UKBizDB.co.uk

IMPACT RECYCLING LIMITED

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

This company is commonly known as Impact Recycling Limited. The company was founded 9 years ago and was given the registration number SC489143. The firm's registered office is in GRANGEMOUTH. You can find them at 16 Abbotsinch Road, , Grangemouth, Stirlingshire. This company's SIC code is 28960 - Manufacture of plastics and rubber machinery.

Company Information

Name:IMPACT RECYCLING LIMITED
Company Number:SC489143
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 2014
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 28960 - Manufacture of plastics and rubber machinery

Office Address & Contact

Registered Address:16 Abbotsinch Road, Grangemouth, Stirlingshire, FK3 9UX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42, Stillorgan Park, Blackrock, Ireland,

Director03 August 2017Active
16 Abbotsinch Road, Grangemouth, Scotland, FK3 9UX

Director08 July 2021Active
100 Inchinnan Road, Bellshill Industrial Estate, Bellshill, Scotland, ML4 3NT

Director03 August 2017Active
149, Strand Road, Dublin, Ireland, D04 Y1X2

Director03 August 2017Active
16, Abbotsinch Road, Grangemouth, United Kingdom, FK3 9UX

Director16 March 2015Active
16, Abbotsinch Road, Grangemouth, FK3 9UX

Director17 October 2014Active
16, Abbotsinch Road, Grangemouth, United Kingdom, FK3 9UX

Director17 October 2014Active
16, Abbotsinch Road, Grangemouth, United Kingdom, FK3 9UX

Director17 October 2014Active
16 Abbotsinch Road, Grangemouth, Scotland, FK3 9UX

Director17 September 2021Active
16, Abbotsinch Road, Grangemouth, United Kingdom, FK3 9UX

Director17 October 2014Active

People with Significant Control

Iw Capital Nominee Limited
Notified on:22 October 2019
Status:Active
Country of residence:United Kingdom
Address:42 Bruton Place, London, United Kingdom, W1J 6PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Leslie John Rose
Notified on:15 October 2016
Status:Active
Date of birth:March 1953
Nationality:British
Address:16, Abbotsinch Road, Grangemouth, FK3 9UX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kevin Vincent Ross
Notified on:15 October 2016
Status:Active
Date of birth:October 1964
Nationality:British
Address:16, Abbotsinch Road, Grangemouth, FK3 9UX
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-10-23Capital

Second filing capital allotment shares.

Download
2023-08-10Persons with significant control

Notification of a person with significant control.

Download
2023-08-09Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-08-07Confirmation statement

Confirmation statement.

Download
2023-08-02Accounts

Accounts with accounts type total exemption full.

Download
2023-06-08Officers

Termination director company with name termination date.

Download
2023-05-03Incorporation

Memorandum articles.

Download
2023-05-03Resolution

Resolution.

Download
2023-04-26Mortgage

Mortgage satisfy charge full.

Download
2023-04-03Capital

Capital allotment shares.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-10Incorporation

Memorandum articles.

Download
2022-08-10Resolution

Resolution.

Download
2022-08-09Confirmation statement

Confirmation statement with updates.

Download
2022-08-09Capital

Capital allotment shares.

Download
2021-11-29Address

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

Download
2021-10-29Officers

Appoint person director company with name date.

Download
2021-10-28Officers

Appoint person director company with name date.

Download
2021-10-28Officers

Termination director company with name termination date.

Download
2021-08-09Confirmation statement

Confirmation statement with updates.

Download
2021-07-22Accounts

Accounts with accounts type total exemption full.

Download
2021-05-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.