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.
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 | : |
|
Registered Address | : | The Smithy, Hurleston, Nantwich, Cheshire, CW5 6BU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17 Alvaston Business Park, Middlewich Road, Nantwich, United Kingdom, CW5 6PF | Secretary | 22 March 1999 | Active |
17 Alvaston Business Park, Middlewich Road, Nantwich, United Kingdom, CW5 6PF | Director | 22 March 1999 | Active |
17 Alvaston Business Park, Middlewich Road, Nantwich, United Kingdom, CW5 6PF | Director | 22 March 1999 | Active |
17 Alvaston Business Park, Middlewich Road, Nantwich, United Kingdom, CW5 6PF | Director | 22 March 1999 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Secretary | 22 March 1999 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Director | 22 March 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-05 | Gazette | Gazette dissolved voluntary. | Download |
2022-04-19 | Gazette | Gazette notice voluntary. | Download |
2022-04-07 | Dissolution | Dissolution application strike off company. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-20 | Officers | Change person secretary company with change date. | Download |
2021-04-20 | Officers | Change person director company with change date. | Download |
2021-04-20 | Officers | Change person director company with change date. | Download |
2021-04-20 | Officers | Change person director company with change date. | Download |
2021-03-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-05 | Address | Change registered office address company with date old address new address. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-16 | Resolution | Resolution. | Download |
2018-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-04 | Resolution | Resolution. | Download |
2018-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.