UKBizDB.co.uk

BRIGHTON & HOVE WOOD RECYCLING PROJECT

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

This company is commonly known as Brighton & Hove Wood Recycling Project. The company was founded 26 years ago and was given the registration number 03523786. The firm's registered office is in BRIGHTON. You can find them at 104 Westfield Crescent, , Brighton, . This company's SIC code is 38320 - Recovery of sorted materials.

Company Information

Name:BRIGHTON & HOVE WOOD RECYCLING PROJECT
Company Number:03523786
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 38320 - Recovery of sorted materials

Office Address & Contact

Registered Address:104 Westfield Crescent, Brighton, England, BN1 8JA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Florence Road, Florence Road, Brighton, England, BN1 6DL

Director23 May 2018Active
104, Westfield Crescent, Brighton, England, BN1 8JA

Director27 September 2019Active
213, Osborne Road, Brighton, England, BN1 6LT

Director15 February 2017Active
104, Westfield Crescent, Brighton, England, BN1 8JA

Director03 October 2017Active
64 Longhill Road, Ovingdean, Brighton, BN2 7BE

Secretary23 May 2003Active
5 Atlingworth Street, Brighton, BN2 1PL

Secretary26 February 2004Active
8 Southdown Place, Brighton, BN1 6FP

Secretary23 June 2005Active
6, Sands Lane, Small Dole, Uk, BN5 6YD

Secretary09 March 1998Active
6 Sands Lane, Small Dole, BN5 6YD

Secretary01 August 2002Active
5 Atlingworth Street, Brighton, BN2 1PL

Director01 August 2002Active
104, Westfield Crescent, Brighton, England, BN1 8JA

Director23 January 2019Active
7, Florence Road, Brighton, England, BN1 6DL

Director08 August 2017Active
6, Southview, Sands Lane, Small Dole, Henfield, England, BN5 9YD

Director03 October 2017Active
6, Sands Lane, Small Dole, Henfield, England, BN5 9YD

Director26 November 2015Active
6 Sands Lane, Small Dole, BN5 6YD

Director09 March 1998Active
Flat 7,38, Brunswick Square, Hove, England, BN3 1EE

Director06 April 2002Active
Downsview, Goose Green, Gomshall, Guildford, England, GU5 9LL

Director15 February 2017Active

People with Significant Control

Cllr Peter Ronald William West
Notified on:13 November 2018
Status:Active
Date of birth:June 1964
Nationality:British,Canadian
Country of residence:England
Address:104, Westfield Crescent, Brighton, England, BN1 8JA
Nature of control:
  • Significant influence or control
Mr Richard Emir Mehmed
Notified on:03 October 2017
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:England
Address:6 Southview, Sands Lane, Henfield, England, BN5 9YD
Nature of control:
  • Significant influence or control
Mr Richard Mehmed
Notified on:01 July 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:England
Address:6, Sands Lane, Henfield, England, BN5 9YD
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
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Persons with significant control

Change to a person with significant control.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Accounts

Accounts with accounts type total exemption full.

Download
2020-12-01Incorporation

Memorandum articles.

Download
2020-12-01Change of constitution

Statement of companys objects.

Download
2020-12-01Resolution

Resolution.

Download
2020-09-02Officers

Termination director company with name termination date.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-10-10Officers

Appoint person director company with name date.

Download
2019-02-28Confirmation statement

Confirmation statement with no updates.

Download
2019-02-20Resolution

Resolution.

Download
2019-02-06Officers

Appoint person director company with name date.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-11-22Address

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

Download
2018-11-22Officers

Termination director company with name termination date.

Download
2018-11-22Persons with significant control

Cessation of a person with significant control.

Download
2018-11-22Persons with significant control

Notification of a person with significant control.

Download
2018-11-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.