EURO-RECYCLING LIMITED

Register to unlock more data on OkredoRegister

EURO-RECYCLING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06023892

Incorporation date

08/12/2006

Size

Dormant

Contacts

Registered address

Registered address

Cardington Point, Telford Way, Bedford MK42 0PQCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2006)
dot icon02/04/2026
Termination of appointment of Uxsheay Chotai as a director on 2026-04-01
dot icon28/12/2025
Confirmation statement made on 2025-12-08 with no updates
dot icon11/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon20/03/2025
Change of details for E-Recycling Limited as a person with significant control on 2021-03-18
dot icon10/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon10/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon29/04/2024
Appointment of Mr Iain Mcphee Hulmes as a director on 2024-04-16
dot icon29/04/2024
Appointment of Mr Uxsheay Chotai as a director on 2024-04-16
dot icon19/03/2024
Termination of appointment of Stephen Richard Talbot as a director on 2024-03-14
dot icon28/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon28/12/2023
Termination of appointment of Jameson Hopkins as a director on 2023-12-15
dot icon16/11/2023
Termination of appointment of Michael David Killick as a director on 2023-11-13
dot icon16/11/2023
Appointment of Mr Daniel John Baker as a director on 2023-11-13
dot icon18/10/2023
Appointment of Mr Stephen Richard Talbot as a director on 2023-10-15
dot icon17/10/2023
Termination of appointment of Duncan Charles Gooding as a director on 2023-10-15
dot icon27/09/2023
Appointment of Mr Charles Skinner as a director on 2023-09-05
dot icon12/09/2023
Termination of appointment of Neil James Ritchie as a director on 2023-09-01
dot icon12/09/2023
Appointment of Mr Michael David Killick as a director on 2023-09-01
dot icon21/08/2023
Termination of appointment of Penelope Jane Valbonesi as a director on 2023-08-18
dot icon21/08/2023
Appointment of Mr Duncan Charles Gooding as a director on 2023-08-18
dot icon16/08/2023
Appointment of Mr Jameson Hopkins as a director on 2023-08-15
dot icon11/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon13/07/2023
Termination of appointment of Charles Edward Bligh as a director on 2023-07-06
dot icon21/03/2023
Termination of appointment of Sarah Lesley Waudby as a secretary on 2023-03-20
dot icon21/03/2023
Appointment of Mr Christopher Fussell as a secretary on 2023-03-20
dot icon30/12/2022
Secretary's details changed for Ms Sarah Lesley Waudby on 2022-12-17
dot icon30/12/2022
Director's details changed for Mr Charles Edward Bligh on 2022-12-17
dot icon30/12/2022
Director's details changed for Mr Charles Edward Bligh on 2022-12-17
dot icon30/12/2022
Director's details changed for Mr Neil James Ritchie on 2022-12-17
dot icon12/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon04/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon08/12/2021
Confirmation statement made on 2021-12-08 with updates
dot icon22/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon19/03/2021
Director's details changed for Mr Neil James Ritchie on 2021-03-19
dot icon19/03/2021
Director's details changed for Mr Charles Edward Bligh on 2021-03-19
dot icon19/03/2021
Secretary's details changed for Ms Sarah Lesley Waudby on 2021-03-19
dot icon18/03/2021
Appointment of Mrs Penelope Jane Valbonesi as a director on 2021-03-18
dot icon18/03/2021
Registered office address changed from Cardington Point Telford Way Bedford MK42 0PQ England to Cardington Point Telford Way Bedford MK42 0PQ on 2021-03-18
dot icon18/03/2021
Registered office address changed from 2 Oriental Road London E16 2BZ England to Cardington Point Telford Way Bedford MK42 0PQ on 2021-03-18
dot icon18/02/2021
Confirmation statement made on 2020-12-08 with no updates
dot icon23/11/2020
Memorandum and Articles of Association
dot icon23/11/2020
Resolutions
dot icon05/11/2020
Change of details for E-Recycling Limited as a person with significant control on 2020-10-30
dot icon04/11/2020
Appointment of Ms Sarah Lesley Waudby as a secretary on 2020-10-30
dot icon04/11/2020
Appointment of Mr Neil James Ritchie as a director on 2020-10-30
dot icon04/11/2020
Appointment of Mr Charles Edward Bligh as a director on 2020-10-30
dot icon04/11/2020
