This company is commonly known as Allwood Recycling Solutions Limited. The company was founded 14 years ago and was given the registration number 07155029. The firm's registered office is in SOUTHAM. You can find them at 4 The Court Holywell Business Park, Northfield Road, Southam, Warwickshire. This company's SIC code is 38320 - Recovery of sorted materials.
Name | : | ALLWOOD RECYCLING SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 07155029 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 February 2010 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 The Court Holywell Business Park, Northfield Road, Southam, Warwickshire, England, CV47 0FS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 7, Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, Scotland, KY11 8RY | Director | 28 February 2022 | Active |
7 Charles Court, Budbrooke Industrial Estate, Warwick, England, CV34 5LZ | Director | 22 August 2023 | Active |
4 The Court, Holywell Business Park, Southam, United Kingdom, CV47 0FS | Director | 01 September 2015 | Active |
4 The Court, Holywell Business Park, Southam, United Kingdom, CV47 0FS | Director | 01 March 2016 | Active |
Fulford House, Newbold Terrace, Leamington Spa, United Kingdom, CV32 4EA | Director | 23 November 2010 | Active |
Unit 7, Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, Scotland, KY11 8RY | Director | 28 February 2022 | Active |
4 The Court, Holywell Business Park, Northfield Road, Southam, England, CV47 0FS | Director | 11 September 2012 | Active |
Fulford House, Newbold Terrace, Leamington Spa, United Kingdom, CV32 4EA | Director | 17 February 2010 | Active |
Fulford House, 1a Newbold Terrace, Leamington Spa, United Kingdom, CV32 4EA | Director | 11 February 2010 | Active |
Scott Timber Limited | ||
Notified on | : | 28 February 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Unit 7, Halbeath Interchange Business Park, Kingseat Road, Halbeath, Scotland, KY11 8RY |
Nature of control | : |
|
Mrs Melanie Wheeler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7 Charles Court, Budbrooke Industrial Estate, Warwick, England, CV34 5LZ |
Nature of control | : |
|
Mr Darren Wheeler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7 Charles Court, Budbrooke Industrial Estate, Warwick, England, CV34 5LZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Accounts | Accounts with accounts type full. | Download |
2023-11-08 | Accounts | Accounts with accounts type full. | Download |
2023-09-14 | Accounts | Change account reference date company current shortened. | Download |
2023-08-22 | Officers | Appoint person director company with name date. | Download |
2023-08-22 | Officers | Termination director company with name termination date. | Download |
2023-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-28 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-09 | Incorporation | Memorandum articles. | Download |
2022-03-09 | Resolution | Resolution. | Download |
2022-03-09 | Resolution | Resolution. | Download |
2022-03-02 | Capital | Capital alter shares subdivision. | Download |
2022-03-02 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-02 | Officers | Appoint person director company with name date. | Download |
2022-03-02 | Officers | Appoint person director company with name date. | Download |
2022-03-02 | Capital | Capital name of class of shares. | Download |
2021-12-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-25 | Address | Change registered office address company with date old address new address. | Download |
2021-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-21 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-21 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.