BUCKS RECYCLING LIMITED
AYLESBURY

Hellopages » Buckinghamshire » Aylesbury Vale » HP18 0XB

Company number 03393275
Status Active
Incorporation Date 26 June 1997
Company Type Private Limited Company
Address BUILDING 214 WESTCOTT VENTURE PARK, WESTCOTT, AYLESBURY, BUCKINGHAMSHIRE, HP18 0XB
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 25 December 2015; Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 25 December 2014. The most likely internet sites of BUCKS RECYCLING LIMITED are www.bucksrecycling.co.uk, and www.bucks-recycling.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-eight years and three months. The distance to to Haddenham & Thame Parkway Rail Station is 5.2 miles; to Monks Risborough Rail Station is 9.6 miles; to Princes Risborough Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bucks Recycling Limited is a Private Limited Company. The company registration number is 03393275. Bucks Recycling Limited has been working since 26 June 1997. The present status of the company is Active. The registered address of Bucks Recycling Limited is Building 214 Westcott Venture Park Westcott Aylesbury Buckinghamshire Hp18 0xb. The company`s financial liabilities are £123.49k. It is £-299.41k against last year. The cash in hand is £166.66k. It is £-331.04k against last year. And the total assets are £942.69k, which is £-465.82k against last year. MURRAY, Patricia is a Director of the company. MURRAY-SMITH, Francesca is a Director of the company. Secretary JACOBS, Carol has been resigned. Nominee Secretary L.C.I. SECRETARIES LIMITED has been resigned. Secretary MURRAY SMITH, Iain has been resigned. Secretary MURRAY SMITH, Iain has been resigned. Secretary MURRAY SMITH, Patricia has been resigned. Director FLAHERTY, Terence has been resigned. Director JUDD, George has been resigned. Nominee Director L.C.I. DIRECTORS LIMITED has been resigned. Director MURRAY SMITH, Iain has been resigned. Director MURRAY SMITH, Patricia has been resigned. Director NOWELL, Frank Charles has been resigned. The company operates in "Recovery of sorted materials".


bucks recycling Key Finiance

LIABILITIES £123.49k
-71%
CASH £166.66k
-67%
TOTAL ASSETS £942.69k
-34%
All Financial Figures

Current Directors

Director
MURRAY, Patricia
Appointed Date: 08 September 2004
66 years old

Director
MURRAY-SMITH, Francesca
Appointed Date: 17 January 2014
36 years old

Resigned Directors

Secretary
JACOBS, Carol
Resigned: 24 August 2001
Appointed Date: 26 June 1997

Nominee Secretary
L.C.I. SECRETARIES LIMITED
Resigned: 26 June 1997
Appointed Date: 26 June 1997

Secretary
MURRAY SMITH, Iain
Resigned: 14 January 2008
Appointed Date: 30 June 2003

Secretary
MURRAY SMITH, Iain
Resigned: 30 June 2002
Appointed Date: 24 August 2001

Secretary
MURRAY SMITH, Patricia
Resigned: 30 June 2003
Appointed Date: 01 July 2002

Director
FLAHERTY, Terence
Resigned: 19 February 2005
Appointed Date: 12 July 2004
57 years old

Director
JUDD, George
Resigned: 24 August 2001
Appointed Date: 26 June 1997
79 years old

Nominee Director
L.C.I. DIRECTORS LIMITED
Resigned: 26 June 1997
Appointed Date: 26 June 1997

Director
MURRAY SMITH, Iain
Resigned: 30 June 2003
Appointed Date: 24 August 2001
72 years old

Director
MURRAY SMITH, Patricia
Resigned: 12 July 2004
Appointed Date: 30 June 2003
66 years old

Director
NOWELL, Frank Charles
Resigned: 01 March 1998
Appointed Date: 26 June 1997
72 years old

Persons With Significant Control

Mrs Patricia Murray
Notified on: 30 June 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BUCKS RECYCLING LIMITED Events

09 Sep 2016
Total exemption small company accounts made up to 25 December 2015
08 Aug 2016
Confirmation statement made on 30 June 2016 with updates
21 Sep 2015
Total exemption small company accounts made up to 25 December 2014
18 Aug 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100

17 Aug 2015
Registered office address changed from The Old Gatehouse Westcott Venture Park Westcott Aylesbury Buckinghamshire HP18 0XB to Building 214 Westcott Venture Park Westcott Aylesbury Buckinghamshire HP18 0XB on 17 August 2015
...
... and 56 more events
06 Jul 1997
Director resigned
06 Jul 1997
New secretary appointed
06 Jul 1997
New director appointed
06 Jul 1997
New director appointed
26 Jun 1997
Incorporation

BUCKS RECYCLING LIMITED Charges

26 June 2008
Debenture
Delivered: 9 July 2008
Status: Outstanding
Persons entitled: Definite Finance Company Limited
Description: Fixed and floating charge over the undertaking and all…