Warning: file_put_contents(c/19af6db9a4ce78e2f5a7aeda8c3fa2b9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Global Recycling Corporation Limited, TW17 0NF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GLOBAL RECYCLING CORPORATION LIMITED

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

This company is commonly known as Global Recycling Corporation Limited. The company was founded 6 years ago and was given the registration number 11321073. The firm's registered office is in SHEPPERTON. You can find them at Unit 9c Littleton Industrial Estate, Littleton Lane, Shepperton, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:GLOBAL RECYCLING CORPORATION LIMITED
Company Number:11321073
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 2018
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Unit 9c Littleton Industrial Estate, Littleton Lane, Shepperton, England, TW17 0NF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 16a, Thorney Business Park, Thorney Lane North, Iver, SL0 9HF

Director17 May 2022Active
21 Callingham Close, London, England, E14 7EW

Director20 April 2018Active
Unit 16a, Thorney Business Park, Thorney Lane North, Iver, SL0 9HF

Director10 October 2019Active
35 Kensington Heights, 13-25 Sheepcote Road, Harrow, England, HA1 2LW

Director01 October 2019Active

People with Significant Control

Mr Julian Harvey Chandler
Notified on:17 May 2022
Status:Active
Date of birth:August 1953
Nationality:British
Address:Unit 16a, Thorney Business Park, Iver, SL0 9HF
Nature of control:
  • Voting rights 75 to 100 percent
Mr Lawrence Effy Fernandes
Notified on:10 October 2019
Status:Active
Date of birth:September 1972
Nationality:Indian
Address:Unit 16a, Thorney Business Park, Iver, SL0 9HF
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Pathmaranee Rubesh
Notified on:10 October 2019
Status:Active
Date of birth:May 1983
Nationality:German
Country of residence:England
Address:Unit 9c, Littleton Industrial Estate, Shepperton, England, TW17 0NF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Adam Ali
Notified on:20 April 2018
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:England
Address:21 Callingham Close, London, England, E14 7EW
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 (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
2024-04-18Accounts

Accounts with accounts type total exemption full.

Download
2024-02-07Gazette

Gazette filings brought up to date.

Download
2024-02-06Gazette

Gazette notice compulsory.

Download
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Accounts

Accounts with accounts type total exemption full.

Download
2022-11-14Confirmation statement

Confirmation statement with updates.

Download
2022-11-14Officers

Termination director company with name termination date.

Download
2022-11-14Persons with significant control

Cessation of a person with significant control.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Persons with significant control

Notification of a person with significant control.

Download
2022-05-17Officers

Appoint person director company with name date.

Download
2022-01-28Accounts

Accounts with accounts type micro entity.

Download
2021-07-16Accounts

Accounts with accounts type micro entity.

Download
2021-07-07Gazette

Gazette filings brought up to date.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2021-05-18Address

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

Download
2020-07-21Confirmation statement

Confirmation statement with updates.

Download
2020-04-29Persons with significant control

Notification of a person with significant control.

Download
2020-04-29Officers

Termination director company with name termination date.

Download
2020-04-29Officers

Appoint person director company with name date.

Download
2020-04-29Persons with significant control

Cessation of a person with significant control.

Download
2020-04-07Gazette

Gazette filings brought up to date.

Download
2020-04-06Accounts

Accounts with accounts type micro entity.

Download
2020-03-17Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.