B R G RECYCLING MACHINERY LIMITED
SHEFFIELD

Hellopages » Derbyshire » North East Derbyshire » S21 4JH

Company number 06386756
Status Active
Incorporation Date 1 October 2007
Company Type Private Limited Company
Address 42 MARKET STREET, ECKINGTON, SHEFFIELD, S21 4JH
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 1 October 2015 with full list of shareholders Statement of capital on 2015-10-13 GBP 1 . The most likely internet sites of B R G RECYCLING MACHINERY LIMITED are www.brgrecyclingmachinery.co.uk, and www.b-r-g-recycling-machinery.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. B R G Recycling Machinery Limited is a Private Limited Company. The company registration number is 06386756. B R G Recycling Machinery Limited has been working since 01 October 2007. The present status of the company is Active. The registered address of B R G Recycling Machinery Limited is 42 Market Street Eckington Sheffield S21 4jh. . HAWLEY, Rosaline is a Secretary of the company. BLAND, Jason Lee is a Director of the company. HAWLEY, Rosaline Elizabeth is a Director of the company. HAWLEY, Trisha is a Director of the company. Secretary RCC PROCESSING SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
HAWLEY, Rosaline
Appointed Date: 27 July 2011

Director
BLAND, Jason Lee
Appointed Date: 01 October 2007
54 years old

Director
HAWLEY, Rosaline Elizabeth
Appointed Date: 27 July 2011
74 years old

Director
HAWLEY, Trisha
Appointed Date: 05 May 2009
45 years old

Resigned Directors

Secretary
RCC PROCESSING SERVICES LIMITED
Resigned: 27 July 2011
Appointed Date: 01 October 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 October 2007
Appointed Date: 01 October 2007

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 01 October 2007
Appointed Date: 01 October 2007

Persons With Significant Control

Mr Jason Lee Bland
Notified on: 1 October 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Trisha Hawley
Notified on: 1 October 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

B R G RECYCLING MACHINERY LIMITED Events

04 Oct 2016
Confirmation statement made on 1 October 2016 with updates
26 Jul 2016
Total exemption small company accounts made up to 31 October 2015
13 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1

15 Jul 2015
Total exemption small company accounts made up to 31 October 2014
03 Oct 2014
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1

...
... and 25 more events
05 Oct 2007
New secretary appointed
05 Oct 2007
New director appointed
01 Oct 2007
Director resigned
01 Oct 2007
Secretary resigned
01 Oct 2007
Incorporation