€ RECYCLING LIMITED

Register to unlock more data on OkredoRegister

€ RECYCLING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04528854

Incorporation date

06/09/2002

Size

Dormant

Contacts

Registered address

Registered address

Cardington Point, Telford Way, Bedford MK42 0PQCopy
copy info iconCopy
See on map
Latest events (Record since 30/12/2022)
dot icon02/04/2026
Termination of appointment of Uxsheay Chotai as a director on 2026-04-01
dot icon11/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon10/06/2025
Confirmation statement made on 2025-06-04 with no updates
dot icon13/03/2025
Change of details for Restore Technology Limited as a person with significant control on 2021-03-18
dot icon10/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon04/06/2024
Confirmation statement made on 2024-06-04 with no updates
dot icon29/04/2024
Appointment of Mr Uxsheay Chotai as a director on 2024-04-16
dot icon29/04/2024
Appointment of Mr Iain Mcphee Hulmes 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
Termination of appointment of Jameson Hopkins as a director on 2023-12-15
dot icon16/11/2023
Appointment of Mr Daniel John Baker as a director on 2023-11-13
dot icon16/11/2023
Termination of appointment of Michael David Killick 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 icon05/09/2023
Termination of appointment of Neil James Ritchie as a director on 2023-09-01
dot icon05/09/2023
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 icon21/06/2023
Register inspection address has been changed from Restore Plc 8 Beam Reach Coldharbour Lane Rainham RM13 9YB England to 2nd Floor 7 - 10 Chandos Street London W1G 9DQ
dot icon21/06/2023
Register inspection address has been changed from 2nd Floor 7 - 10 Chandos Street London W1G 9DQ England to 2nd Floor 7 - 10 Chandos Street London W1G 9DQ
dot icon21/06/2023
Register inspection address has been changed from 2nd Floor 7 - 10 Chandos Street London W1G 9DQ England to Restore Plc 2nd Floor 7 - 10 Chandos Street London W1G 9DQ
dot icon21/06/2023
Register inspection address has been changed from Restore Plc 2nd Floor 7 - 10 Chandos Street London W1G 9DQ England to Restore Plc 2nd Floor 7 - 10 Chandos Street London W1G 9DQ
dot icon09/06/2023
Confirmation statement made on 2023-06-04 with no updates
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 icon29/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon29/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon29/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon29/01/2023
Audit exemption subsidiary accounts made up to 2021-12-31
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 Neil James Ritchie on 2022-12-17

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
04/06/2026
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baker, Daniel John
Director
13/11/2023 - Present
51
INSTANT COMPANIES LIMITED
Nominee Director
06/09/2002 - 06/09/2002
43699
Webber, Richard David
Director
14/12/2006 - 30/10/2020
7
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
06/09/2002 - 06/09/2002
99600
Killick, Michael David
Director
01/09/2023 - 13/11/2023
185

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About € RECYCLING LIMITED

€ RECYCLING LIMITED is an(a) Active company incorporated on 06/09/2002 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 € RECYCLING LIMITED?

toggle

€ RECYCLING LIMITED is currently Active. It was registered on 06/09/2002 .

Where is € RECYCLING LIMITED located?

toggle

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

What does € RECYCLING LIMITED do?

toggle

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

What is the latest filing for € RECYCLING LIMITED?

toggle

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