Warning: file_put_contents(c/4d671dd391d51cf4e559fd1fddba076e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
East Kent Recycling Limited, CT3 3EL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EAST KENT RECYCLING LIMITED

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

This company is commonly known as East Kent Recycling Limited. The company was founded 11 years ago and was given the registration number 08248568. The firm's registered office is in CANTERBURY. You can find them at Aylesham Industrial Estate, Aylesham, Canterbury, Kent. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:EAST KENT RECYCLING LIMITED
Company Number:08248568
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Aylesham Industrial Estate, Aylesham, Canterbury, Kent, CT3 3EL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Brickworks, Pike Road, Tilmanstone, Dover, England, CT15 4ND

Director06 February 2020Active
The Old Brickworks, Pike Road, Tilmanstone, Dover, England, CT15 4ND

Director11 October 2012Active
45, New House Lane, Canterbury, England, CT4 7BH

Director11 October 2012Active

People with Significant Control

Campion Environmental Group Limited
Notified on:25 May 2022
Status:Active
Country of residence:England
Address:The Old Brickworks, Pike Road, Dover, England, CT15 4ND
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ky Jamil Campion
Notified on:30 June 2016
Status:Active
Date of birth:June 1982
Nationality:British
Address:Aylesham Industrial Estate, Aylesham, Canterbury, CT3 3EL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jamil Kenneth Campion
Notified on:30 June 2016
Status:Active
Date of birth:March 1956
Nationality:British
Address:Aylesham Industrial Estate, Aylesham, Canterbury, CT3 3EL
Nature of control:
  • Ownership of shares 25 to 50 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 (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
2023-10-19Confirmation statement

Confirmation statement with updates.

Download
2023-10-03Officers

Change person director company with change date.

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-02-09Persons with significant control

Change to a person with significant control.

Download
2023-02-09Officers

Change person director company with change date.

Download
2023-01-06Address

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

Download
2022-10-20Confirmation statement

Confirmation statement with updates.

Download
2022-10-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-09-27Persons with significant control

Cessation of a person with significant control.

Download
2022-09-27Persons with significant control

Cessation of a person with significant control.

Download
2022-09-27Persons with significant control

Notification of a person with significant control.

Download
2021-10-15Confirmation statement

Confirmation statement with updates.

Download
2021-07-07Accounts

Accounts with accounts type total exemption full.

Download
2020-10-23Confirmation statement

Confirmation statement with updates.

Download
2020-09-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-01Accounts

Accounts with accounts type total exemption full.

Download
2020-02-06Officers

Appoint person director company with name date.

Download
2019-10-21Persons with significant control

Change to a person with significant control.

Download
2019-10-18Persons with significant control

Change to a person with significant control.

Download
2019-10-17Officers

Change person director company with change date.

Download
2019-10-17Confirmation statement

Confirmation statement with updates.

Download
2019-10-17Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.