RECYCLE RESOURCES LIMITED

Register to unlock more data on OkredoRegister

RECYCLE RESOURCES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03139183

Incorporation date

18/12/1995

Size

Total Exemption Small

Contacts

Registered address

Registered address

Shepards Yard, Australian Terrace, Bridgend, Mid Glamorgan CF31 1LYCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/1995)
dot icon30/04/2018
Final Gazette dissolved via compulsory strike-off
dot icon08/02/2017
Compulsory strike-off action has been suspended
dot icon09/01/2017
First Gazette notice for compulsory strike-off
dot icon10/07/2016
Termination of appointment of Natalie Claire Karrie as a secretary on 2016-06-30
dot icon09/12/2015
Registered office address changed from 7 North Road Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3TP Wales to Shepards Yard Australian Terrace Bridgend Mid Glamorgan CF31 1LY on 2015-12-10
dot icon26/11/2015
Certificate of change of name
dot icon01/09/2015
Certificate of change of name
dot icon27/07/2015
Director's details changed for Royston Donald Woolcock on 2015-07-27
dot icon24/07/2015
Change of name notice
dot icon01/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon07/06/2015
Registered office address changed from Chapel House Westmead Drive Westlea Swindon SN5 7UN to 7 North Road Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3TP on 2015-06-08
dot icon07/01/2015
Annual return made up to 2014-12-04 with full list of shareholders
dot icon01/07/2014
Current accounting period extended from 2014-03-31 to 2014-09-30
dot icon15/01/2014
Annual return made up to 2013-12-04 with full list of shareholders
dot icon04/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/05/2013
Termination of appointment of Kerry Brennan as a director
dot icon17/01/2013
Annual return made up to 2012-12-04 with full list of shareholders
dot icon22/11/2012
Particulars of a mortgage or charge / charge no: 6
dot icon12/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon03/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon21/12/2011
Annual return made up to 2011-12-04 with full list of shareholders
dot icon12/07/2011
Termination of appointment of Linda Woolcock as a secretary
dot icon12/07/2011
Appointment of Mrs Natalie Claire Karrie as a secretary
dot icon11/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon03/01/2011
Annual return made up to 2010-12-04 with full list of shareholders
dot icon12/04/2010
Appointment of Mr Kerry Thomas Brennan as a director
dot icon06/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon15/02/2010
Annual return made up to 2009-12-04 with full list of shareholders
dot icon16/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon04/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon29/04/2009
Appointment terminated director robert brunsdon
dot icon17/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon15/12/2008
Return made up to 04/12/08; full list of members
dot icon09/12/2007
Return made up to 04/12/07; full list of members
dot icon25/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon19/12/2006
Return made up to 04/12/06; full list of members
dot icon08/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon25/09/2006
Particulars of mortgage/charge
dot icon07/02/2006
Return made up to 04/12/05; full list of members
dot icon23/10/2005
New director appointed
dot icon29/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon09/12/2004
Return made up to 04/12/04; full list of members
dot icon02/12/2004
Particulars of mortgage/charge
dot icon10/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon19/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon20/01/2004
Return made up to 04/12/03; full list of members
dot icon20/01/2004
New secretary appointed
dot icon15/01/2004
Registered office changed on 16/01/04 from: mayfair house 5 little london court old town swindon wiltshire SN1 3HY
dot icon01/10/2003
Registered office changed on 02/10/03 from: 7 north road bridgend industrial estate bridgend CF31 3TP
dot icon08/09/2003
Secretary resigned;director resigned
dot icon28/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon22/12/2002
Return made up to 04/12/02; full list of members
dot icon12/08/2002
Registered office changed on 13/08/02 from: sheppards yard australian terace bridgend mid glamorgan CF31 1LY
dot icon28/03/2002
Total exemption small company accounts made up to 2001-03-31
dot icon04/02/2002
Return made up to 19/12/01; full list of members
dot icon29/03/2001
Secretary resigned;director resigned
dot icon29/03/2001
New secretary appointed;new director appointed
dot icon21/01/2001
Accounts for a small company made up to 2000-03-31
dot icon07/01/2001
Return made up to 19/12/00; full list of members
dot icon24/04/2000
Auditor's resignation
dot icon10/01/2000
Return made up to 19/12/99; full list of members
dot icon11/11/1999
Accounts for a small company made up to 1999-03-31
dot icon13/09/1999
Ad 10/02/99--------- £ si 900@1=900 £ ic 100/1000
dot icon10/02/1999
Ad 30/03/98--------- £ si 98@1
dot icon01/02/1999
Accounts for a small company made up to 1998-03-31
dot icon28/01/1999
Return made up to 19/12/98; full list of members
dot icon19/03/1998
New secretary appointed;new director appointed
dot icon10/03/1998
Secretary resigned
dot icon10/03/1998
Return made up to 19/12/97; no change of members
dot icon15/10/1997
Accounts for a small company made up to 1997-03-31
dot icon20/01/1997
Return made up to 19/12/96; full list of members
dot icon08/09/1996
Director's particulars changed
dot icon08/09/1996
Secretary's particulars changed
dot icon27/06/1996
Certificate of change of name
dot icon25/06/1996
Registered office changed on 26/06/96 from: 35 milton road swindon wiltshire SN1 5JA
dot icon25/06/1996
Accounting reference date notified as 31/03
dot icon02/04/1996
Particulars of mortgage/charge
dot icon02/04/1996
Particulars of mortgage/charge
dot icon06/03/1996
Particulars of mortgage/charge
dot icon21/12/1995
New secretary appointed
dot icon21/12/1995
New director appointed
dot icon21/12/1995
Registered office changed on 22/12/95 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon21/12/1995
Secretary resigned
dot icon21/12/1995
Director resigned
dot icon18/12/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2014
dot iconLast change occurred
29/09/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2014
dot iconNext account date
29/09/2015
dot iconNext due on
29/06/2016
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nelmes, Roger
Director
26/03/2001 - 13/08/2003
1
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
18/12/1995 - 18/12/1995
10896
WILDMAN & BATTELL LIMITED
Nominee Director
18/12/1995 - 18/12/1995
10915
Woolcock, Royston Donald
Director
18/12/1995 - Present
7
Tanna, Vijay
Director
04/01/1998 - 26/03/2001
3

Persons with Significant Control

0

No PSC data available.

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 RECYCLE RESOURCES LIMITED

RECYCLE RESOURCES LIMITED is an(a) Dissolved company incorporated on 18/12/1995 with the registered office located at Shepards Yard, Australian Terrace, Bridgend, Mid Glamorgan CF31 1LY. 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 RESOURCES LIMITED?

toggle

RECYCLE RESOURCES LIMITED is currently Dissolved. It was registered on 18/12/1995 and dissolved on 30/04/2018.

Where is RECYCLE RESOURCES LIMITED located?

toggle

RECYCLE RESOURCES LIMITED is registered at Shepards Yard, Australian Terrace, Bridgend, Mid Glamorgan CF31 1LY.

What does RECYCLE RESOURCES LIMITED do?

toggle

RECYCLE RESOURCES LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

What is the latest filing for RECYCLE RESOURCES LIMITED?

toggle

The latest filing was on 30/04/2018: Final Gazette dissolved via compulsory strike-off.