UKBizDB.co.uk

HASTINGS & BEXHILL WOOD RECYCLING LIMITED

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

This company is commonly known as Hastings & Bexhill Wood Recycling Limited. The company was founded 12 years ago and was given the registration number 07976655. The firm's registered office is in BEXHILL. You can find them at Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex. This company's SIC code is 38320 - Recovery of sorted materials.

Company Information

Name:HASTINGS & BEXHILL WOOD RECYCLING LIMITED
Company Number:07976655
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 38320 - Recovery of sorted materials

Office Address & Contact

Registered Address:Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England, TN39 5ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cottage 1, The Old Bakery, Cackle Street, Brede, Rye, England, TN31 6DX

Director16 October 2021Active
Cottage 1, The Old Bakery, Cackle Street, Brede, Rye, England, TN31 6DX

Director05 March 2012Active
Unit 2.02, High Weald House, Glovers End, Bexhill, England, TN39 5ES

Director05 March 2012Active

People with Significant Control

Mr Andrew Mcewen
Notified on:16 October 2021
Status:Active
Date of birth:July 1984
Nationality:British
Country of residence:England
Address:Cottage 1, The Old Bakery, Cackle Street, Rye, England, TN31 6DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stewart Charles Walton
Notified on:06 April 2016
Status:Active
Date of birth:October 1952
Nationality:British
Country of residence:England
Address:Unit 2.02, High Weald House, Bexhill, England, TN39 5ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Andrew Storr-Hoggins
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:England
Address:Cottage 1, The Old Bakery, Cackle Street, Rye, England, TN31 6DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-03-19Confirmation statement

Confirmation statement with updates.

Download
2024-03-14Officers

Change person director company with change date.

Download
2024-03-14Persons with significant control

Change to a person with significant control.

Download
2023-11-16Accounts

Accounts with accounts type micro entity.

Download
2023-04-13Capital

Capital allotment shares.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-03-25Confirmation statement

Confirmation statement with updates.

Download
2022-03-25Persons with significant control

Notification of a person with significant control.

Download
2022-03-25Officers

Appoint person director company with name date.

Download
2022-03-25Officers

Termination director company with name termination date.

Download
2022-03-25Persons with significant control

Cessation of a person with significant control.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Address

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

Download
2021-02-12Accounts

Accounts with accounts type total exemption full.

Download
2020-03-29Confirmation statement

Confirmation statement with updates.

Download
2020-03-23Officers

Change person director company with change date.

Download
2020-03-23Persons with significant control

Change to a person with significant control.

Download
2020-03-23Address

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

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-03-12Confirmation statement

Confirmation statement with updates.

Download
2018-10-09Accounts

Accounts with accounts type total exemption full.

Download
2018-03-12Persons with significant control

Notification of a person with significant control.

Download
2018-03-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.