Warning: file_put_contents(c/ed27af169345fb457719a440cf0bde43.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Em Recycling Limited, DE55 7RG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EM RECYCLING LIMITED

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

This company is commonly known as Em Recycling Limited. The company was founded 9 years ago and was given the registration number 09324514. The firm's registered office is in ALFRETON. You can find them at Unit 9 Acre Ridge, Salcombe Road, Alfreton, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:EM RECYCLING LIMITED
Company Number:09324514
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 2014
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Unit 9 Acre Ridge, Salcombe Road, Alfreton, England, DE55 7RG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85, Great Portland Street, London, England, W1W 7LT

Director01 September 2021Active
Unit 1, Joshua Business Park, 48a Cromford Rd, Langley Mill, United Kingdom, NG16 4EW

Secretary24 November 2014Active
Regent House, Clinton Avenue, Nottingham, England, NG5 1AZ

Secretary20 February 2017Active
31, Crown Way, Chellaston, Derby, England, DE73 5NU

Director07 December 2018Active
Unit 1, Joshua Business Park, 48a Cromford Rd, Langley Mill, United Kingdom, NG16 4EW

Director24 November 2014Active
Regent House, Clinton Avenue, Nottingham, England, NG5 1AZ

Director20 February 2017Active
85, Great Portland Street, London, England, W1W 7LT

Director07 December 2018Active
Unit 1, Joshua Business Park, 48a Cromford Rd, Langley Mill, United Kingdom, NG16 4EW

Director24 November 2014Active
Britannia House, Meadow Lane Industrial Estate, Alfreton, England, DE55 7RQ

Director17 July 2017Active
31, Crown Way, Chellaston, Derby, England, DE73 5NU

Director11 September 2017Active

People with Significant Control

Walkup Holdings Group Limited
Notified on:18 August 2017
Status:Active
Country of residence:England
Address:Britania House, Meadow Lane Industrial Estate, Alfreton, England, DE55 7RQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Laura Hart
Notified on:20 February 2017
Status:Active
Date of birth:August 1985
Nationality:British
Country of residence:England
Address:Regent House, Clinton Avenue, Nottingham, England, NG5 1AZ
Nature of control:
  • Significant influence or control
Mr Andrew Thomspon
Notified on:01 July 2016
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:England
Address:Regent House, Clinton Avenue, Nottingham, England, NG5 1AZ
Nature of control:
  • Significant influence or control

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
2024-04-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-05-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-28Accounts

Accounts with accounts type micro entity.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-07-31Accounts

Accounts with accounts type total exemption full.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Officers

Termination director company with name termination date.

Download
2021-09-08Officers

Appoint person director company with name date.

Download
2021-07-08Accounts

Accounts with accounts type micro entity.

Download
2021-07-07Address

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

Download
2021-06-18Address

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

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Mortgage

Mortgage satisfy charge full.

Download
2020-09-24Address

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

Download
2020-08-24Accounts

Accounts amended with accounts type total exemption full.

Download
2020-07-21Accounts

Accounts with accounts type total exemption full.

Download
2020-04-09Accounts

Change account reference date company previous shortened.

Download
2020-03-09Confirmation statement

Confirmation statement with updates.

Download
2019-08-30Accounts

Accounts with accounts type micro entity.

Download
2019-07-08Officers

Termination director company with name termination date.

Download
2019-07-08Officers

Termination director company with name termination date.

Download
2019-05-16Address

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

Download
2019-03-06Confirmation statement

Confirmation statement with updates.

Download
2018-12-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.