GLOBAL RECYCLING CORP LTD LTD

Register to unlock more data on OkredoRegister

GLOBAL RECYCLING CORP LTD LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07939188

Incorporation date

07/02/2012

Size

Micro Entity

Contacts

Registered address

Registered address

18 18 St Thomas Road, Brentwood, Essex CM14 4DBCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2012)
dot icon13/11/2025
Confirmation statement made on 2025-11-13 with updates
dot icon20/09/2025
Compulsory strike-off action has been discontinued
dot icon19/09/2025
Micro company accounts made up to 2024-07-31
dot icon19/09/2025
Confirmation statement made on 2025-07-03 with updates
dot icon07/08/2025
Compulsory strike-off action has been suspended
dot icon15/07/2025
First Gazette notice for compulsory strike-off
dot icon07/11/2024
Micro company accounts made up to 2023-07-31
dot icon08/07/2024
Certificate of change of name
dot icon03/07/2024
Confirmation statement made on 2024-07-03 with updates
dot icon03/07/2024
Certificate of change of name
dot icon01/03/2024
Certificate of change of name
dot icon27/02/2024
Compulsory strike-off action has been discontinued
dot icon26/02/2024
Cessation of James Oconnor as a person with significant control on 2024-02-23
dot icon26/02/2024
Notification of John Kellegher as a person with significant control on 2024-02-23
dot icon26/02/2024
Confirmation statement made on 2023-11-21 with no updates
dot icon13/02/2024
First Gazette notice for compulsory strike-off
dot icon19/07/2023
Termination of appointment of James Oconnor as a director on 2023-02-01
dot icon19/07/2023
Appointment of Mr John Kellegher as a director on 2023-02-01
dot icon25/05/2023
Cessation of John Kellegher as a person with significant control on 2023-02-01
dot icon25/05/2023
Termination of appointment of John Kellegher as a director on 2023-02-01
dot icon25/05/2023
Notification of James Oconnor as a person with significant control on 2023-02-01
dot icon25/05/2023
Appointment of Mr James Oconnor as a director on 2023-02-01
dot icon23/05/2023
Micro company accounts made up to 2022-07-31
dot icon21/11/2022
Confirmation statement made on 2022-11-21 with updates
dot icon07/11/2022
Notification of John Kellegher as a person with significant control on 2022-11-06
dot icon07/11/2022
Appointment of Mr John Kellegher as a director on 2022-11-06
dot icon07/11/2022
Cessation of Thomas Skinner as a person with significant control on 2022-11-06
dot icon07/11/2022
Termination of appointment of Thomas Skinner as a director on 2022-11-06
dot icon14/10/2022
Confirmation statement made on 2022-10-14 with updates
dot icon26/09/2022
Notification of Thomas Skinner as a person with significant control on 2022-09-22
dot icon23/09/2022
Certificate of change of name
dot icon23/09/2022
Appointment of Mr Thomas Skinner as a director on 2022-09-22
dot icon23/09/2022
Termination of appointment of Andrew Graham as a director on 2022-09-22
dot icon23/09/2022
Cessation of Andrew Thomas Graham as a person with significant control on 2022-09-22
dot icon23/09/2022
Registered office address changed from 10 the Broadwalk South Brentwood CM13 2BP England to 18 18 st Thomas Road Brentwood Essex CM14 4DB on 2022-09-23
dot icon31/08/2022
Compulsory strike-off action has been discontinued
dot icon30/08/2022
Micro company accounts made up to 2021-07-31
dot icon16/08/2022
First Gazette notice for compulsory strike-off
dot icon30/05/2022
Registered office address changed from 2-6 Adventure Place Hanley Stoke on Trent Staffordshire ST1 3AF to 10 the Broadwalk South Brentwood CM13 2BP on 2022-05-30
dot icon23/02/2022
Appointment of Mr Andrew Graham as a director on 2021-12-01
dot icon23/02/2022
Termination of appointment of Frank Gudelajtis as a director on 2021-12-01
dot icon02/12/2021
Notification of Andrew Thomas Graham as a person with significant control on 2021-07-01
dot icon02/12/2021
Cessation of Frank Gudelajtis as a person with significant control on 2021-07-01
dot icon02/12/2021
Confirmation statement made on 2021-12-02 with updates
dot icon05/08/2021
Resolutions
dot icon30/06/2021
Compulsory strike-off action has been discontinued
dot icon29/06/2021
First Gazette notice for compulsory strike-off
dot icon28/06/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon30/04/2021
Micro company accounts made up to 2020-07-31
dot icon30/07/2020
Micro company accounts made up to 2019-07-31
dot icon17/07/2020
Director's details changed for Mr Frank Gudelajtis on 2020-07-17
dot icon11/03/2020
Resolutions
dot icon11/03/2020
Confirmation statement made on 2020-03-11 with updates
dot icon21/02/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon30/04/2019
Micro company accounts made up to 2018-07-31
dot icon18/03/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon31/05/2018
Satisfaction of charge 079391880001 in full
dot icon23/03/2018
Micro company accounts made up to 2017-07-31
dot icon21/03/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon17/11/2017
Previous accounting period extended from 2017-02-28 to 2017-07-31
dot icon24/04/2017
Director's details changed for Mr Frank Gudelajtis on 2017-04-24
dot icon22/03/2017
Confirmation statement made on 2017-02-07 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon14/02/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-02-28
dot icon20/03/2015
Director's details changed for Mr Frank Gudelajtis on 2015-03-20
dot icon04/03/2015
Compulsory strike-off action has been discontinued
dot icon03/03/2015
First Gazette notice for compulsory strike-off
dot icon02/03/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon02/03/2015
Director's details changed for Mr Frank Gudelajtis on 2015-01-01
dot icon27/02/2015
Total exemption small company accounts made up to 2014-02-28
dot icon17/06/2014
Registered office address changed from 52 Wesley Street Tunstall Stoke on Trent ST6 5DG on 2014-06-17
dot icon20/03/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon23/12/2013
Certificate of change of name
dot icon23/12/2013
Change of name notice
dot icon23/12/2013
Registration of charge 079391880001
dot icon07/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon24/08/2013
Compulsory strike-off action has been discontinued
dot icon21/08/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon11/06/2013
First Gazette notice for compulsory strike-off
dot icon07/02/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

