UKBizDB.co.uk

COMMODITIES CYMRU RECYCLING LTD

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

This company is commonly known as Commodities Cymru Recycling Ltd. The company was founded 4 years ago and was given the registration number 12137322. The firm's registered office is in ABERTAWE. You can find them at 85 Heol Bronallt Hendy, Pontarddulais, Abertawe, Carmarthenshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:COMMODITIES CYMRU RECYCLING LTD
Company Number:12137322
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 2019
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:85 Heol Bronallt Hendy, Pontarddulais, Abertawe, Carmarthenshire, United Kingdom, SA4 0UD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3 Pontarddulais Workshops, Tyn Y Bonau Road, Pontarddulais, Swansea, Wales, SA4 8SG

Director21 January 2022Active
85 Heol Bronallt, Hendy, Pontarddulais, Abertawe, United Kingdom, SA4 0UD

Director02 August 2019Active
85 Heol Bronallt, Hendy, Pontarddulais, Abertawe, United Kingdom, SA4 0UD

Director02 August 2019Active

People with Significant Control

Mr Barrie Williams
Notified on:21 January 2022
Status:Active
Date of birth:March 1947
Nationality:Welsh
Country of residence:Wales
Address:Unit 3 Pontarddulais Workshops, Tyn Y Bonau Road, Swansea, Wales, SA4 8SG
Nature of control:
  • Ownership of shares 75 to 100 percent
Michael Richard John Phillips
Notified on:02 August 2019
Status:Active
Date of birth:May 1951
Nationality:British
Country of residence:United Kingdom
Address:85 Heol Bronallt, Hendy, Abertawe, United Kingdom, SA4 0UD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stuart James Atherton
Notified on:02 August 2019
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:United Kingdom
Address:85 Heol Bronallt, Hendy, Abertawe, United Kingdom, SA4 0UD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-06-01Officers

Termination director company with name termination date.

Download
2024-05-30Confirmation statement

Confirmation statement with no updates.

Download
2024-05-24Accounts

Accounts with accounts type total exemption full.

Download
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2023-05-30Accounts

Change account reference date company previous shortened.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Persons with significant control

Notification of a person with significant control.

Download
2022-02-01Officers

Appoint person director company with name date.

Download
2022-01-21Persons with significant control

Cessation of a person with significant control.

Download
2022-01-21Address

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

Download
2022-01-21Officers

Termination director company with name termination date.

Download
2021-12-16Officers

Change person director company with change date.

Download
2021-04-16Persons with significant control

Change to a person with significant control.

Download
2021-04-14Confirmation statement

Confirmation statement with updates.

Download
2021-04-14Officers

Termination director company with name termination date.

Download
2021-04-14Persons with significant control

Change to a person with significant control.

Download
2021-04-14Persons with significant control

Cessation of a person with significant control.

Download
2021-01-21Persons with significant control

Change to a person with significant control.

Download
2020-12-08Resolution

Resolution.

Download
2020-09-30Accounts

Accounts with accounts type dormant.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-08-02Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.