UKBizDB.co.uk

99P RECYCLING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 99p Recycling Limited. The company was founded 17 years ago and was given the registration number 06090301. The firm's registered office is in MANCHESTER. You can find them at Office 3/13 Ivy Business Centre Crown Street, Failsworth, Manchester, . This company's SIC code is 38320 - Recovery of sorted materials.

Company Information

Name:99P RECYCLING LIMITED
Company Number:06090301
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 38320 - Recovery of sorted materials

Office Address & Contact

Registered Address:Office 3/13 Ivy Business Centre Crown Street, Failsworth, Manchester, M35 9BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 2/13 Ivy Mill Business Centre, Ivy Mill, Crown Street, Failsworth, Manchester, United Kingdom, M35 9BD

Secretary16 February 2009Active
Office 2/13 Ivy Mill Business Centre, Ivy Mill, Crown Street, Failsworth, Manchester, United Kingdom, M35 9BD

Director01 November 2007Active
Flat 5, 132 Dickenson Road, Manchester, M14 5HT

Secretary08 February 2007Active
Office 3/13 Ivy Business Centre, Crown Street, Failsworth, Manchester, M35 9BG

Director01 October 2021Active
Flat 5, 132 Dickenson Road, Manchester, M14 5HT

Director08 February 2007Active
12 Angora Drive, Trinity Riverside, Salford, Lancashire, M3 6AR

Director08 February 2007Active
12 Angora Drive, Trinity Riverside, Salford, Lancashire, M3 6AR

Director08 February 2007Active
28 Calico Close, Manchester, M3 6AH

Director08 February 2007Active
Ivy Business Centre, Office 3/13 Ivy Business Centre, Crown Street, Fai, Manchester, England, M35 9BG

Director29 November 2019Active

People with Significant Control

Mr Mingyuan Li
Notified on:01 November 2018
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:United Kingdom
Address:Office 2/13 Ivy Mill Business Centre, Ivy Mill, Crown Street, Manchester, United Kingdom, M35 9BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Xiachen Wu
Notified on:06 April 2016
Status:Active
Date of birth:July 1984
Nationality:British
Country of residence:United Kingdom
Address:Office 2/13 Ivy Mill Business Centre, Ivy Mill, Crown Street, Manchester, United Kingdom, M35 9BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Persons with significant control

Change to a person with significant control.

Download
2024-03-18Persons with significant control

Change to a person with significant control.

Download
2024-03-18Address

Change registered office address company with date old address new address.

Download
2024-03-18Officers

Change person director company with change date.

Download
2024-03-18Officers

Change person secretary company with change date.

Download
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2023-06-13Mortgage

Mortgage satisfy charge full.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-02-27Officers

Termination director company with name termination date.

Download
2022-09-23Confirmation statement

Confirmation statement with updates.

Download
2022-03-25Accounts

Accounts with accounts type total exemption full.

Download
2021-12-01Officers

Appoint person director company with name date.

Download
2021-11-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Confirmation statement

Confirmation statement with updates.

Download
2021-01-12Capital

Capital allotment shares.

Download
2021-01-12Confirmation statement

Confirmation statement with updates.

Download
2020-12-11Persons with significant control

Change to a person with significant control.

Download
2020-12-03Accounts

Accounts with accounts type total exemption full.

Download
2020-11-11Persons with significant control

Change to a person with significant control.

Download
2020-11-10Persons with significant control

Notification of a person with significant control.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Officers

Termination director company with name termination date.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.