Company number 04270527
Status Active
Incorporation Date 15 August 2001
Company Type Private Limited Company
Address ENVIRO BUILDING PRIVATE ROAD NO4, COLWICK INDUSTRIAL ESTATE, NOTTINGHAM, NG4 2JT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration sixty-three events have happened. The last three records are Accounts for a dormant company made up to 31 March 2017; Appointment of Mr Thomas Walsh as a director on 19 October 2016; Termination of appointment of Thomas Davy as a director on 19 October 2016. The most likely internet sites of UK RECYCLING LIMITED are www.ukrecycling.co.uk, and www.uk-recycling.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Uk Recycling Limited is a Private Limited Company.
The company registration number is 04270527. Uk Recycling Limited has been working since 15 August 2001.
The present status of the company is Active. The registered address of Uk Recycling Limited is Enviro Building Private Road No4 Colwick Industrial Estate Nottingham Ng4 2jt. The cash in hand is £0k. It is £0k against last year. . COLE, Nathan Brynley is a Secretary of the company. COLE, Nathan Brynley is a Director of the company. NEEDHAM, Paul Richard is a Director of the company. WALSH, Thomas is a Director of the company. Nominee Secretary CRESCENT HILL LIMITED has been resigned. Secretary DARKE, Stuart Andrew has been resigned. Secretary SHEARSTONE, Christine Lesley has been resigned. Secretary EM SECRETARIAL LIMITED has been resigned. Director BREEN, Thomas Benedict has been resigned. Director DAVY, Thomas has been resigned. Director SHEARSTONE, Michael Terence has been resigned. Nominee Director ST ANDREWS COMPANY SERVICES LIMITED has been resigned. The company operates in "Non-trading company".
uk recycling Key Finiance
LIABILITIES
n/a
CASH
£0k
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
CRESCENT HILL LIMITED
Resigned: 15 November 2001
Appointed Date: 15 August 2001
Secretary
EM SECRETARIAL LIMITED
Resigned: 19 May 2003
Appointed Date: 15 November 2001
Director
DAVY, Thomas
Resigned: 19 October 2016
Appointed Date: 10 November 2006
53 years old
Nominee Director
ST ANDREWS COMPANY SERVICES LIMITED
Resigned: 22 October 2001
Appointed Date: 15 August 2001
Persons With Significant Control
Realpower Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
UK RECYCLING LIMITED Events
18 Apr 2017
Accounts for a dormant company made up to 31 March 2017
24 Oct 2016
Appointment of Mr Thomas Walsh as a director on 19 October 2016
24 Oct 2016
Termination of appointment of Thomas Davy as a director on 19 October 2016
15 Aug 2016
Confirmation statement made on 15 August 2016 with updates
21 Apr 2016
Accounts for a dormant company made up to 31 March 2016
...
... and 53 more events
13 Nov 2001
New director appointed
07 Nov 2001
Director resigned
07 Nov 2001
Accounting reference date extended from 31/08/02 to 31/12/02
24 Oct 2001
Company name changed edger 138 LIMITED\certificate issued on 24/10/01
15 Aug 2001
Incorporation