UKBizDB.co.uk

END OF THE ROAD VEHICLE RECYCLING CENTRES LIMITED

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

This company is commonly known as End Of The Road Vehicle Recycling Centres Limited. The company was founded 25 years ago and was given the registration number 03737292. The firm's registered office is in NANTWICH. You can find them at The Smithy, Hurleston, Nantwich, Cheshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:END OF THE ROAD VEHICLE RECYCLING CENTRES LIMITED
Company Number:03737292
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 1999
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:The Smithy, Hurleston, Nantwich, Cheshire, CW5 6BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 Alvaston Business Park, Middlewich Road, Nantwich, United Kingdom, CW5 6PF

Secretary22 March 1999Active
17 Alvaston Business Park, Middlewich Road, Nantwich, United Kingdom, CW5 6PF

Director22 March 1999Active
17 Alvaston Business Park, Middlewich Road, Nantwich, United Kingdom, CW5 6PF

Director22 March 1999Active
17 Alvaston Business Park, Middlewich Road, Nantwich, United Kingdom, CW5 6PF

Director22 March 1999Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary22 March 1999Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director22 March 1999Active

People with Significant Control

Mr Mark Richard Malkin Schofield
Notified on:20 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:United Kingdom
Address:17 Alvaston Business Park, Middlewich Road, Nantwich, United Kingdom, CW5 6PF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Anthony Schofield
Notified on:20 April 2016
Status:Active
Date of birth:August 1954
Nationality:British
Country of residence:United Kingdom
Address:17 Alvaston Business Park, Middlewich Road, Nantwich, United Kingdom, CW5 6PF
Nature of control:
  • Significant influence or control
Mr Paul Alan Schofield
Notified on:20 April 2016
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:United Kingdom
Address:17 Alvaston Business Park, Middlewich Road, Nantwich, United Kingdom, CW5 6PF
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 (7 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
2022-07-05Gazette

Gazette dissolved voluntary.

Download
2022-04-19Gazette

Gazette notice voluntary.

Download
2022-04-07Dissolution

Dissolution application strike off company.

Download
2021-04-20Confirmation statement

Confirmation statement with updates.

Download
2021-04-20Officers

Change person secretary company with change date.

Download
2021-04-20Officers

Change person director company with change date.

Download
2021-04-20Officers

Change person director company with change date.

Download
2021-04-20Officers

Change person director company with change date.

Download
2021-03-23Accounts

Accounts with accounts type dormant.

Download
2021-01-05Address

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

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-01-16Resolution

Resolution.

Download
2018-12-14Accounts

Accounts with accounts type total exemption full.

Download
2018-12-04Resolution

Resolution.

Download
2018-04-20Confirmation statement

Confirmation statement with no updates.

Download
2017-12-01Accounts

Accounts with accounts type total exemption full.

Download
2017-04-24Confirmation statement

Confirmation statement with updates.

Download
2016-12-08Accounts

Accounts with accounts type total exemption small.

Download
2016-05-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-07Accounts

Accounts with accounts type total exemption small.

Download
2015-05-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-06Accounts

Accounts with accounts type total exemption small.

Download
2014-05-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.