This company is commonly known as Green Future Recycling Limited. The company was founded 21 years ago and was given the registration number 04505243. The firm's registered office is in CHORLEY. You can find them at Vantage House Euxton Lane, Euxton, Chorley, Lancashire. This company's SIC code is 46770 - Wholesale of waste and scrap.
Name | : | GREEN FUTURE RECYCLING LIMITED |
---|---|---|
Company Number | : | 04505243 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 August 2002 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Vantage House Euxton Lane, Euxton, Chorley, Lancashire, England, PR7 6TB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Vantage House Euxton Lane, Euxton, Chorley, England, PR7 6TB | Director | 01 September 2017 | Active |
70, Normoss Road, Blackpool, FY3 0AL | Director | 25 February 2003 | Active |
3 Speedwell Close, Thornton Cleveleys, FY5 2ZF | Secretary | 25 February 2003 | Active |
39a Leicester Road, Salford, M7 4AS | Nominee Secretary | 07 August 2002 | Active |
Vantage House Euxton Lane, Euxton, Chorley, England, PR7 6TB | Secretary | 15 November 2012 | Active |
17, Victoria Road East, Thornton Cleveleys, United Kingdom, FY5 5HT | Secretary | 15 May 2012 | Active |
26, Prospect Place, Preston, England, PR2 1DL | Secretary | 16 May 2012 | Active |
26, Prospect Place, Preston, England, PR2 1DL | Secretary | 14 May 2012 | Active |
3 Speedwell Close, Thornton Cleveleys, FY5 2ZF | Director | 25 February 2003 | Active |
26 Prospect Place, Preston, England, PR2 1DL | Director | 04 January 2016 | Active |
Vantage House Euxton Lane, Euxton, Chorley, England, PR7 6TB | Director | 01 September 2008 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 07 August 2002 | Active |
Miss Carla Dawn Roskell | ||
Notified on | : | 19 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1995 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Vantage House Euxton Lane, Euxton, Chorley, England, PR7 6TB |
Nature of control | : |
|
Miss Carla Dawn Roskell | ||
Notified on | : | 10 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1995 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Vantage House Euxton Lane, Euxton, Chorley, England, PR7 6TB |
Nature of control | : |
|
Mr Scott Heddle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Vantage House Euxton Lane, Euxton, Chorley, England, PR7 6TB |
Nature of control | : |
|
Mrs Katie Louise Heddle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Vantage House Euxton Lane, Euxton, Chorley, England, PR7 6TB |
Nature of control | : |
|
Mr John Dean Roskell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Vantage House Euxton Lane, Euxton, Chorley, England, PR7 6TB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-05 | Accounts | Change account reference date company previous extended. | Download |
2022-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-16 | Capital | Capital cancellation shares. | Download |
2022-03-16 | Capital | Capital return purchase own shares. | Download |
2022-03-14 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-20 | Confirmation statement | Confirmation statement. | Download |
2019-08-06 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-19 | Officers | Termination secretary company with name termination date. | Download |
2018-12-04 | Officers | Termination director company with name termination date. | Download |
2018-12-04 | Officers | Termination director company with name termination date. | Download |
2018-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-22 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-22 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.