2020 RECYCLING LIMITED
GUILDFORD FULL CIRCLE RECYCLING (SOUTH EAST) LIMITED

Hellopages » Surrey » Guildford » GU3 2AU

Company number 06987699
Status Voluntary Arrangement
Incorporation Date 11 August 2009
Company Type Private Limited Company
Address PENRHYN, CHAPEL FARM GUILDFORD ROAD, NORMANDY, GUILDFORD, SURREY, GU3 2AU
Home Country United Kingdom
Nature of Business 38110 - Collection of non-hazardous waste
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Total exemption small company accounts made up to 31 August 2015; Annual return made up to 11 August 2015 with full list of shareholders Statement of capital on 2015-10-22 GBP 2 ; Notice to Registrar of companies voluntary arrangement taking effect. The most likely internet sites of 2020 RECYCLING LIMITED are www.2020recycling.co.uk, and www.2020-recycling.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and two months. 2020 Recycling Limited is a Private Limited Company. The company registration number is 06987699. 2020 Recycling Limited has been working since 11 August 2009. The present status of the company is Voluntary Arrangement. The registered address of 2020 Recycling Limited is Penrhyn Chapel Farm Guildford Road Normandy Guildford Surrey Gu3 2au. The company`s financial liabilities are £391.02k. It is £-81.82k against last year. The cash in hand is £11.13k. It is £-9.34k against last year. And the total assets are £175.65k, which is £-67k against last year. ELKHADRAOUI, Aziz is a Director of the company. Director ADAMS, Laurence Douglas has been resigned. The company operates in "Collection of non-hazardous waste".


2020 recycling Key Finiance

LIABILITIES £391.02k
-18%
CASH £11.13k
-46%
TOTAL ASSETS £175.65k
-28%
All Financial Figures

Current Directors

Director
ELKHADRAOUI, Aziz
Appointed Date: 11 August 2009
43 years old

Resigned Directors

Director
ADAMS, Laurence Douglas
Resigned: 11 August 2009
Appointed Date: 11 August 2009
59 years old

2020 RECYCLING LIMITED Events

04 Oct 2016
Total exemption small company accounts made up to 31 August 2015
22 Oct 2015
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2

16 Oct 2015
Notice to Registrar of companies voluntary arrangement taking effect
18 May 2015
Total exemption small company accounts made up to 31 August 2014
11 Nov 2014
Registered office address changed from Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL to Penrhyn, Chapel Farm Guildford Road Normandy Guildford Surrey GU3 2AU on 11 November 2014
...
... and 15 more events
19 Jan 2010
Change of name notice
09 Nov 2009
Registered office address changed from Bourne House 475 Godstone Raod Whyteleafe Surrey CR3 0BL on 9 November 2009
03 Nov 2009
Appointment of Aziz Elkhadraoui as a director
12 Aug 2009
Appointment terminated director laurence adams
11 Aug 2009
Incorporation

2020 RECYCLING LIMITED Charges

31 October 2011
Debenture
Delivered: 12 November 2011
Status: Outstanding
Persons entitled: Hitachi Capital (UK) PLC T/a Hitachi Capital Invoice Finance
Description: Fixed and floating charge over the undertaking and all…
7 May 2010
Debenture
Delivered: 14 May 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…