BIORECYCLING LOGISTICS LIMITED

Register to unlock more data on OkredoRegister

BIORECYCLING LOGISTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07741970

Incorporation date

16/08/2011

Size

Unaudited abridged

Contacts

Registered address

Registered address

4385, 07741970 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/2011)
dot icon26/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon12/09/2025
Compulsory strike-off action has been suspended
dot icon22/08/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon19/08/2025
First Gazette notice for compulsory strike-off
dot icon08/07/2025
Address of officer Mr Ophneil Henry Perry changed to 07741970 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-07-08
dot icon08/07/2025
Registered office address changed to PO Box 4385, 07741970 - Companies House Default Address, Cardiff, CF14 8LH on 2025-07-08
dot icon30/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon02/07/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon29/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon04/07/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon24/05/2023
Registered office address changed from , No.1 Nottingham Science Park Jesse Boot Avenue, Nottingham, NG7 2RU, England to 2 High Street High Street Hucknall Nottingham NG15 7HD on 2023-05-24
dot icon30/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon07/09/2022
Compulsory strike-off action has been discontinued
dot icon06/09/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon06/09/2022
First Gazette notice for compulsory strike-off
dot icon30/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon23/07/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon25/09/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon23/06/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon08/06/2020
Resolutions
dot icon30/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon02/07/2019
Confirmation statement made on 2019-06-21 with updates
dot icon05/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon22/06/2018
Cessation of Rifat Al Chalabi as a person with significant control on 2018-06-21
dot icon21/06/2018
Confirmation statement made on 2018-06-21 with updates
dot icon21/06/2018
Notification of Ophneil Henry Perry as a person with significant control on 2018-06-21
dot icon21/06/2018
Cessation of Fanli Meng as a person with significant control on 2018-06-21
dot icon21/06/2018
Termination of appointment of Fanli Meng as a director on 2018-06-21
dot icon29/09/2017
Appointment of Mr Ophneil Henry Perry as a director on 2017-09-29
dot icon29/09/2017
Termination of appointment of Rifat Al Chalabi as a director on 2017-09-29
dot icon29/09/2017
Cessation of Rifat Al Chalabi as a person with significant control on 2017-09-29
dot icon07/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/08/2017
Confirmation statement made on 2017-08-16 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/08/2016
Confirmation statement made on 2016-08-16 with updates
dot icon15/08/2016
Director's details changed for Dr Rifat Al Chalabi on 2015-09-01
dot icon31/03/2016
Registered office address changed from , Boundary House Boston Road, London, W7 2QE to 2 High Street High Street Hucknall Nottingham NG15 7HD on 2016-03-31
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/08/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon08/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/09/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon07/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/09/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon09/10/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon17/09/2012
Statement of capital following an allotment of shares on 2012-09-10
dot icon08/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/04/2012
Previous accounting period shortened from 2012-08-31 to 2011-12-31
dot icon10/10/2011
Appointment of Dr Fanli Meng as a director
dot icon16/08/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
136.34K
-
0.00
14.56K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Meng, Fanli, Dr
Director
30/09/2011 - 21/06/2018
19
Perry, Ophneil Henry
Director
29/09/2017 - Present
2
Chalabi, Rifat Al, Dr
Director
16/08/2011 - 29/09/2017
23

Persons with Significant Control

3
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 BIORECYCLING LOGISTICS LIMITED

BIORECYCLING LOGISTICS LIMITED is an(a) Active company incorporated on 16/08/2011 with the registered office located at 4385, 07741970 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. 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 BIORECYCLING LOGISTICS LIMITED?

toggle

BIORECYCLING LOGISTICS LIMITED is currently Active. It was registered on 16/08/2011 .

Where is BIORECYCLING LOGISTICS LIMITED located?

toggle

BIORECYCLING LOGISTICS LIMITED is registered at 4385, 07741970 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does BIORECYCLING LOGISTICS LIMITED do?

toggle

BIORECYCLING LOGISTICS LIMITED operates in the Engineering design activities for industrial process and production (71.12/1 - SIC 2007) sector.

What is the latest filing for BIORECYCLING LOGISTICS LIMITED?

toggle

The latest filing was on 26/09/2025: Unaudited abridged accounts made up to 2024-12-31.