UKBizDB.co.uk

CARPET RECYCLING UK LIMITED

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

This company is commonly known as Carpet Recycling Uk Limited. The company was founded 16 years ago and was given the registration number 06459312. The firm's registered office is in SALE. You can find them at Charter Buildings, 9 Ashton Lane, Sale, Cheshire. This company's SIC code is 38320 - Recovery of sorted materials.

Company Information

Name:CARPET RECYCLING UK LIMITED
Company Number:06459312
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2007
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 38320 - Recovery of sorted materials
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Charter Buildings, 9 Ashton Lane, Sale, Cheshire, United Kingdom, M33 6WT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Charter Buildings, 9 Ashton Lane, Sale, United Kingdom, M33 6WT

Director16 January 2012Active
Charter Buildings, 9 Ashton Lane, Sale, United Kingdom, M33 6WT

Director31 January 2020Active
Charter Buildings, 9 Ashton Lane, Sale, United Kingdom, M33 6WT

Director01 January 2011Active
Unit 2, Tudor House, Meadway Bramhall, Stockport, England, SK7 2DG

Secretary21 December 2007Active
7 Cedar Close, Kibworth, LE8 0HY

Director21 December 2007Active
Unit 2, Tudor House, Meadway Bramhall, Stockport, England, SK7 2DG

Director21 December 2007Active
Unit 2, Tudor House, Meadway Bramhall, Stockport, United Kingdom, SK7 2DG

Director01 January 2011Active
Unit 2, Tudor House, Meadway Bramhall, Stockport, United Kingdom, SK7 2DG

Director01 January 2011Active
Unit 2, Tudor House, Meadway Bramhall, Stockport, United Kingdom, SK7 2DG

Director01 January 2011Active
Unit 2, Tudor House, Meadway Bramhall, Stockport, United Kingdom, SK7 2DG

Director01 January 2011Active
Unit 2, Tudor House, Meadway Bramhall, Stockport, United Kingdom, SK7 2DG

Director01 January 2011Active
Unit 2, Tudor House, Meadway Bramhall, Stockport, United Kingdom, SK7 2DG

Director01 January 2011Active
12 Belmont, Kendal, LA9 4JP

Director21 February 2008Active

People with Significant Control

Mr Andrew Nelson Hall
Notified on:13 November 2019
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:United Kingdom
Address:Charter Buildings, 9 Ashton Lane, Sale, United Kingdom, M33 6WT
Nature of control:
  • Right to appoint and remove directors

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
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Accounts

Accounts with accounts type micro entity.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type micro entity.

Download
2022-03-11Accounts

Accounts with accounts type micro entity.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type micro entity.

Download
2020-03-13Accounts

Accounts with accounts type micro entity.

Download
2020-01-31Officers

Appoint person director company with name date.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Persons with significant control

Notification of a person with significant control.

Download
2019-12-23Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-06-18Address

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

Download
2019-06-10Accounts

Accounts with accounts type total exemption full.

Download
2019-03-12Officers

Termination director company with name termination date.

Download
2018-12-24Confirmation statement

Confirmation statement with no updates.

Download
2018-05-16Accounts

Accounts with accounts type total exemption full.

Download
2018-02-14Confirmation statement

Confirmation statement with no updates.

Download
2017-03-07Accounts

Accounts with accounts type total exemption full.

Download
2017-01-03Confirmation statement

Confirmation statement with updates.

Download
2016-05-31Accounts

Accounts with accounts type total exemption full.

Download
2015-12-23Annual return

Annual return company with made up date no member list.

Download
2015-07-30Officers

Termination director company with name termination date.

Download
2015-05-07Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.