AWS RECYCLING LTD
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B6 4DS

Company number 04706979
Status Active
Incorporation Date 21 March 2003
Company Type Private Limited Company
Address ASTON HOUSE, ASTON ROAD NORTH, BIRMINGHAM, ENGLAND, B6 4DS
Home Country United Kingdom
Nature of Business 38110 - Collection of non-hazardous waste, 38320 - Recovery of sorted materials
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Registered office address changed from C/O Mr J Weir 40 st. Clements Road Birmingham B7 5AF to Aston House Aston Road North Birmingham B6 4DS on 27 October 2016; Compulsory strike-off action has been discontinued. The most likely internet sites of AWS RECYCLING LTD are www.awsrecycling.co.uk, and www.aws-recycling.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Birmingham New Street Rail Station is 1.3 miles; to Blake Street Rail Station is 7.8 miles; to Bloxwich Rail Station is 10 miles; to Bloxwich North Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aws Recycling Ltd is a Private Limited Company. The company registration number is 04706979. Aws Recycling Ltd has been working since 21 March 2003. The present status of the company is Active. The registered address of Aws Recycling Ltd is Aston House Aston Road North Birmingham England B6 4ds. . WEIR, Jake Steven John is a Secretary of the company. WEIR, Jake Steven John is a Director of the company. WEIR, Steven John is a Director of the company. Nominee Secretary CENTRAL SECRETARIES LIMITED has been resigned. Secretary WEIR, Jake has been resigned. Secretary VICKERS REYNOLDS & CO LYE LTD has been resigned. Secretary VICKERY REYNOLDS & CO LIMITED has been resigned. Nominee Director CENTRAL DIRECTORS LIMITED has been resigned. The company operates in "Collection of non-hazardous waste".


Current Directors

Secretary
WEIR, Jake Steven John
Appointed Date: 08 November 2012

Director
WEIR, Jake Steven John
Appointed Date: 25 August 2010
42 years old

Director
WEIR, Steven John
Appointed Date: 21 March 2003
64 years old

Resigned Directors

Nominee Secretary
CENTRAL SECRETARIES LIMITED
Resigned: 21 March 2003
Appointed Date: 21 March 2003

Secretary
WEIR, Jake
Resigned: 20 July 2004
Appointed Date: 21 March 2003

Secretary
VICKERS REYNOLDS & CO LYE LTD
Resigned: 11 August 2009
Appointed Date: 20 July 2004

Secretary
VICKERY REYNOLDS & CO LIMITED
Resigned: 08 November 2012
Appointed Date: 11 August 2009

Nominee Director
CENTRAL DIRECTORS LIMITED
Resigned: 21 March 2003
Appointed Date: 21 March 2003

AWS RECYCLING LTD Events

17 Feb 2017
Total exemption small company accounts made up to 31 May 2016
27 Oct 2016
Registered office address changed from C/O Mr J Weir 40 st. Clements Road Birmingham B7 5AF to Aston House Aston Road North Birmingham B6 4DS on 27 October 2016
07 Sep 2016
Compulsory strike-off action has been discontinued
06 Sep 2016
First Gazette notice for compulsory strike-off
05 Sep 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-09-05
  • GBP 100

...
... and 50 more events
17 Apr 2003
New director appointed
28 Mar 2003
Registered office changed on 28/03/03 from: central house 582-586 kingsbury road birmingham B24 9ND
28 Mar 2003
Secretary resigned
28 Mar 2003
Director resigned
21 Mar 2003
Incorporation

AWS RECYCLING LTD Charges

20 May 2011
Debenture
Delivered: 26 May 2011
Status: Outstanding
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…