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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office 2/13 Ivy Mill Business Centre, Ivy Mill, Crown Street, Failsworth, Manchester, United Kingdom, M35 9BD | Secretary | 16 February 2009 | Active |
Office 2/13 Ivy Mill Business Centre, Ivy Mill, Crown Street, Failsworth, Manchester, United Kingdom, M35 9BD | Director | 01 November 2007 | Active |
Flat 5, 132 Dickenson Road, Manchester, M14 5HT | Secretary | 08 February 2007 | Active |
Office 3/13 Ivy Business Centre, Crown Street, Failsworth, Manchester, M35 9BG | Director | 01 October 2021 | Active |
Flat 5, 132 Dickenson Road, Manchester, M14 5HT | Director | 08 February 2007 | Active |
12 Angora Drive, Trinity Riverside, Salford, Lancashire, M3 6AR | Director | 08 February 2007 | Active |
12 Angora Drive, Trinity Riverside, Salford, Lancashire, M3 6AR | Director | 08 February 2007 | Active |
28 Calico Close, Manchester, M3 6AH | Director | 08 February 2007 | Active |
Ivy Business Centre, Office 3/13 Ivy Business Centre, Crown Street, Fai, Manchester, England, M35 9BG | Director | 29 November 2019 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-18 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-18 | Address | Change registered office address company with date old address new address. | Download |
2024-03-18 | Officers | Change person director company with change date. | Download |
2024-03-18 | Officers | Change person secretary company with change date. | Download |
2023-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-27 | Officers | Termination director company with name termination date. | Download |
2022-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-01 | Officers | Appoint person director company with name date. | Download |
2021-11-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-12 | Capital | Capital allotment shares. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-11 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-11 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-30 | Officers | Termination director company with name termination date. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.