UKBizDB.co.uk

GO-GREEN WASTE RECYCLING LIMITED

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

This company is commonly known as Go-green Waste Recycling Limited. The company was founded 21 years ago and was given the registration number 04577445. The firm's registered office is in UCKFIELD. You can find them at 52 New Town, , Uckfield, East Sussex. This company's SIC code is 38110 - Collection of non-hazardous waste.

Company Information

Name:GO-GREEN WASTE RECYCLING LIMITED
Company Number:04577445
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 2002
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 38110 - Collection of non-hazardous waste

Office Address & Contact

Registered Address:52 New Town, Uckfield, East Sussex, TN22 5DE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
52, New Town, Uckfield, TN22 5DE

Director01 April 2007Active
17, The Vale, Ovingdean, Brighton, BN2 7AB

Secretary30 October 2002Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Nominee Secretary30 October 2002Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Nominee Director30 October 2002Active
17, The Vale, Ovingdean, Brighton, BN2 7AB

Director06 August 2008Active
17 The Vale, Ovingdean, Brighton, BN2 7AB

Director30 October 2002Active

People with Significant Control

Ggw Holdings Limited
Notified on:26 October 2017
Status:Active
Country of residence:United Kingdom
Address:52, New Town, Uckfield, United Kingdom, TN22 5DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Joanna Marie Honeysett
Notified on:06 April 2016
Status:Active
Date of birth:November 1985
Nationality:British
Country of residence:United Kingdom
Address:22, Medway, Crowborough, United Kingdom, TN6 2DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Kenneth Charles Honeysett
Notified on:06 April 2016
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:United Kingdom
Address:22, Medway, Crowborough, United Kingdom, TN6 2DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Accounts

Accounts with accounts type total exemption full.

Download
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-07-24Accounts

Accounts with accounts type total exemption full.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-06-10Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-05-12Accounts

Accounts with accounts type total exemption full.

Download
2019-10-30Confirmation statement

Confirmation statement with updates.

Download
2019-09-12Accounts

Accounts with accounts type total exemption full.

Download
2019-06-11Officers

Change person director company with change date.

Download
2018-10-30Confirmation statement

Confirmation statement with updates.

Download
2018-08-20Accounts

Accounts with accounts type total exemption full.

Download
2017-11-21Officers

Change person director company with change date.

Download
2017-11-21Officers

Change person director company.

Download
2017-11-17Persons with significant control

Cessation of a person with significant control.

Download
2017-11-17Persons with significant control

Notification of a person with significant control.

Download
2017-11-17Persons with significant control

Cessation of a person with significant control.

Download
2017-11-01Confirmation statement

Confirmation statement with updates.

Download
2017-07-04Accounts

Accounts with accounts type total exemption full.

Download
2016-11-14Confirmation statement

Confirmation statement with updates.

Download
2016-10-07Accounts

Accounts with accounts type total exemption small.

Download
2016-04-06Accounts

Change account reference date company previous shortened.

Download
2015-11-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.