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.
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 | : |
|
Registered Address | : | 16 Abbotsinch Road, Grangemouth, Stirlingshire, FK3 9UX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
42, Stillorgan Park, Blackrock, Ireland, | Director | 03 August 2017 | Active |
16 Abbotsinch Road, Grangemouth, Scotland, FK3 9UX | Director | 08 July 2021 | Active |
100 Inchinnan Road, Bellshill Industrial Estate, Bellshill, Scotland, ML4 3NT | Director | 03 August 2017 | Active |
149, Strand Road, Dublin, Ireland, D04 Y1X2 | Director | 03 August 2017 | Active |
16, Abbotsinch Road, Grangemouth, United Kingdom, FK3 9UX | Director | 16 March 2015 | Active |
16, Abbotsinch Road, Grangemouth, FK3 9UX | Director | 17 October 2014 | Active |
16, Abbotsinch Road, Grangemouth, United Kingdom, FK3 9UX | Director | 17 October 2014 | Active |
16, Abbotsinch Road, Grangemouth, United Kingdom, FK3 9UX | Director | 17 October 2014 | Active |
16 Abbotsinch Road, Grangemouth, Scotland, FK3 9UX | Director | 17 September 2021 | Active |
16, Abbotsinch Road, Grangemouth, United Kingdom, FK3 9UX | Director | 17 October 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-23 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-10-23 | Capital | Second filing capital allotment shares. | Download |
2023-08-10 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-09 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-08-07 | Confirmation statement | Confirmation statement. | Download |
2023-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-08 | Officers | Termination director company with name termination date. | Download |
2023-05-03 | Incorporation | Memorandum articles. | Download |
2023-05-03 | Resolution | Resolution. | Download |
2023-04-26 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-03 | Capital | Capital allotment shares. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-10 | Incorporation | Memorandum articles. | Download |
2022-08-10 | Resolution | Resolution. | Download |
2022-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-09 | Capital | Capital allotment shares. | Download |
2021-11-29 | Address | Change registered office address company with date old address new address. | Download |
2021-10-29 | Officers | Appoint person director company with name date. | Download |
2021-10-28 | Officers | Appoint person director company with name date. | Download |
2021-10-28 | Officers | Termination director company with name termination date. | Download |
2021-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.