CARPET RECYCLING LTD
CIRENCESTER GREENBACK RECYCLING LIMITED DMWSL 544 LIMITED

Hellopages » Gloucestershire » Cotswold » GL7 1US

Company number 06014729
Status Active - Proposal to Strike off
Incorporation Date 30 November 2006
Company Type Private Limited Company
Address MCGILLS, OAKLEY HOUSE TETBURY ROAD, CIRENCESTER, GLOUCESTERSHIRE, GL7 1US
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2015-12-01 GBP 425 . The most likely internet sites of CARPET RECYCLING LTD are www.carpetrecycling.co.uk, and www.carpet-recycling.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Carpet Recycling Ltd is a Private Limited Company. The company registration number is 06014729. Carpet Recycling Ltd has been working since 30 November 2006. The present status of the company is Active - Proposal to Strike off. The registered address of Carpet Recycling Ltd is Mcgills Oakley House Tetbury Road Cirencester Gloucestershire Gl7 1us. . GREEN, Jeremy Thomas is a Director of the company. Secretary GREEN, Manda Lisa Justine has been resigned. Secretary DM COMPANY SERVICES LIMITED has been resigned. Director ATKINSON, Katherine Louise has been resigned. Director HYLAND, Brendan Peter has been resigned. Director 25 NOMINEES LIMITED has been resigned. The company operates in "Recovery of sorted materials".


Current Directors

Director
GREEN, Jeremy Thomas
Appointed Date: 29 September 2007
61 years old

Resigned Directors

Secretary
GREEN, Manda Lisa Justine
Resigned: 16 September 2014
Appointed Date: 29 September 2007

Secretary
DM COMPANY SERVICES LIMITED
Resigned: 29 September 2007
Appointed Date: 30 November 2006

Director
ATKINSON, Katherine Louise
Resigned: 04 September 2007
Appointed Date: 16 February 2007
45 years old

Director
HYLAND, Brendan Peter
Resigned: 29 September 2007
Appointed Date: 16 February 2007
61 years old

Director
25 NOMINEES LIMITED
Resigned: 16 February 2007
Appointed Date: 30 November 2006

Persons With Significant Control

Mr Jeremy Thomas Green
Notified on: 1 November 2016
61 years old
Nature of control: Ownership of shares – 75% or more

CARPET RECYCLING LTD Events

30 Nov 2016
Confirmation statement made on 30 November 2016 with updates
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
01 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 425

25 Mar 2015
Total exemption small company accounts made up to 30 June 2014
13 Jan 2015
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 425

...
... and 35 more events
10 Mar 2007
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

10 Mar 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

10 Mar 2007
New director appointed
26 Jan 2007
Company name changed dmwsl 544 LIMITED\certificate issued on 26/01/07
30 Nov 2006
Incorporation