Termination of appointment of Richard David Webber as a director on 2020-10-30
dot icon04/11/2020
Registered office address changed from Unit 117a Burcott Road Avonmouth Bristol Avon BS11 8AB to 2 Oriental Road London E16 2BZ on 2020-11-04
dot icon29/06/2020
Accounts for a dormant company made up to 2019-12-31
dot icon14/01/2020
Confirmation statement made on 2019-12-08 with updates
dot icon23/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon02/01/2019
Director's details changed for Mr Richard Webber on 2019-01-02
dot icon21/12/2018
Confirmation statement made on 2018-12-08 with updates
dot icon04/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon11/12/2017
Confirmation statement made on 2017-12-08 with updates
dot icon07/12/2017
Director's details changed for Mr Richard Webber on 2017-12-07
dot icon23/05/2017
Accounts for a dormant company made up to 2016-12-31
dot icon30/03/2017
Termination of appointment of David Muirhead Moffat as a director on 2016-12-31
dot icon23/03/2017
Appointment of Mr Richard Webber as a director on 2016-12-31
dot icon23/03/2017
Appointment of Mr Quentin Jackson as a director on 2016-12-31
dot icon14/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon28/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon21/12/2015
Director's details changed for Mr David Muirhead Moffat on 2015-12-18
dot icon09/12/2015
Annual return made up to 2015-12-08 with full list of shareholders
dot icon23/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon28/01/2015
Annual return made up to 2014-12-08 with full list of shareholders
dot icon01/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon29/01/2014
Annual return made up to 2013-12-08 with full list of shareholders
dot icon29/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon11/01/2013
Annual return made up to 2012-12-08 with full list of shareholders
dot icon02/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon25/07/2012
Director's details changed for Mr David Muirhead Moffat on 2012-07-25
dot icon25/01/2012
Registered office address changed from Unit 117a Burcott Road Avonmouth Bristol BS11 8AB England on 2012-01-25
dot icon18/01/2012
Director's details changed for Mr David Muirhead Moffat on 2012-01-11
dot icon11/01/2012
Registered office address changed from Grove House, the Street Alveston Bristol BS35 3SX on 2012-01-11
dot icon13/12/2011
Annual return made up to 2011-12-08 with full list of shareholders
dot icon20/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon11/01/2011
Annual return made up to 2010-12-08 with full list of shareholders
dot icon14/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon12/01/2010
Annual return made up to 2009-12-08 with full list of shareholders
dot icon09/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon04/03/2009
Return made up to 08/12/08; full list of members
dot icon26/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon04/09/2008
Return made up to 08/12/07; full list of members
dot icon03/09/2008
Director appointed mr david muir moffat
dot icon10/10/2007
Secretary resigned
dot icon10/10/2007
Director resigned
dot icon08/12/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baker, Daniel John
Director
13/11/2023 - Present
51
Webber, Richard David
Director
31/12/2016 - 30/10/2020
8
CORPORATE APPOINTMENTS LIMITED
Nominee Director
08/12/2006 - 08/12/2006
15962
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
08/12/2006 - 08/12/2006
16486
Killick, Michael David
Director
01/09/2023 - 13/11/2023
185

Persons with Significant Control

1
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 EURO-RECYCLING LIMITED

EURO-RECYCLING LIMITED is an(a) Active company incorporated on 08/12/2006 with the registered office located at Cardington Point, Telford Way, Bedford MK42 0PQ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EURO-RECYCLING LIMITED?

toggle

EURO-RECYCLING LIMITED is currently Active. It was registered on 08/12/2006 .

Where is EURO-RECYCLING LIMITED located?

toggle

EURO-RECYCLING LIMITED is registered at Cardington Point, Telford Way, Bedford MK42 0PQ.

What does EURO-RECYCLING LIMITED do?

toggle

EURO-RECYCLING LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for EURO-RECYCLING LIMITED?

toggle

The latest filing was on 02/04/2026: Termination of appointment of Uxsheay Chotai as a director on 2026-04-01.