Company Information for € RECYCLING LIMITED
CARDINGTON POINT, TELFORD WAY, BEDFORD, MK42 0PQ,
|
Company Registration Number
04528854
Private Limited Company
Active |
Company Name | |
---|---|
€ RECYCLING LIMITED | |
Legal Registered Office | |
CARDINGTON POINT TELFORD WAY BEDFORD MK42 0PQ Other companies in BS11 | |
Company Number | 04528854 | |
---|---|---|
Company ID Number | 04528854 | |
Date formed | 2002-09-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 06/09/2015 | |
Return next due | 04/10/2016 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-09-05 06:40:10 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN DAY |
||
QUENTIN SCOTT JACKSON |
||
RICHARD DAVID WEBBER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID MUIRHEAD MOFFAT |
Company Secretary | ||
DAVID MUIRHEAD MOFFAT |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EURO RECYCLING IRELAND LTD | Director | 2017-05-24 | CURRENT | 2017-05-24 | Dissolved 2018-02-20 | |
EURO RECYCLING IRELAND LTD | Director | 2017-05-24 | CURRENT | 2017-05-24 | Dissolved 2018-02-20 | |
EURO RECYCLING IRELAND LTD | Director | 2017-05-24 | CURRENT | 2017-05-24 | Dissolved 2018-02-20 | |
VARSTONE LIMITED | Director | 2013-05-08 | CURRENT | 2013-05-08 | Dissolved 2016-01-12 |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR UXSHEAY CHOTAI | ||
DIRECTOR APPOINTED MR IAIN MCPHEE HULMES | ||
APPOINTMENT TERMINATED, DIRECTOR STEPHEN RICHARD TALBOT | ||
APPOINTMENT TERMINATED, DIRECTOR JAMESON HOPKINS | ||
DIRECTOR APPOINTED MR STEPHEN RICHARD TALBOT | ||
APPOINTMENT TERMINATED, DIRECTOR DUNCAN CHARLES GOODING | ||
DIRECTOR APPOINTED MR CHARLES SKINNER | ||
APPOINTMENT TERMINATED, DIRECTOR NEIL JAMES RITCHIE | ||
DIRECTOR APPOINTED MR MICHAEL DAVID KILLICK | ||
APPOINTMENT TERMINATED, DIRECTOR PENELOPE JANE VALBONESI | ||
DIRECTOR APPOINTED MR DUNCAN CHARLES GOODING | ||
DIRECTOR APPOINTED MR JAMESON HOPKINS | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
APPOINTMENT TERMINATED, DIRECTOR CHARLES EDWARD BLIGH | ||
Register inspection address changed from Restore Plc 8 Beam Reach Coldharbour Lane Rainham RM13 9YB England to 2nd Floor 7 - 10 Chandos Street London W1G 9DQ | ||
Register inspection address changed from 2nd Floor 7 - 10 Chandos Street London W1G 9DQ England to 2nd Floor 7 - 10 Chandos Street London W1G 9DQ | ||
Register inspection address changed from 2nd Floor 7 - 10 Chandos Street London W1G 9DQ England to Restore Plc 2nd Floor 7 - 10 Chandos Street London W1G 9DQ | ||
Register inspection address 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 | ||
CONFIRMATION STATEMENT MADE ON 04/06/23, WITH NO UPDATES | ||
Termination of appointment of Sarah Lesley Waudby on 2023-03-20 | ||
Termination of appointment of Sarah Lesley Waudby on 2023-03-20 | ||
Appointment of Mr Christopher Fussell as company secretary on 2023-03-20 | ||
Appointment of Mr Christopher Fussell as company secretary on 2023-03-20 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
SECRETARY'S DETAILS CHNAGED FOR MS SARAH LESLEY WAUDBY on 2022-12-17 | ||
Director's details changed for Mr Charles Edward Bligh on 2022-12-17 | ||
Director's details changed for Mr Neil James Ritchie on 2022-12-17 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/22, WITH UPDATES | |
AD03 | Registers moved to registered inspection location of Restore Plc 8 Beam Reach Coldharbour Lane Rainham RM13 9YB | |
AD02 | Register inspection address changed to Restore Plc 8 Beam Reach Coldharbour Lane Rainham RM13 9YB | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/21, WITH UPDATES | |
CH01 | Director's details changed for Mr Neil James Ritchie on 2021-03-19 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MS SARAH LESLEY WAUDBY on 2021-03-19 | |
AP01 | DIRECTOR APPOINTED MRS PENELOPE JANE VALBONESI | |
AD01 | REGISTERED OFFICE CHANGED ON 18/03/21 FROM 2 Oriental Road London E16 2BZ England | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH08 | Change of share class name or designation | |
AP01 | DIRECTOR APPOINTED MR CHARLES EDWARD BLIGH | |
AP03 | Appointment of Ms Sarah Lesley Waudby as company secretary on 2020-10-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAY | |
PSC02 | Notification of Restore Technology Limited as a person with significant control on 2020-10-30 | |
PSC07 | CESSATION OF JONATHAN DAY AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/20 FROM Unit 117a Burcott Road Avonmouth Bristol Avon BS11 8AB | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD WEBBER | |
PSC09 | Withdrawal of a person with significant control statement on 2020-02-21 | |
CH01 | Director's details changed for Mr Jonathan Day on 2020-02-21 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 04/06/18 STATEMENT OF CAPITAL;GBP 384 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES | |
SH01 | 12/01/18 STATEMENT OF CAPITAL GBP 384 | |
SH01 | 12/01/18 STATEMENT OF CAPITAL GBP 384 | |
