118 Parkhall Business Centre, 40 Martell Road, Dulwich, London SE21 8ENCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2014)
dot icon04/12/2025
Registered office address changed from Unit 4, Romeo Business Centre Purfleet Industrial Park London Road South Ockendon RM15 4YD England to Unit D118 Parkhall Business Centre 40 Martell Road Dulwich London SE21 8EN on 2025-12-04
dot icon25/09/2025
Total exemption full accounts made up to 2024-08-31
dot icon18/08/2025
Confirmation statement made on 2025-08-07 with no updates
dot icon17/04/2025
Change of details for Iar Management Limited as a person with significant control on 2024-07-01
dot icon30/08/2024
Total exemption full accounts made up to 2023-08-31
dot icon07/08/2024
Confirmation statement made on 2024-08-07 with updates
dot icon07/08/2024
Cessation of International Assets & Resources Limited as a person with significant control on 2024-04-29
dot icon07/08/2024
Notification of Iar Management Limited as a person with significant control on 2024-04-29
dot icon07/08/2024
Notification of Justin Charles Greenfield as a person with significant control on 2024-04-29
dot icon24/04/2024
Confirmation statement made on 2024-04-17 with updates
dot icon21/08/2023
Total exemption full accounts made up to 2022-07-31
dot icon31/05/2023
Current accounting period extended from 2023-07-31 to 2023-08-31
dot icon18/04/2023
Statement of capital following an allotment of shares on 2023-04-17
dot icon18/04/2023
Cessation of Justin Charles Greenfield as a person with significant control on 2023-04-17
dot icon18/04/2023
Cessation of Yiannimize Group Limited as a person with significant control on 2023-04-17
dot icon18/04/2023
Confirmation statement made on 2023-04-17 with updates
dot icon18/04/2023
Change of details for International Assets & Resources Limited as a person with significant control on 2023-04-17
dot icon12/04/2023
Confirmation statement made on 2023-03-29 with updates
dot icon15/05/2022
Total exemption full accounts made up to 2021-07-31
dot icon31/03/2022
Notification of International Assets & Resources Limited as a person with significant control on 2022-03-29
dot icon31/03/2022
Cessation of Navana Holdings Limited as a person with significant control on 2022-03-29
dot icon31/03/2022
Confirmation statement made on 2022-03-29 with updates
dot icon28/03/2022
Cessation of Navana Industries Limited as a person with significant control on 2021-08-16
dot icon14/02/2022
Notification of Justin Charles Greenfield as a person with significant control on 2021-03-19
dot icon19/10/2021
Notification of Navana Holdings Limited as a person with significant control on 2021-08-17
dot icon19/10/2021
Confirmation statement made on 2021-10-14 with updates
dot icon17/08/2021
Change of details for a person with significant control
dot icon17/08/2021
Change of details for a person with significant control
dot icon16/08/2021
Notification of Yiannimize Group Limited as a person with significant control on 2021-08-16
dot icon16/08/2021
Confirmation statement made on 2021-08-16 with updates
dot icon16/08/2021
Statement of capital following an allotment of shares on 2021-08-12
dot icon27/04/2021
Cessation of Justin Greenfield as a person with significant control on 2021-03-18
dot icon20/04/2021
Confirmation statement made on 2021-04-11 with updates
dot icon20/04/2021
Termination of appointment of Brent Stojanovic as a director on 2021-04-10
dot icon22/03/2021
Notification of Navana Industries Limited as a person with significant control on 2021-03-22
dot icon22/03/2021
Cessation of International Assets & Resources Limited as a person with significant control on 2020-06-15
dot icon22/03/2021
Confirmation statement made on 2021-03-18 with updates
dot icon25/02/2021
Current accounting period extended from 2021-02-28 to 2021-07-31
dot icon30/07/2020
Total exemption full accounts made up to 2020-02-29
dot icon22/06/2020
Second filing of a statement of capital following an allotment of shares on 2019-02-28
dot icon18/05/2020
Confirmation statement made on 2020-05-18 with updates
dot icon13/01/2020
Appointment of Mr Brent Stojanovic as a director on 2020-01-13
dot icon18/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon13/11/2019
Second filing of Confirmation Statement dated 06/11/2019
dot icon06/11/2019
Statement of capital following an allotment of shares on 2019-02-28
dot icon06/11/2019
06/11/19 Statement of Capital gbp 111
dot icon06/11/2019
Statement of capital following an allotment of shares on 2019-01-23
dot icon22/01/2019
Confirmation statement made on 2019-01-22 with updates
dot icon28/11/2018
Confirmation statement made on 2018-11-18 with updates
dot icon23/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon16/05/2018
Termination of appointment of Stephen Alan Kaye as a director on 2018-04-01
dot icon16/05/2018
Appointment of Mr Stephen Alan Kaye as a director on 2018-04-01
dot icon20/11/2017
Confirmation statement made on 2017-11-18 with updates
dot icon17/11/2017
Cessation of Centaur Fjarfesting Ehf as a person with significant control on 2017-04-09
dot icon17/11/2017
Notification of International Assets & Resources Limited as a person with significant control on 2017-04-09
dot icon05/09/2017
Total exemption full accounts made up to 2017-02-28
dot icon06/04/2017
Second filing of Confirmation Statement dated 18/11/2016
dot icon21/11/2016
Confirmation statement made on 2016-11-18 with updates
dot icon28/10/2016
Registered office address changed from Manor Hall 144 Manor Road 8 Manor Hall Chigwell Essex IG7 5PX to Unit 4, Romeo Business Centre Purfleet Industrial Park London Road South Ockendon RM15 4YD on 2016-10-28
dot icon28/07/2016
Unaudited abridged accounts made up to 2016-02-29
dot icon24/03/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon17/05/2015
Statement of capital following an allotment of shares on 2015-03-20
dot icon01/04/2015
Total exemption small company accounts made up to 2015-02-28
dot icon31/03/2015
Registration of charge 089136430001, created on 2015-03-20
dot icon23/03/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon26/02/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-9 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
07/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
387.58K
-
0.00
181.74K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kaye, Stephen Alan
Director
01/04/2018 - 01/04/2018
58
Murawski, Sarah
Director
26/02/2014 - Present
4
Stojanovic, Brent Ryan Jack
Director
13/01/2020 - 10/04/2021
6

Persons with Significant Control

12
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ACCOIL RECYCLING LIMITED

ACCOIL RECYCLING LIMITED is an(a) Active company incorporated on 26/02/2014 with the registered office located at Unit D118 Parkhall Business Centre, 40 Martell Road, Dulwich, London SE21 8EN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACCOIL RECYCLING LIMITED?

toggle

ACCOIL RECYCLING LIMITED is currently Active. It was registered on 26/02/2014 .

Where is ACCOIL RECYCLING LIMITED located?

toggle

ACCOIL RECYCLING LIMITED is registered at Unit D118 Parkhall Business Centre, 40 Martell Road, Dulwich, London SE21 8EN.

What does ACCOIL RECYCLING LIMITED do?

toggle

ACCOIL RECYCLING LIMITED operates in the Wholesale of electronic and telecommunications equipment and parts (46.52 - SIC 2007) sector.

What is the latest filing for ACCOIL RECYCLING LIMITED?

toggle

The latest filing was on 04/12/2025: Registered office address changed from Unit 4, Romeo Business Centre Purfleet Industrial Park London Road South Ockendon RM15 4YD England to Unit D118 Parkhall Business Centre 40 Martell Road Dulwich London SE21 8EN on 2025-12-04.