CHARNWOOD PALLETS & RECYCLING LTD
LEICESTER

Hellopages » Leicestershire » Leicester » LE1 7EA
Company number 07831866
Status Active
Incorporation Date 2 November 2011
Company Type Private Limited Company
Address KAPREKAR, 2ND FLOOR 94, NEW WALK, LEICESTER, LE1 7EA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifteen events have happened. The last three records are Confirmation statement made on 2 November 2016 with updates; Micro company accounts made up to 30 November 2015; Annual return made up to 2 November 2015 with full list of shareholders Statement of capital on 2015-11-02 GBP 1 . The most likely internet sites of CHARNWOOD PALLETS & RECYCLING LTD are www.charnwoodpalletsrecycling.co.uk, and www.charnwood-pallets-recycling.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and four months. Charnwood Pallets Recycling Ltd is a Private Limited Company. The company registration number is 07831866. Charnwood Pallets Recycling Ltd has been working since 02 November 2011. The present status of the company is Active. The registered address of Charnwood Pallets Recycling Ltd is Kaprekar 2nd Floor 94 New Walk Leicester Le1 7ea. . MATHER, John-Lee is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
MATHER, John-Lee
Appointed Date: 02 November 2011
49 years old

Persons With Significant Control

Mr John-Lee Mather
Notified on: 1 November 2016
49 years old
Nature of control: Ownership of shares – 75% or more

CHARNWOOD PALLETS & RECYCLING LTD Events

10 Nov 2016
Confirmation statement made on 2 November 2016 with updates
26 Aug 2016
Micro company accounts made up to 30 November 2015
02 Nov 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1

28 Aug 2015
Total exemption small company accounts made up to 30 November 2014
10 Nov 2014
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1

...
... and 5 more events
07 Jun 2013
Annual return made up to 2 November 2012 with full list of shareholders
07 Jun 2013
Director's details changed for John-Lee Mather on 7 June 2013
07 Jun 2013
Registered office address changed from the Old Mill 9 Soar Lane Leicester Leicestershire LE3 5DE United Kingdom on 7 June 2013
05 Mar 2013
First Gazette notice for compulsory strike-off
02 Nov 2011
Incorporation