Company number 06895165
Status Active
Incorporation Date 5 May 2009
Company Type Private Limited Company
Address PROSPECT HOUSE, 58 QUEENS ROAD, READING, RG1 4RP
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials
Phone, email, etc
Since the company registration twenty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
GBP 1
; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PADWORTH VEHICLE RECYCLERS LIMITED are www.padworthvehiclerecyclers.co.uk, and www.padworth-vehicle-recyclers.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and ten months. Padworth Vehicle Recyclers Limited is a Private Limited Company.
The company registration number is 06895165. Padworth Vehicle Recyclers Limited has been working since 05 May 2009.
The present status of the company is Active. The registered address of Padworth Vehicle Recyclers Limited is Prospect House 58 Queens Road Reading Rg1 4rp. . ANDREWS, Stuart Gregory is a Director of the company. Secretary DMCS SECRETARIES LIMITED has been resigned. Director MILES, Dudley Robert Alexander has been resigned. The company operates in "Recovery of sorted materials".
Current Directors
Resigned Directors
Secretary
DMCS SECRETARIES LIMITED
Resigned: 05 May 2009
Appointed Date: 05 May 2009
PADWORTH VEHICLE RECYCLERS LIMITED Events
06 Jan 2017
Total exemption small company accounts made up to 31 March 2016
18 May 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
09 Jan 2016
Total exemption small company accounts made up to 31 March 2015
08 May 2015
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
19 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 11 more events
29 Jul 2010
Annual return made up to 5 May 2010 with full list of shareholders
04 Jul 2009
Director appointed stuart andrews
29 Jun 2009
Appointment terminated director dudley miles
29 Jun 2009
Appointment terminated secretary dmcs secretaries LIMITED
05 May 2009
Incorporation