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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Charter Buildings, 9 Ashton Lane, Sale, United Kingdom, M33 6WT | Director | 16 January 2012 | Active |
Charter Buildings, 9 Ashton Lane, Sale, United Kingdom, M33 6WT | Director | 31 January 2020 | Active |
Charter Buildings, 9 Ashton Lane, Sale, United Kingdom, M33 6WT | Director | 01 January 2011 | Active |
Unit 2, Tudor House, Meadway Bramhall, Stockport, England, SK7 2DG | Secretary | 21 December 2007 | Active |
7 Cedar Close, Kibworth, LE8 0HY | Director | 21 December 2007 | Active |
Unit 2, Tudor House, Meadway Bramhall, Stockport, England, SK7 2DG | Director | 21 December 2007 | Active |
Unit 2, Tudor House, Meadway Bramhall, Stockport, United Kingdom, SK7 2DG | Director | 01 January 2011 | Active |
Unit 2, Tudor House, Meadway Bramhall, Stockport, United Kingdom, SK7 2DG | Director | 01 January 2011 | Active |
Unit 2, Tudor House, Meadway Bramhall, Stockport, United Kingdom, SK7 2DG | Director | 01 January 2011 | Active |
Unit 2, Tudor House, Meadway Bramhall, Stockport, United Kingdom, SK7 2DG | Director | 01 January 2011 | Active |
Unit 2, Tudor House, Meadway Bramhall, Stockport, United Kingdom, SK7 2DG | Director | 01 January 2011 | Active |
Unit 2, Tudor House, Meadway Bramhall, Stockport, United Kingdom, SK7 2DG | Director | 01 January 2011 | Active |
12 Belmont, Kendal, LA9 4JP | Director | 21 February 2008 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-11 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-13 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-31 | Officers | Appoint person director company with name date. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-23 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-06-18 | Address | Change registered office address company with date old address new address. | Download |
2019-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-12 | Officers | Termination director company with name termination date. | Download |
2018-12-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-12-23 | Annual return | Annual return company with made up date no member list. | Download |
2015-07-30 | Officers | Termination director company with name termination date. | Download |
2015-05-07 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.