CENTINEL RECYCLING SERVICES LTD

Register to unlock more data on OkredoRegister

CENTINEL RECYCLING SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

11991834

Incorporation date

13/05/2019

Size

Unaudited abridged

Contacts

Registered address

Registered address

Eton Business Park Eton Hill Road, Radcliffe, Manchester M26 2ZSCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/2019)
dot icon10/03/2026
Final Gazette dissolved via compulsory strike-off
dot icon19/08/2025
Compulsory strike-off action has been suspended
dot icon08/07/2025
First Gazette notice for compulsory strike-off
dot icon03/12/2024
Unaudited abridged accounts made up to 2024-05-31
dot icon19/04/2024
Confirmation statement made on 2024-04-19 with updates
dot icon08/04/2024
Registered office address changed from 449 Brays Road Birmingham B26 2RR England to Eton Business Park Eton Hill Road Radcliffe Manchester M26 2ZS on 2024-04-08
dot icon16/03/2024
Compulsory strike-off action has been discontinued
dot icon16/03/2024
Compulsory strike-off action has been discontinued
dot icon14/03/2024
Appointment of Mr Craig Roberts as a director on 2023-04-13
dot icon14/03/2024
Notification of Craig Roberts as a person with significant control on 2023-04-13
dot icon14/03/2024
Termination of appointment of Glenda Joyce Weaver as a director on 2023-10-14
dot icon14/03/2024
Cessation of Glenda Joyce Weaver as a person with significant control on 2023-12-12
dot icon14/03/2024
Unaudited abridged accounts made up to 2022-05-31
dot icon14/03/2024
Unaudited abridged accounts made up to 2023-05-31
dot icon09/02/2024
Compulsory strike-off action has been suspended
dot icon06/02/2024
First Gazette notice for compulsory strike-off
dot icon11/12/2023
Notification of Glenda Joyce Weaver as a person with significant control on 2023-12-11
dot icon11/12/2023
Cessation of Andrew Thomas Trott as a person with significant control on 2023-12-11
dot icon17/11/2023
Director's details changed for Ms Glenda Joyce Weaver on 2023-11-17
dot icon09/11/2023
Registered office address changed from 262 High Road Harrow HA3 7BB to 449 Brays Road Birmingham B26 2RR on 2023-11-09
dot icon05/09/2023
Confirmation statement made on 2023-05-31 with updates
dot icon28/07/2023
Change of details for Mr Andrew Thomas Trott as a person with significant control on 2023-05-31
dot icon28/07/2023
Appointment of Ms Glenda Joyce Weaver as a director on 2022-07-28
dot icon28/07/2023
Termination of appointment of Andrew Thomas Trott as a director on 2022-07-28
dot icon21/07/2023
Registered office address changed from 2nd Floor Hamilton House Duncombe Road Bradford BD8 9TB England to 262 High Road Harrow HA3 7BB on 2023-07-21
dot icon13/06/2023
Compulsory strike-off action has been suspended
dot icon02/05/2023
First Gazette notice for compulsory strike-off
dot icon15/06/2022
Confirmation statement made on 2022-05-31 with updates
dot icon25/02/2022
Director's details changed for Mr Andrew Thomas Trott on 2022-02-12
dot icon25/02/2022
Change of details for Mr Andrew Thomas Trott as a person with significant control on 2022-02-12
dot icon31/10/2021
Registered office address changed from Unit B 200 Colney Hatch Lane London N10 1ET England to 2nd Floor Hamilton House Duncombe Road Bradford BD8 9TB on 2021-10-31
dot icon15/07/2021
Micro company accounts made up to 2021-05-31
dot icon01/06/2021
Confirmation statement made on 2021-05-31 with updates
dot icon13/01/2021
Micro company accounts made up to 2020-05-31
dot icon01/06/2020
Confirmation statement made on 2020-05-31 with updates
dot icon30/12/2019
Change of details for Mr Andrew Trott as a person with significant control on 2019-12-30
dot icon31/05/2019
Notification of Andrew Trott as a person with significant control on 2019-05-31
dot icon31/05/2019
Confirmation statement made on 2019-05-31 with updates
dot icon31/05/2019
Appointment of Mr Andrew Trott as a director on 2019-05-31
dot icon31/05/2019
Termination of appointment of Victoria Broad as a director on 2019-05-31
dot icon31/05/2019
Cessation of Victoria Broad as a person with significant control on 2019-05-31
dot icon31/05/2019
Registered office address changed from 47 Peterborough Drive Bootle L30 5QJ England to Unit B 200 Colney Hatch Lane London N10 1ET on 2019-05-31
dot icon13/05/2019
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
19/04/2025
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
36.04K
-
0.00
-
-
2021
2
36.04K
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

36.04K £Ascended- *

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
Trott, Andrew Thomas
Director
31/05/2019 - 28/07/2022
70
Broad, Victoria
Director
13/05/2019 - 31/05/2019
8
Weaver, Glenda Joyce
Director
28/07/2022 - 14/10/2023
40
Mr Craig Roberts
Director
13/04/2023 - Present
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTINEL RECYCLING SERVICES LTD

CENTINEL RECYCLING SERVICES LTD is an(a) Dissolved company incorporated on 13/05/2019 with the registered office located at Eton Business Park Eton Hill Road, Radcliffe, Manchester M26 2ZS. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTINEL RECYCLING SERVICES LTD?

toggle

CENTINEL RECYCLING SERVICES LTD is currently Dissolved. It was registered on 13/05/2019 and dissolved on 10/03/2026.

Where is CENTINEL RECYCLING SERVICES LTD located?

toggle

CENTINEL RECYCLING SERVICES LTD is registered at Eton Business Park Eton Hill Road, Radcliffe, Manchester M26 2ZS.

What does CENTINEL RECYCLING SERVICES LTD do?

toggle

CENTINEL RECYCLING SERVICES LTD operates in the Manufacture of other furniture (31.09 - SIC 2007) sector.

How many employees does CENTINEL RECYCLING SERVICES LTD have?

toggle

CENTINEL RECYCLING SERVICES LTD had 2 employees in 2021.

What is the latest filing for CENTINEL RECYCLING SERVICES LTD?

toggle

The latest filing was on 10/03/2026: Final Gazette dissolved via compulsory strike-off.