CONSTRUCTION RECYCLATE MANAGEMENT LIMITED
SWANSEA VALE SWANSEA CONSTRUCTION RECYCLET MANAGEMENT LIMITED DAWNUS NORTHERN LIMITED

Hellopages » Swansea » Swansea » SA7 0AP

Company number 05524804
Status Active
Incorporation Date 2 August 2005
Company Type Private Limited Company
Address UNIT 7 DYFFRYN COURT, RIVERSIDE BUSINESS PARK, SWANSEA VALE SWANSEA, GLAMORGAN, SA7 0AP
Home Country United Kingdom
Nature of Business 38110 - Collection of non-hazardous waste
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Confirmation statement made on 2 August 2016 with updates; Audit exemption subsidiary accounts made up to 31 December 2014. The most likely internet sites of CONSTRUCTION RECYCLATE MANAGEMENT LIMITED are www.constructionrecyclatemanagement.co.uk, and www.construction-recyclate-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Construction Recyclate Management Limited is a Private Limited Company. The company registration number is 05524804. Construction Recyclate Management Limited has been working since 02 August 2005. The present status of the company is Active. The registered address of Construction Recyclate Management Limited is Unit 7 Dyffryn Court Riverside Business Park Swansea Vale Swansea Glamorgan Sa7 0ap. . LOWE, Timothy Alun is a Secretary of the company. JONES, Robert Gwilym is a Director of the company. LOWE, Timothy Alun is a Director of the company. Secretary DALLING, Brian has been resigned. Director EVANS, Russell Tracy has been resigned. Director HUGHES, Richard has been resigned. Director JACKSON, Martin has been resigned. Director JONES, Robert Gwilym has been resigned. Director JONES, Roderick Wayne has been resigned. Director OWENS, Wyn has been resigned. The company operates in "Collection of non-hazardous waste".


Current Directors

Secretary
LOWE, Timothy Alun
Appointed Date: 13 April 2012

Director
JONES, Robert Gwilym
Appointed Date: 31 July 2009
74 years old

Director
LOWE, Timothy Alun
Appointed Date: 15 February 2012
63 years old

Resigned Directors

Secretary
DALLING, Brian
Resigned: 13 April 2012
Appointed Date: 02 August 2005

Director
EVANS, Russell Tracy
Resigned: 15 October 2013
Appointed Date: 21 February 2011
62 years old

Director
HUGHES, Richard
Resigned: 15 October 2013
Appointed Date: 16 December 2005
73 years old

Director
JACKSON, Martin
Resigned: 31 March 2015
Appointed Date: 21 February 2011
68 years old

Director
JONES, Robert Gwilym
Resigned: 03 January 2006
Appointed Date: 02 August 2005
74 years old

Director
JONES, Roderick Wayne
Resigned: 15 February 2012
Appointed Date: 31 July 2009
74 years old

Director
OWENS, Wyn
Resigned: 31 March 2015
Appointed Date: 21 February 2011
75 years old

CONSTRUCTION RECYCLATE MANAGEMENT LIMITED Events

01 Oct 2016
Total exemption full accounts made up to 31 December 2015
15 Aug 2016
Confirmation statement made on 2 August 2016 with updates
21 Oct 2015
Audit exemption subsidiary accounts made up to 31 December 2014
21 Oct 2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
21 Oct 2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
...
... and 51 more events
21 Dec 2005
Registered office changed on 21/12/05 from: 4-5 tawe business village swansea enterprise park swansea SA7 9LA
02 Nov 2005
Registered office changed on 02/11/05 from: 62 newport road, cardiff, CF24 0DF
02 Nov 2005
Registered office changed on 02/11/05 from: 62 newport road cardiff CF24 0DF
02 Nov 2005
Accounting reference date shortened from 31/08/06 to 31/12/05
02 Aug 2005
Incorporation

CONSTRUCTION RECYCLATE MANAGEMENT LIMITED Charges

21 August 2014
Charge code 0552 4804 0005
Delivered: 22 August 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
21 February 2014
Charge code 0552 4804 0004
Delivered: 25 February 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
17 December 2013
Charge code 0552 4804 0003
Delivered: 18 December 2013
Status: Satisfied on 21 May 2014
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
23 May 2012
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 24 May 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
20 March 2012
Debenture
Delivered: 21 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…