RECYCOAL HOLDINGS LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV1 3PP

Company number 07301988
Status Active
Incorporation Date 1 July 2010
Company Type Private Limited Company
Address THE APEX, 2 SHERIFFS ORCHARD, COVENTRY, ENGLAND, CV1 3PP
Home Country United Kingdom
Nature of Business 08990 - Other mining and quarrying n.e.c., 39000 - Remediation activities and other waste management services
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Group of companies' accounts made up to 3 July 2016; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-14 GBP 3,253,001 ; Group of companies' accounts made up to 28 June 2015. The most likely internet sites of RECYCOAL HOLDINGS LIMITED are www.recycoalholdings.co.uk, and www.recycoal-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and four months. Recycoal Holdings Limited is a Private Limited Company. The company registration number is 07301988. Recycoal Holdings Limited has been working since 01 July 2010. The present status of the company is Active. The registered address of Recycoal Holdings Limited is The Apex 2 Sheriffs Orchard Coventry England Cv1 3pp. . ALLCHURCH, Thomas John is a Director of the company. BEAUMONT, Steven is a Director of the company. Director BOLLAND, Martin Keith has been resigned. Director FRANDINO, Mario has been resigned. Director FROST, Robert Milton has been resigned. Director LENAGH, Thomas Michael has been resigned. Director PIWNICA, Carole has been resigned. Director PIWNICA, Carole has been resigned. The company operates in "Other mining and quarrying n.e.c.".


Current Directors

Director
ALLCHURCH, Thomas John
Appointed Date: 01 July 2010
61 years old

Director
BEAUMONT, Steven
Appointed Date: 01 July 2010
62 years old

Resigned Directors

Director
BOLLAND, Martin Keith
Resigned: 07 May 2014
Appointed Date: 01 July 2010
69 years old

Director
FRANDINO, Mario
Resigned: 27 June 2013
Appointed Date: 01 July 2010
81 years old

Director
FROST, Robert Milton
Resigned: 01 October 2015
Appointed Date: 01 July 2010
58 years old

Director
LENAGH, Thomas Michael
Resigned: 15 May 2013
Appointed Date: 01 July 2010
74 years old

Director
PIWNICA, Carole
Resigned: 01 October 2015
Appointed Date: 01 July 2010
67 years old

Director
PIWNICA, Carole
Resigned: 01 July 2010
Appointed Date: 01 July 2010
67 years old

RECYCOAL HOLDINGS LIMITED Events

06 Apr 2017
Group of companies' accounts made up to 3 July 2016
14 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 3,253,001

13 Apr 2016
Group of companies' accounts made up to 28 June 2015
07 Mar 2016
Registered office address changed from Rossington Colliery West End Lane New Rossington Doncaster South Yorkshire DN11 0PY England to The Apex 2 Sheriffs Orchard Coventry CV1 3PP on 7 March 2016
17 Feb 2016
Satisfaction of charge 1 in full
...
... and 27 more events
06 Aug 2010
Statement of capital following an allotment of shares on 29 July 2010
  • GBP 3,250,001

12 Jul 2010
Current accounting period shortened from 31 July 2011 to 30 June 2011
07 Jul 2010
Appointment of Carole Piwnica as a director
07 Jul 2010
Termination of appointment of Carole Piwnica as a director
01 Jul 2010
Incorporation

RECYCOAL HOLDINGS LIMITED Charges

13 July 2012
Debenture
Delivered: 28 July 2012
Status: Satisfied on 17 February 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 July 2012
Omnibus guarantee and set-off agreement
Delivered: 28 July 2012
Status: Satisfied on 17 February 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of an account whether in…