BIOWASTE RECOVERY LIMITED
SITTINGBOURNE BIO-WASTE RECOVERY LIMITED

Hellopages » Kent » Medway » ME9 7UY

Company number 05883769
Status Active
Incorporation Date 21 July 2006
Company Type Private Limited Company
Address BIOWASTE RECOVERY MATTS HILL ROAD, HARTLIP, SITTINGBOURNE, KENT, ME9 7UY
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Previous accounting period shortened from 31 July 2016 to 30 July 2016; Confirmation statement made on 11 October 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of BIOWASTE RECOVERY LIMITED are www.biowasterecovery.co.uk, and www.biowaste-recovery.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Biowaste Recovery Limited is a Private Limited Company. The company registration number is 05883769. Biowaste Recovery Limited has been working since 21 July 2006. The present status of the company is Active. The registered address of Biowaste Recovery Limited is Biowaste Recovery Matts Hill Road Hartlip Sittingbourne Kent Me9 7uy. . COOPER, Gayne is a Director of the company. Secretary BLANEY, Donal has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director DODSON, Matthew James has been resigned. Director JORDAN, Michael David has been resigned. Director LAWRANCE, Timothy Charles has been resigned. Director LAWRENCE, Timothy Charles has been resigned. Director TEMPLE, Peter Paul has been resigned. Director ZHANG, Laiqi, Doctor has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Recovery of sorted materials".


Current Directors

Director
COOPER, Gayne
Appointed Date: 01 September 2013
64 years old

Resigned Directors

Secretary
BLANEY, Donal
Resigned: 25 April 2013
Appointed Date: 21 July 2006

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 21 July 2006
Appointed Date: 21 July 2006

Director
DODSON, Matthew James
Resigned: 16 May 2013
Appointed Date: 25 April 2013
74 years old

Director
JORDAN, Michael David
Resigned: 25 April 2013
Appointed Date: 10 November 2010
58 years old

Director
LAWRANCE, Timothy Charles
Resigned: 11 October 2013
Appointed Date: 16 May 2013
70 years old

Director
LAWRENCE, Timothy Charles
Resigned: 01 April 2013
Appointed Date: 21 July 2006
70 years old

Director
TEMPLE, Peter Paul
Resigned: 25 April 2013
Appointed Date: 12 April 2010
84 years old

Director
ZHANG, Laiqi, Doctor
Resigned: 17 August 2011
Appointed Date: 21 July 2006
64 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 21 July 2006
Appointed Date: 21 July 2006

Persons With Significant Control

Mr Gayne Cooper
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

BIOWASTE RECOVERY LIMITED Events

28 Apr 2017
Previous accounting period shortened from 31 July 2016 to 30 July 2016
24 Oct 2016
Confirmation statement made on 11 October 2016 with updates
28 Apr 2016
Total exemption small company accounts made up to 31 July 2015
11 Nov 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100

28 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 44 more events
25 Jul 2006
Registered office changed on 25/07/06 from: the studio, st nicholas close elstree herts. WD6 3EW
25 Jul 2006
£ nc 1000/3000 21/07/06
25 Jul 2006
Director resigned
25 Jul 2006
Secretary resigned
21 Jul 2006
Incorporation

BIOWASTE RECOVERY LIMITED Charges

8 May 2013
Charge code 0588 3769 0001
Delivered: 11 May 2013
Status: Satisfied on 30 September 2013
Persons entitled: Redd Factors Limited
Description: Notification of addition to or amendment of charge…