This company is commonly known as Accoil Recycling Limited. The company was founded 10 years ago and was given the registration number 08913643. The firm's registered office is in SOUTH OCKENDON. You can find them at Unit 4, Romeo Business Centre Purfleet Industrial Park, London Road, South Ockendon, . This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.
Name | : | ACCOIL RECYCLING LIMITED |
---|---|---|
Company Number | : | 08913643 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 February 2014 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 4, Romeo Business Centre Purfleet Industrial Park, London Road, South Ockendon, England, RM15 4YD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4, Romeo Business Centre, Purfleet Industrial Park, London Road, South Ockendon, England, RM15 4YD | Director | 26 February 2014 | Active |
67 Westow Street, Upper Norwood, England, SE19 3RW | Director | 01 April 2018 | Active |
The Shard, 25th Floor, 32 London Bridge Street, London, England, SE1 9SG | Director | 13 January 2020 | Active |
International Assets & Resources Limited | ||
Notified on | : | 29 March 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 67 Westow Street, Upper Norwood, United Kingdom, SE19 3RW |
Nature of control | : |
|
Navana Holdings Limited | ||
Notified on | : | 17 August 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 67 Westow Street, Upper Norwood, London, England, SE19 3RW |
Nature of control | : |
|
Yiannimize Group Limited | ||
Notified on | : | 16 August 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Lynwood House, 373-375 Station Road, United Kingdom, United Kingdom, HA1 2AW |
Nature of control | : |
|
Navana Industries Limited | ||
Notified on | : | 22 March 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 67 Westow Street, Upper Norwood, London, England, SE19 3RW |
Nature of control | : |
|
Mr Justin Charles Greenfield | ||
Notified on | : | 19 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1986 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Unit 4, Romeo Business Centre, Purfleet Industrial Park, South Ockendon, England, RM15 4YD |
Nature of control | : |
|
International Assets & Resources Limited | ||
Notified on | : | 09 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 67 Westow Street, Upper Norwood, United Kingdom, SE19 3RW |
Nature of control | : |
|
Justin Greenfield | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 67, Westow Street, London, England, SE19 3RW |
Nature of control | : |
|
Centaur Fjarfesting Ehf | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Iceland |
Address | : | 2, Sundagordum, 104 Reykjavik, Iceland, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-31 | Accounts | Change account reference date company current extended. | Download |
2023-04-18 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-18 | Capital | Capital allotment shares. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-31 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-14 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-17 | Persons with significant control | Change to a person with significant control without name date. | Download |
2021-08-17 | Persons with significant control | Change to a person with significant control without name date. | Download |
2021-08-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-16 | Capital | Capital allotment shares. | Download |
2021-04-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-20 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.