Company number 05750073
Status Active
Incorporation Date 21 March 2006
Company Type Private Limited Company
Address CHARTWELL HOUSE BARNES WALLIS ROAD, SEGENSWORTH EAST, FAREHAM, HAMPSHIRE, ENGLAND, PO15 5TT
Home Country United Kingdom
Nature of Business 38110 - Collection of non-hazardous waste
Phone, email, etc
Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
GBP 200,000
; Termination of appointment of Neil Richard Horsman as a director on 11 February 2016. The most likely internet sites of RECYC-OIL LTD. are www.recycoil.co.uk, and www.recyc-oil.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. The distance to to Fareham Rail Station is 2.4 miles; to St Denys Rail Station is 7.4 miles; to Ryde Pier Head Rail Station is 9.5 miles; to Ryde St Johns Road Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Recyc Oil Ltd is a Private Limited Company.
The company registration number is 05750073. Recyc Oil Ltd has been working since 21 March 2006.
The present status of the company is Active. The registered address of Recyc Oil Ltd is Chartwell House Barnes Wallis Road Segensworth East Fareham Hampshire England Po15 5tt. . DOLLEN, Brian is a Secretary of the company. DOLLEN, Brian is a Director of the company. GOULD, Heather Margaret Trewman is a Director of the company. HICKS, Steve is a Director of the company. RICHARDS, Neil is a Director of the company. Secretary HORSMAN, Neil Richard has been resigned. Secretary JC SECRETARIES LIMITED has been resigned. Director HOLDEN, Philip has been resigned. Director HORSMAN, Neil Richard has been resigned. Director MARSDEN, Christopher John has been resigned. Director SYKES, Helen Amanda has been resigned. Director JC DIRECTORS LIMITED has been resigned. The company operates in "Collection of non-hazardous waste".
Current Directors
Resigned Directors
Secretary
JC SECRETARIES LIMITED
Resigned: 11 May 2006
Appointed Date: 21 March 2006
Director
HOLDEN, Philip
Resigned: 11 February 2016
Appointed Date: 01 August 2011
60 years old
Director
JC DIRECTORS LIMITED
Resigned: 11 May 2006
Appointed Date: 21 March 2006
Persons With Significant Control
Cleansing Service Group Limited
Notified on: 21 March 2017
Nature of control: Ownership of shares – 75% or more
RECYC-OIL LTD. Events
30 Mar 2017
Confirmation statement made on 21 March 2017 with updates
29 Mar 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
26 Feb 2016
Termination of appointment of Neil Richard Horsman as a director on 11 February 2016
26 Feb 2016
Termination of appointment of Christopher John Marsden as a director on 11 February 2016
26 Feb 2016
Termination of appointment of Helen Amanda Sykes as a director on 11 February 2016
...
... and 48 more events
18 May 2006
New director appointed
18 May 2006
New director appointed
18 May 2006
New secretary appointed;new director appointed
10 May 2006
Company name changed jcco 150 LIMITED\certificate issued on 10/05/06
21 Mar 2006
Incorporation
16 November 2006
Client fixed and floating charge
Delivered: 17 November 2006
Status: Satisfied
on 17 December 2015
Persons entitled: Euro Sales Finance PLC
Description: Fixed and floating charges over the undertaking and all…
1 November 2006
Legal charge
Delivered: 4 November 2006
Status: Satisfied
on 2 February 2016
Persons entitled: National Westminster Bank PLC
Description: Land lying to the south of southerby road middlesborough…
1 November 2006
Debenture
Delivered: 4 November 2006
Status: Satisfied
on 2 February 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…