KIER RECYCLING CIC

Register to unlock more data on OkredoRegister

KIER RECYCLING CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03153490

Incorporation date

31/01/1996

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

2nd Floor, Optimum House, Clippers Quay, Salford M50 3XPCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2023)
dot icon15/04/2026
Confirmation statement made on 2026-04-14 with no updates
dot icon02/03/2026
Termination of appointment of Jaime Foong Yi Tham as a secretary on 2026-02-17
dot icon26/02/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon26/02/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon26/02/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon26/02/2026
Audit exemption subsidiary accounts made up to 2025-06-30
dot icon15/04/2025
Confirmation statement made on 2025-04-14 with no updates
dot icon12/03/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon12/03/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon12/03/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon12/03/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon24/04/2024
Confirmation statement made on 2024-04-14 with updates
dot icon19/04/2024
Termination of appointment of Matthew Robert Dulson as a director on 2024-03-31
dot icon19/04/2024
Appointment of Basil Christopher Mendonca as a director on 2024-04-10
dot icon20/01/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon20/01/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon20/01/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon20/01/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon28/06/2023
Resolutions
dot icon28/06/2023
Solvency Statement dated 27/06/23
dot icon28/06/2023
Statement by Directors
dot icon28/06/2023
Statement of capital on 2023-06-28
dot icon14/04/2023
Confirmation statement made on 2023-04-14 with no updates
dot icon06/04/2023
Termination of appointment of Mark Whittaker as a director on 2023-04-06
dot icon04/04/2023
Appointment of Jamie Mckechnie as a director on 2023-04-03
dot icon17/01/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon17/01/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon17/01/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon17/01/2023
Audit exemption subsidiary accounts made up to 2022-06-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
14/04/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

43
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dulson, Matthew Robert
Director
11/07/2022 - 31/03/2024
11
Dr Mark Antony Hazlewood
Director
13/03/2012 - 08/07/2013
96
Quelch, Nigel Robert
Director
09/03/2015 - 30/06/2018
8
Stevens, Matthew
Director
09/12/2009 - 13/03/2012
119
Whittaker, Mark
Director
11/07/2022 - 06/04/2023
28

Persons with Significant Control

0

No PSC data available.

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 KIER RECYCLING CIC

KIER RECYCLING CIC is an(a) Active company incorporated on 31/01/1996 with the registered office located at 2nd Floor, Optimum House, Clippers Quay, Salford M50 3XP. There are currently 2 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 KIER RECYCLING CIC?

toggle

KIER RECYCLING CIC is currently Active. It was registered on 31/01/1996 .

Where is KIER RECYCLING CIC located?

toggle

KIER RECYCLING CIC is registered at 2nd Floor, Optimum House, Clippers Quay, Salford M50 3XP.

What does KIER RECYCLING CIC do?

toggle

KIER RECYCLING CIC operates in the Collection of non-hazardous waste (38.11 - SIC 2007) sector.

What is the latest filing for KIER RECYCLING CIC?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-04-14 with no updates.