TM02 | Termination of appointment of a secretary | |
TM01 | Termination of appointment of a director | |
SH01 | 12/01/18 STATEMENT OF CAPITAL GBP 384 | |
LATEST SOC | 25/01/18 STATEMENT OF CAPITAL;GBP 381 | |
SH01 | 05/01/18 STATEMENT OF CAPITAL GBP 381 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES13 | DISPENS WITH AUTH SHARE CAPITAL AND APPLY LIMITS TO DIRECTORS AUTHORITY 05/01/2018 | |
RES10 | Resolutions passed:Resolution of allotment of securitiesResolution of adoption of Articles of AssociationResolution of removal of pre-emption rightsDispens with auth share capital and apply limits to directors authority 05/01/2018... | |
TM02 | Termination of appointment of David Muirhead Moffat on 2017-08-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MUIRHEAD MOFFAT | |
SH06 | Cancellation of shares. Statement of capital on 2017-08-31 GBP 378 | |
SH03 | Purchase of own shares | |
LATEST SOC | 14/06/17 STATEMENT OF CAPITAL;GBP 504 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 05/10/16 STATEMENT OF CAPITAL;GBP 504 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 20/07/2016 | |
CH01 | Director's details changed for Mr Richard David Webber on 2015-12-22 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MUIRHEAD MOFFAT / 21/12/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / QUENTIN SCOTT JACKSON / 21/12/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAY / 21/12/2015 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID MUIRHEAD MOFFAT / 18/12/2015 | |
LATEST SOC | 21/09/15 STATEMENT OF CAPITAL;GBP 504 | |
AR01 | 06/09/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/10/14 STATEMENT OF CAPITAL;GBP 504 | |
AR01 | 06/09/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/10/13 STATEMENT OF CAPITAL;GBP 504 | |
AR01 | 06/09/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 06/09/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MUIRHEAD MOFFAT / 25/07/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/2012 FROM UNIT 117A BURCOTT ROAD AVONMOUTH BRISTOL BS11 8AB ENGLAND | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID MUIRHEAD MOFFAT / 11/01/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/2012 FROM GROVE HOUSE THE STREET, ALVESTON BRISTOL AVON BS35 3SX | |
AR01 | 06/09/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID WEBBER / 15/11/2011 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 06/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID WEBBER / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / QUENTIN SCOTT JACKSON / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAY / 02/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OF1123115 | Active | Licenced property: ICKNIELD WAY UNIT 5 ASCOT INDUSTRIAL ESTATE LETCHWORTH GARDEN CITY GB SG6 1TD. Correspondance address: UNIT 117A BURCOTT ROAD BRISTOL GB BS11 8AB | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OH1072701 | Active | Licenced property: BURCOTT ROAD UNIT 117A BRISTOL GB BS11 8AB. Correspondance address: BURCOTT ROAD UNIT 117A AVONMOUTH BRISTOL AVONMOUTH GB BS11 8AB | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OH1072701 | Active | Licenced property: BURCOTT ROAD UNIT 117A BRISTOL GB BS11 8AB. Correspondance address: BURCOTT ROAD UNIT 117A AVONMOUTH BRISTOL AVONMOUTH GB BS11 8AB |
Proposal to Strike Off | 2009-02-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.87 | 9 |
MortgagesNumMortOutstanding | 0.55 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.32 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
Creditors Due After One Year | 2012-12-31 | £ 88,032 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 57,571 |
Creditors Due Within One Year | 2012-12-31 | £ 223,651 |
Creditors Due Within One Year | 2011-12-31 | £ 125,392 |
Provisions For Liabilities Charges | 2012-12-31 | £ 18,993 |
Provisions For Liabilities Charges | 2011-12-31 | £ 22,343 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on € RECYCLING LIMITED
Cash Bank In Hand | 2012-12-31 | £ 112,553 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 128,532 |
Current Assets | 2012-12-31 | £ 276,853 |
Current Assets | 2011-12-31 | £ 221,982 |
Debtors | 2012-12-31 | £ 163,305 |
Debtors | 2011-12-31 | £ 92,455 |
Shareholder Funds | 2012-12-31 | £ 128,557 |
Shareholder Funds | 2011-12-31 | £ 141,878 |
Tangible Fixed Assets | 2012-12-31 | £ 182,380 |
Tangible Fixed Assets | 2011-12-31 | £ 125,202 |
Debtors and other cash assets
€ RECYCLING LIMITED owns 13 domain names.
info-shred.co.uk spare-it.co.uk spareit.co.uk resell-it.co.uk data-first.co.uk eurorecycling.co.uk il0.co.uk impactlevel0.co.uk impactlevelzero.co.uk impactzero.co.uk impact0.co.uk shred-onsite.co.uk starbets.co.uk
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as € RECYCLING LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | E RECYCLING LIMITED | Event Date | 2009-02-17 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |