Warning: file_put_contents(c/89328245ebe673aaa12e8d66ef9a684c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/f616bd72eb6700b9ee729c01ca63b80f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/8ff44b1088696529008fb6403966c380.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Awsm Recycling Limited, DL11 7HF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AWSM RECYCLING LIMITED

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

This company is commonly known as Awsm Recycling Limited. The company was founded 16 years ago and was given the registration number 06316958. The firm's registered office is in RICHMOND. You can find them at Lane Head Farm Lane Head, Hutton Magna, Richmond, North Yorkshire. This company's SIC code is 38320 - Recovery of sorted materials.

Company Information

Name:AWSM RECYCLING LIMITED
Company Number:06316958
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 38320 - Recovery of sorted materials

Office Address & Contact

Registered Address:Lane Head Farm Lane Head, Hutton Magna, Richmond, North Yorkshire, DL11 7HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Quarry Hill Cottage, Lanehead, Hutton Magna, Richmond, England, DL11 7HF

Director18 July 2007Active
Napier Cottage, Newsham, Richmond, United Kingdom, DL11 7RA

Secretary18 July 2007Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Secretary18 July 2007Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Director18 July 2007Active

People with Significant Control

Mr Adam William Simpson Metcalfe
Notified on:27 July 2016
Status:Active
Date of birth:October 1979
Nationality:British
Address:Lane Head Farm, Lane Head, Richmond, DL11 7HF
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Accounts

Accounts with accounts type total exemption full.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Accounts

Accounts with accounts type total exemption full.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-07-28Confirmation statement

Confirmation statement with updates.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-11Accounts

Accounts with accounts type total exemption full.

Download
2018-07-18Confirmation statement

Confirmation statement with no updates.

Download
2017-10-16Accounts

Accounts with accounts type total exemption full.

Download
2017-07-19Confirmation statement

Confirmation statement with no updates.

Download
2016-08-15Accounts

Accounts with accounts type total exemption small.

Download
2016-07-27Confirmation statement

Confirmation statement with updates.

Download
2015-10-20Accounts

Accounts with accounts type total exemption small.

Download
2015-07-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-20Officers

Change person director company with change date.

Download
2015-07-08Officers

Termination secretary company with name termination date.

Download
2014-12-09Accounts

Accounts with accounts type total exemption small.

Download
2014-07-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-02Accounts

Accounts with accounts type total exemption small.

Download
2013-07-24Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-12Mortgage

Legacy.

Download

Copyright © 2024. All rights reserved.