UKBizDB.co.uk

EKMAN RECYCLING LIMITED

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

This company is commonly known as Ekman Recycling Limited. The company was founded 20 years ago and was given the registration number 05102386. The firm's registered office is in LONDON. You can find them at Hyde House, Edgware Road, London, . This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:EKMAN RECYCLING LIMITED
Company Number:05102386
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:Hyde House, Edgware Road, London, NW9 6LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10th Floor, Hyde House, The Hyde, Edgware Road, London, England, NW9 6LH

Secretary01 January 2022Active
20, Edgeworth Crescent, London, England, NW4 4HG

Director15 April 2004Active
10th Floor, Hyde House, The Hyde, Edgware Road, London, United Kingdom, NW9 6LH

Director04 January 2016Active
10th Floor, Hyde House, The Hyde, Edgware Road, London, United Kingdom, NW9 6LH

Director04 January 2016Active
10th Floor, Hyde House, The Hyde, Edgware Road, London, England, NW9 6LH

Director12 March 2019Active
10th Floor, Hyde House, The Hyde, Edgware Road, London, United Kingdom, NW9 6LH

Director04 January 2016Active
148 Hendon Way, London, NW2 2NE

Secretary15 April 2004Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary15 April 2004Active
20, Edgeworth Crescent, London, England, NW4 4HG

Secretary07 September 2010Active
1, High Mount Station Road, London, NW4 3SS

Secretary25 March 2008Active
Suite 4, 18 Queensgate House, Cookham Road, Maidenhead, SL6 8AJ

Corporate Secretary27 May 2009Active
148 Hendon Way, London, NW2 2NE

Director15 April 2004Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director15 April 2004Active
20, Edgeworth Crescent, London, England, NW4 4HG

Director12 April 2010Active
10th Floor, Hyde House, The Hyde, Edgware Road, London, United Kingdom, NW9 6LH

Director04 January 2016Active

People with Significant Control

Ekman & Co Ab
Notified on:06 April 2016
Status:Active
Country of residence:Sweden
Address:Lilla Bommen 1, 411 04 Gothenburg, Sweden,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Confirmation statement

Confirmation statement with no updates.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Accounts

Accounts with accounts type full.

Download
2022-05-17Accounts

Accounts with accounts type full.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2022-02-23Officers

Termination secretary company with name termination date.

Download
2022-02-23Officers

Appoint person secretary company with name date.

Download
2021-06-09Accounts

Accounts with accounts type small.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Accounts

Accounts with accounts type small.

Download
2020-01-02Officers

Termination director company with name termination date.

Download
2019-04-18Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type small.

Download
2019-03-27Officers

Change person director company with change date.

Download
2019-03-21Officers

Appoint person director company with name date.

Download
2019-03-21Officers

Termination director company with name termination date.

Download
2018-09-11Officers

Change person director company with change date.

Download
2018-09-11Officers

Change person director company with change date.

Download
2018-09-11Officers

Change person director company with change date.

Download
2018-09-11Officers

Change person director company with change date.

Download
2018-09-11Officers

Change person director company with change date.

Download
2018-09-04Resolution

Resolution.

Download
2018-09-04Change of name

Change of name notice.

Download
2018-08-06Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.