UKBizDB.co.uk

ACE RECYCLE LIMITED

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

This company is commonly known as Ace Recycle Limited. The company was founded 31 years ago and was given the registration number 02773419. The firm's registered office is in HALIFAX. You can find them at Wood Top Quarry, Swales Moor Road, Halifax, . This company's SIC code is 38210 - Treatment and disposal of non-hazardous waste.

Company Information

Name:ACE RECYCLE LIMITED
Company Number:02773419
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 1992
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 38210 - Treatment and disposal of non-hazardous waste

Office Address & Contact

Registered Address:Wood Top Quarry, Swales Moor Road, Halifax, England, HX3 6UF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wood Top Quarry, Swales Moor Road, Halifax, England, HX3 6UF

Director04 March 2019Active
Royd Farm Royd Lane, Ripponden, Sowerby Bridge, HX6 4AZ

Secretary25 June 2003Active
1 Wentview Court, Doncaster Road, East Hardwick, WF8 3HL

Secretary07 January 1993Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 December 1992Active
Casa Por Fin Ripponden Old Lane, Ripponden, Sowerby Bridge, HX6 4AZ

Director07 January 1993Active
Royd Farm Royd Lane, Ripponden, Sowerby Bridge, HX6 4AZ

Director07 January 1993Active
6 West Mill House, New Road Denholme, Bradford, BD13 4DN

Director06 December 2004Active
6 West Mill House, New Road Denholme, Bradford, BD13 4DN

Director06 December 2004Active
1 Wentview Court, Doncaster Road, East Hardwick, WF8 3HL

Director07 January 1993Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director14 December 1992Active

People with Significant Control

Mr Oliver Lannen
Notified on:11 February 2021
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:England
Address:Wood Top Quarry, Swales Moor Road, Halifax, England, HX3 6UF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Edward Jagger
Notified on:01 November 2016
Status:Active
Date of birth:September 1951
Nationality:British
Country of residence:England
Address:Wood Top Quarry, Swales Moor Road, Halifax, England, HX3 6UF
Nature of control:
  • Significant influence or control
Mr David Neil Jagger
Notified on:01 November 2016
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:England
Address:Wood Top Quarry, Swales Moor Road, Halifax, England, HX3 6UF
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type micro entity.

Download
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type micro entity.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Officers

Change person director company with change date.

Download
2022-12-21Persons with significant control

Change to a person with significant control.

Download
2022-02-18Accounts

Accounts with accounts type micro entity.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type micro entity.

Download
2021-02-11Confirmation statement

Confirmation statement with updates.

Download
2021-02-11Officers

Change person director company with change date.

Download
2021-02-11Persons with significant control

Notification of a person with significant control.

Download
2021-02-11Persons with significant control

Cessation of a person with significant control.

Download
2021-02-11Persons with significant control

Cessation of a person with significant control.

Download
2020-09-10Officers

Termination secretary company with name termination date.

Download
2020-07-31Officers

Termination director company with name termination date.

Download
2020-07-31Officers

Termination director company with name termination date.

Download
2020-07-31Address

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

Download
2020-03-06Officers

Termination director company with name termination date.

Download
2020-03-06Officers

Termination director company with name termination date.

Download
2020-02-14Accounts

Accounts with accounts type micro entity.

Download
2020-01-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Change account reference date company current extended.

Download
2019-03-12Officers

Appoint person director company with name date.

Download
2019-02-19Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.