Company number 06531704
Status Active
Incorporation Date 12 March 2008
Company Type Private Limited Company
Address ZONE 2/UNIT 1/1A/2 PARKWAY, DEESIDE INDUSTRIAL PARK, DEESIDE, CLWYD, CH5 2NS
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-19
GBP 2
. The most likely internet sites of PAPERBACK RECYCLING LIMITED are www.paperbackrecycling.co.uk, and www.paperback-recycling.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. Paperback Recycling Limited is a Private Limited Company.
The company registration number is 06531704. Paperback Recycling Limited has been working since 12 March 2008.
The present status of the company is Active. The registered address of Paperback Recycling Limited is Zone 2 Unit 1 1a 2 Parkway Deeside Industrial Park Deeside Clwyd Ch5 2ns. . ANDERSON, Gordon Pearson is a Director of the company. Secretary HCS SECRETARIAL LIMITED has been resigned. Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Secretary
HCS SECRETARIAL LIMITED
Resigned: 12 March 2008
Appointed Date: 12 March 2008
Director
HANOVER DIRECTORS LIMITED
Resigned: 12 March 2008
Appointed Date: 12 March 2008
Persons With Significant Control
PAPERBACK RECYCLING LIMITED Events
18 Mar 2017
Confirmation statement made on 12 March 2017 with updates
30 Sep 2016
Accounts for a dormant company made up to 31 December 2015
19 Mar 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-19
28 Jan 2016
Registration of charge 065317040003, created on 27 January 2016
30 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 22 more events
03 Sep 2008
Accounting reference date shortened from 31/03/2009 to 31/12/2008
28 Aug 2008
Company name changed ks news LIMITED\certificate issued on 29/08/08
17 Mar 2008
Appointment terminated secretary hcs secretarial LIMITED
17 Mar 2008
Appointment terminated director hanover directors LIMITED
12 Mar 2008
Incorporation
27 January 2016
Charge code 0653 1704 0003
Delivered: 28 January 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
26 March 2015
Charge code 0653 1704 0002
Delivered: 31 March 2015
Status: Outstanding
Persons entitled: Finance Wales Investments (8) LTD
Description: Contains fixed charge…
29 May 2013
Charge code 0653 1704 0001
Delivered: 6 June 2013
Status: Outstanding
Persons entitled: Finance Wales Investments (6) Limited
Description: Notification of addition to or amendment of charge…