UKBizDB.co.uk

GREEN FUTURE RECYCLING LIMITED

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

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.

Company Information

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:
  • 46770 - Wholesale of waste and scrap

Office Address & Contact

Registered Address:Vantage House Euxton Lane, Euxton, Chorley, Lancashire, England, PR7 6TB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vantage House Euxton Lane, Euxton, Chorley, England, PR7 6TB

Director01 September 2017Active
70, Normoss Road, Blackpool, FY3 0AL

Director25 February 2003Active
3 Speedwell Close, Thornton Cleveleys, FY5 2ZF

Secretary25 February 2003Active
39a Leicester Road, Salford, M7 4AS

Nominee Secretary07 August 2002Active
Vantage House Euxton Lane, Euxton, Chorley, England, PR7 6TB

Secretary15 November 2012Active
17, Victoria Road East, Thornton Cleveleys, United Kingdom, FY5 5HT

Secretary15 May 2012Active
26, Prospect Place, Preston, England, PR2 1DL

Secretary16 May 2012Active
26, Prospect Place, Preston, England, PR2 1DL

Secretary14 May 2012Active
3 Speedwell Close, Thornton Cleveleys, FY5 2ZF

Director25 February 2003Active
26 Prospect Place, Preston, England, PR2 1DL

Director04 January 2016Active
Vantage House Euxton Lane, Euxton, Chorley, England, PR7 6TB

Director01 September 2008Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director07 August 2002Active

People with Significant Control

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:
  • Voting rights 75 to 100 percent
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:
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Voting rights 75 to 100 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Accounts

Accounts with accounts type total exemption full.

Download
2023-04-05Accounts

Change account reference date company previous extended.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Capital

Capital cancellation shares.

Download
2022-03-16Capital

Capital return purchase own shares.

Download
2022-03-14Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-02-21Accounts

Accounts with accounts type total exemption full.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Accounts

Accounts with accounts type total exemption full.

Download
2020-08-21Confirmation statement

Confirmation statement with no updates.

Download
2020-04-23Accounts

Accounts with accounts type total exemption full.

Download
2019-08-20Confirmation statement

Confirmation statement.

Download
2019-08-06Persons with significant control

Notification of a person with significant control.

Download
2019-08-06Persons with significant control

Cessation of a person with significant control.

Download
2019-05-24Accounts

Accounts with accounts type total exemption full.

Download
2019-01-11Persons with significant control

Cessation of a person with significant control.

Download
2019-01-11Persons with significant control

Cessation of a person with significant control.

Download
2018-12-19Officers

Termination secretary company with name termination date.

Download
2018-12-04Officers

Termination director company with name termination date.

Download
2018-12-04Officers

Termination director company with name termination date.

Download
2018-08-09Confirmation statement

Confirmation statement with updates.

Download
2018-05-22Persons with significant control

Notification of a person with significant control.

Download
2018-05-22Persons with significant control

Cessation of a person with significant control.

Download
2018-05-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.