Company Information for PEMBROKESHIRE RECYCLING COMPANY LIMITED
HEAD OFFICE, NANTYCAWS RECYCLING CENTRE, LLANDDAROG ROAD, CARMARTHEN, SA32 8BG,
|
Company Registration Number
05261690
Private Limited Company
Active |
Company Name | |
---|---|
PEMBROKESHIRE RECYCLING COMPANY LIMITED | |
Legal Registered Office | |
HEAD OFFICE, NANTYCAWS RECYCLING CENTRE LLANDDAROG ROAD CARMARTHEN SA32 8BG Other companies in SA31 | |
Company Number | 05261690 | |
---|---|---|
Company ID Number | 05261690 | |
Date formed | 2004-10-15 | |
Country | WALES | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2023 | |
Account next due | 31/07/2025 | |
Latest return | 15/10/2015 | |
Return next due | 12/11/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-03-06 19:36:58 |
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 |
---|---|---|
ROBERT DUDLEY THOMAS |
||
KATH OGDEN |
||
ROBERT DUDLEY THOMAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN STUART HANCOCK |
Director | ||
JOHN LEWIS REES |
Director | ||
DAVID DAVIES |
Director | ||
CLIFFORD MERLIN JONES |
Director | ||
LANCE BOWEN JONES |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CWM ENVIRONMENTAL LTD. | Company Secretary | 1992-08-22 | CURRENT | 1991-08-22 | Active | |
FULL MOON FREIGHT LIMITED | Director | 2009-02-25 | CURRENT | 2009-02-25 | Dissolved 2015-05-05 | |
CWM ENVIRONMENTAL LTD. | Director | 2007-08-02 | CURRENT | 1991-08-22 | Active | |
CARMARTHENSHIRE RECYCLING COMPANY LIMITED | Director | 2007-08-02 | CURRENT | 2000-06-14 | Active | |
CWM ENVIRONMENTAL LTD. | Director | 1992-08-22 | CURRENT | 1991-08-22 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 19/09/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/22 | ||
REGISTERED OFFICE CHANGED ON 17/11/22 FROM Mrf Unit Cillefwr Industrial Estate Alltycnap Road Johnstown Carmarthen Carmarthenshire SA31 3RA | ||
CONFIRMATION STATEMENT MADE ON 15/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 17/11/22 FROM Mrf Unit Cillefwr Industrial Estate Alltycnap Road Johnstown Carmarthen Carmarthenshire SA31 3RA | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/20 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/16 | |
LATEST SOC | 26/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HANCOCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN REES | |
LATEST SOC | 21/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/10/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/14 | |
LATEST SOC | 20/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/10/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/13 | |
AR01 | 15/10/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/12 | |
AR01 | 15/10/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/11 | |
AR01 | 15/10/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID DAVIES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/10 | |
AR01 | 15/10/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/09 | |
AR01 | 15/10/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DUDLEY THOMAS / 15/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN LEWIS REES / 15/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS KATH OGDEN / 15/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN STUART HANCOCK / 15/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID DAVIES / 15/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 | |
363a | RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 | |
363a | RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 15/10/04--------- £ SI 99@1=99 £ IC 1/100 | |
287 | REGISTERED OFFICE CHANGED ON 15/02/05 FROM: NANTYCAWS LANDFILL SITE LLANDDAROG ROAD CARMARTHEN CARMARTHENSHIRE SA32 8BG | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR 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 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.92 | 9 |
MortgagesNumMortOutstanding | 0.62 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.30 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 38320 - Recovery of sorted materials
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 PEMBROKESHIRE RECYCLING COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (38320 - Recovery of sorted materials) as PEMBROKESHIRE RECYCLING COMPANY LIMITED are:
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. |