RECYCALLOY DEVELOPMENTS LIMITED
ALFRETON

Hellopages » Derbyshire » Amber Valley » DE55 4NX

Company number 02403717
Status Active
Incorporation Date 12 July 1989
Company Type Private Limited Company
Address UNIT 3 PYE BRIDGE INDUSTRIAL EST, PYE BRIDGE, ALFRETON, DERBYSHIRE, DE55 4NX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Confirmation statement made on 12 July 2016 with updates; Accounts for a small company made up to 30 June 2015. The most likely internet sites of RECYCALLOY DEVELOPMENTS LIMITED are www.recycalloydevelopments.co.uk, and www.recycalloy-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and three months. The distance to to Kirkby in Ashfield Rail Station is 4.5 miles; to Newstead Rail Station is 5.3 miles; to Duffield Rail Station is 8 miles; to Mansfield Woodhouse Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Recycalloy Developments Limited is a Private Limited Company. The company registration number is 02403717. Recycalloy Developments Limited has been working since 12 July 1989. The present status of the company is Active. The registered address of Recycalloy Developments Limited is Unit 3 Pye Bridge Industrial Est Pye Bridge Alfreton Derbyshire De55 4nx. . ROBBINS, Nicola Jayne is a Secretary of the company. ADAMS, John Edward is a Director of the company. Secretary ADAMS, John Edward has been resigned. Director ADAMS, Barbara has been resigned. Director KENDALL, Norman Stanley has been resigned. Director TWIGG, John James has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
ROBBINS, Nicola Jayne
Appointed Date: 16 July 2004

Director
ADAMS, John Edward

80 years old

Resigned Directors

Secretary
ADAMS, John Edward
Resigned: 16 July 2004

Director
ADAMS, Barbara
Resigned: 16 July 2004
78 years old

Director
KENDALL, Norman Stanley
Resigned: 30 June 1999
78 years old

Director
TWIGG, John James
Resigned: 15 August 1991
73 years old

Persons With Significant Control

Mr John Edward Adams
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control

Recycalloy Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RECYCALLOY DEVELOPMENTS LIMITED Events

29 Mar 2017
Total exemption full accounts made up to 30 June 2016
22 Jul 2016
Confirmation statement made on 12 July 2016 with updates
29 Mar 2016
Accounts for a small company made up to 30 June 2015
15 Jul 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1,000

25 Mar 2015
Accounts for a small company made up to 30 June 2014
...
... and 60 more events
20 Feb 1990
New director appointed

20 Feb 1990
New secretary appointed;new director appointed

20 Feb 1990
Registered office changed on 20/02/90 from: crown hse 2 crown dale london SE19 3NQ

19 Jul 1989
Secretary resigned;director resigned

12 Jul 1989
Incorporation