RECYCLE MOTORS LIMITED

Register to unlock more data on OkredoRegister

RECYCLE MOTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07980534

Incorporation date

07/03/2012

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 07980534 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 30/12/2022)
dot icon10/02/2026
Compulsory strike-off action has been suspended
dot icon06/01/2026
First Gazette notice for compulsory strike-off
dot icon27/11/2025
Address of officer Mr Kieron Gordon Humphrey changed to 07980534 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-11-27
dot icon27/11/2025
Address of person with significant control Mr Kieron Humphries changed to 07980534 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-11-27
dot icon27/11/2025
Registered office address changed to PO Box 4385, 07980534 - Companies House Default Address, Cardiff, CF14 8LH on 2025-11-27
dot icon21/09/2025
Micro company accounts made up to 2025-03-31
dot icon04/03/2025
Registered office address changed from , 1 Bayford Court, Crown Quay Lane, Sittingbourne, Kent, ME10 3JQ to 4 Vectis Drive Sittingbourne Sittingbourne Kent ME10 2JQ on 2025-03-04
dot icon05/01/2025
Micro company accounts made up to 2024-03-31
dot icon16/10/2024
Termination of appointment of Sean Keith Cooper as a secretary on 2024-09-15
dot icon16/10/2024
Termination of appointment of Edward Breaker as a director on 2024-09-15
dot icon16/10/2024
Termination of appointment of Sean Keith Cooper as a director on 2024-09-15
dot icon16/10/2024
Cessation of Sean Keith Cooper as a person with significant control on 2024-09-15
dot icon16/10/2024
Notification of Kieron Humphries as a person with significant control on 2024-09-15
dot icon09/05/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon31/12/2023
Micro company accounts made up to 2023-03-31
dot icon12/09/2023
Compulsory strike-off action has been discontinued
dot icon09/09/2023
Confirmation statement made on 2023-03-07 with no updates
dot icon10/06/2023
Compulsory strike-off action has been suspended
dot icon30/05/2023
First Gazette notice for compulsory strike-off
dot icon30/12/2022
Micro company accounts made up to 2022-03-31
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
31/03/2025
dot iconNext confirmation date
04/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
26.10K
-
0.00
-
-
2022
5
23.05K
-
0.00
-
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Delaney, Patrick Karl
Director
07/03/2012 - 20/10/2012
-
Cooper, Sean Keith
Director
13/06/2013 - 15/09/2024
2
Cooper, Sean Keith
Secretary
01/07/2013 - 15/09/2024
-
Humphrey, Kieron Gordon
Director
15/12/2014 - Present
2
Cooper, Sean Keith
Director
06/05/2013 - 13/06/2013
2

Persons with Significant Control

4
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 RECYCLE MOTORS LIMITED

RECYCLE MOTORS LIMITED is an(a) Active company incorporated on 07/03/2012 with the registered office located at 4385, 07980534 - 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 RECYCLE MOTORS LIMITED?

toggle

RECYCLE MOTORS LIMITED is currently Active. It was registered on 07/03/2012 .

Where is RECYCLE MOTORS LIMITED located?

toggle

RECYCLE MOTORS LIMITED is registered at 4385, 07980534 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does RECYCLE MOTORS LIMITED do?

toggle

RECYCLE MOTORS LIMITED operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

What is the latest filing for RECYCLE MOTORS LIMITED?

toggle

The latest filing was on 10/02/2026: Compulsory strike-off action has been suspended.