Company number 08165079
Status Active
Incorporation Date 2 August 2012
Company Type Private Limited Company
Address 6 CAMBRIDGE COURT, 210 SHEPHERDS BUSH ROAD, LONDON, W6 7NJ
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles
Phone, email, etc
Since the company registration eighteen events have happened. The last three records are Statement of capital following an allotment of shares on 1 February 2017
GBP 2
; Director's details changed for Mr Marek Lewonowski on 1 February 2017; Director's details changed for Mr Darren Collins on 1 February 2017. The most likely internet sites of RECYCLE 4 MONEY LIMITED are www.recycle4money.co.uk, and www.recycle-4-money.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and seven months. The distance to to Brondesbury Park Rail Station is 3.2 miles; to Battersea Park Rail Station is 3.5 miles; to Brentford Rail Station is 3.7 miles; to Barbican Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Recycle 4 Money Limited is a Private Limited Company.
The company registration number is 08165079. Recycle 4 Money Limited has been working since 02 August 2012.
The present status of the company is Active. The registered address of Recycle 4 Money Limited is 6 Cambridge Court 210 Shepherds Bush Road London W6 7nj. . COUNTY WEST SECRETARIAL SERVICES LIMITED is a Secretary of the company. COLLINS, Darren is a Director of the company. LEWONOWSKI, Marek is a Director of the company. Director MANLEY, Paul James has been resigned. The company operates in "Wholesale of textiles".
Current Directors
Secretary
COUNTY WEST SECRETARIAL SERVICES LIMITED
Appointed Date: 02 August 2012
Resigned Directors
Persons With Significant Control
Westquay Holding Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more
RECYCLE 4 MONEY LIMITED Events
09 Feb 2017
Statement of capital following an allotment of shares on 1 February 2017
01 Feb 2017
Director's details changed for Mr Marek Lewonowski on 1 February 2017
01 Feb 2017
Director's details changed for Mr Darren Collins on 1 February 2017
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Aug 2016
Confirmation statement made on 2 August 2016 with updates
...
... and 8 more events
23 Oct 2013
Termination of appointment of Paul Manley as a director
09 Oct 2013
Company name changed recycling rewards (uk) LIMITED\certificate issued on 09/10/13
-
RES15 ‐
Change company name resolution on 2013-09-17
09 Oct 2013
Change of name notice
08 Aug 2013
Annual return made up to 2 August 2013 with full list of shareholders
-
SH01 ‐
Statement of capital following an allotment of shares on 2013-08-08
02 Aug 2012
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted