UKBizDB.co.uk

ELECTROMED RECYCLING LTD

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

This company is commonly known as Electromed Recycling Ltd. The company was founded 15 years ago and was given the registration number 06661870. The firm's registered office is in TELFORD. You can find them at 15 Bridge Road, Wellington, Telford, Shropshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:ELECTROMED RECYCLING LTD
Company Number:06661870
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:15 Bridge Road, Wellington, Telford, Shropshire, United Kingdom, TF1 1EB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 Bridge Road, Wellington, Telford, United Kingdom, TF1 1EB

Director01 September 2022Active
15 Bridge Road, Wellington, Telford, United Kingdom, TF1 1EB

Director26 November 2009Active
23, Waterloo Road, Wellington, United Kingdom, TF1 3BG

Director01 August 2008Active
15 Bridge Road, Wellington, Telford, United Kingdom, TF1 1EB

Director04 January 2017Active

People with Significant Control

Mr Timothy John Davis
Notified on:04 January 2017
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:United Kingdom
Address:15 Bridge Road, Wellington, Telford, United Kingdom, TF1 1EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Timothy John Davis
Notified on:06 April 2016
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:United Kingdom
Address:5 Jupiter House, Calleva Park, Reading, United Kingdom, RG7 8NN
Nature of control:
  • Significant influence or control
Mrs Jacqueline Alice Davis
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:United Kingdom
Address:23 Waterloo Road, Wellington, Telford, United Kingdom, TF1 1BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-08-02Confirmation statement

Confirmation statement with updates.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-09-09Officers

Termination director company with name termination date.

Download
2022-09-08Officers

Appoint person director company with name date.

Download
2022-08-08Confirmation statement

Confirmation statement with updates.

Download
2021-10-19Accounts

Accounts with accounts type total exemption full.

Download
2021-08-09Confirmation statement

Confirmation statement with updates.

Download
2021-01-04Persons with significant control

Change to a person with significant control.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-08-03Confirmation statement

Confirmation statement with updates.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-08-05Confirmation statement

Confirmation statement with updates.

Download
2018-08-07Confirmation statement

Confirmation statement with updates.

Download
2018-05-29Accounts

Change account reference date company current extended.

Download
2018-05-25Accounts

Accounts with accounts type total exemption full.

Download
2017-08-08Confirmation statement

Confirmation statement with updates.

Download
2017-07-28Address

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

Download
2017-07-18Persons with significant control

Notification of a person with significant control.

Download
2017-07-10Persons with significant control

Notification of a person with significant control.

Download
2017-07-10Persons with significant control

Notification of a person with significant control.

Download
2017-05-24Accounts

Accounts with accounts type total exemption small.

Download
2017-01-04Officers

Appoint person director company with name date.

Download
2016-08-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.