10
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
196.73K
-
0.00
-
-
2022
10
208.14K
-
0.00
-
-
2022
10
208.14K
-
0.00
-
-

Employees

2022

Employees

10 Ascended0 % *

Net Assets(GBP)

208.14K £Ascended5.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Frank Gudelajtis
Director
07/02/2012 - 01/12/2021
10
Graham, Andrew
Director
01/12/2021 - 22/09/2022
4
Skinner, Thomas
Director
22/09/2022 - 06/11/2022
7
Kellegher, John
Director
06/11/2022 - 01/02/2023
46
Kellegher, John
Director
01/02/2023 - Present
46

Persons with Significant Control

8
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 GLOBAL RECYCLING CORP LTD LTD

GLOBAL RECYCLING CORP LTD LTD is an(a) Active company incorporated on 07/02/2012 with the registered office located at 18 18 St Thomas Road, Brentwood, Essex CM14 4DB. There is currently 1 active director according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of GLOBAL RECYCLING CORP LTD LTD?

toggle

GLOBAL RECYCLING CORP LTD LTD is currently Active. It was registered on 07/02/2012 .

Where is GLOBAL RECYCLING CORP LTD LTD located?

toggle

GLOBAL RECYCLING CORP LTD LTD is registered at 18 18 St Thomas Road, Brentwood, Essex CM14 4DB.

What does GLOBAL RECYCLING CORP LTD LTD do?

toggle

GLOBAL RECYCLING CORP LTD LTD operates in the Precious metals production (24.41 - SIC 2007) sector.

How many employees does GLOBAL RECYCLING CORP LTD LTD have?

toggle

GLOBAL RECYCLING CORP LTD LTD had 10 employees in 2022.

What is the latest filing for GLOBAL RECYCLING CORP LTD LTD?

toggle

The latest filing was on 13/11/2025: Confirmation statement made on 2025-11-13 with updates.