This company is commonly known as Neath Port Talbot (recycling) Limited. The company was founded 25 years ago and was given the registration number 03595980. The firm's registered office is in SWANSEA. You can find them at The Third Floor, Langdon House, Langdon Road, Sa1 Swansea Waterfront, Swansea, West Glamorgan. This company's SIC code is 38210 - Treatment and disposal of non-hazardous waste.
Name | : | NEATH PORT TALBOT (RECYCLING) LIMITED |
---|---|---|
Company Number | : | 03595980 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 July 1998 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Third Floor, Langdon House, Langdon Road, Sa1 Swansea Waterfront, Swansea, West Glamorgan, United Kingdom, SA1 8QY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Poplars Avenue, Cimla, Neath, SA11 3NS | Secretary | 16 May 2008 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Nominee Secretary | 09 July 1998 | Active |
The Third Floor,, Langdon House, Langdon Road, Sa1 Swansea Waterfront, Swansea, United Kingdom, SA1 8QY | Secretary | 01 September 2015 | Active |
3 Wern Lane, Ynysfach, Merthyr Tydfil, CF48 1AG | Secretary | 01 March 2004 | Active |
12 Scot Grove, Pinner, HA5 4RT | Secretary | 05 August 1998 | Active |
1 Manor Cottages, Burnett, Keynsham, BS31 2TF | Secretary | 07 October 2003 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Nominee Director | 09 July 1998 | Active |
Kanata, Outwood Lane, Chipstead, CR5 3NN | Director | 25 May 2000 | Active |
8 Clifton Place, Hollywood Road, London, SW10 9XB | Director | 05 August 1998 | Active |
70, Rhodfa Fadog, Morriston, SA6 6NJ | Director | 01 March 2008 | Active |
C/O Deloitte & Touche Llp, 1 Stonecutter Street, London, EC4A 4TR | Director | 22 April 2004 | Active |
Cedar Ridge, 109a Chapel Road, Abergavenny, NP7 7DR | Director | 23 September 2005 | Active |
5 Wyndham Wood Close, Fradley, Lichfield, WS13 8UZ | Director | 12 September 2003 | Active |
Apartment 8 Oak House, 101 Ducks Hill Road, Northwood, HA6 2WQ | Director | 14 May 2002 | Active |
16 Highland Road, Kenilworth, CV8 2ET | Director | 17 June 2003 | Active |
25 Burbage Road, London, SE24 GHB | Director | 29 September 2000 | Active |
The Third Floor,, Langdon House, Langdon Road, Sa1 Swansea Waterfront, Swansea, United Kingdom, SA1 8QY | Director | 03 November 2010 | Active |
Rannoch, 2 Union Road, Linlithgow, EH49 7DY | Director | 24 August 2004 | Active |
12 Village Close, Bryncoch, Neath, SA10 7TE | Director | 03 May 2002 | Active |
Cwm Ivy Court Farm, Cwm Ivy Llanmadoc Gower, Swansea, SA3 1DJ | Director | 03 May 2002 | Active |
3 Llys Coed Derw Meadow Farm, Llantwit Fardre, Pontypridd, CF38 2JB | Director | 06 April 2006 | Active |
7, Palmyra Court, West Cross, Swansea, Wales, SA3 5TJ | Director | 01 March 2008 | Active |
Mr Gareth John Nutt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1954 |
Nationality | : | British |
Address | : | 63, Walter Road, Swansea, SA1 4PT |
Nature of control | : |
|
Mr Derek William Davies | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1953 |
Nationality | : | British |
Address | : | 63, Walter Road, Swansea, SA1 4PT |
Nature of control | : |
|
Mr William Watson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1950 |
Nationality | : | British |
Address | : | 63, Walter Road, Swansea, SA1 4PT |
Nature of control | : |
|
Neath Port Talbot Waste Management Co Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | The Quays, Brunel Way, Neath, Wales, SA11 2GG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-04-04 | Address | Change registered office address company with date old address new address. | Download |
2022-04-04 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-04-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-04-04 | Resolution | Resolution. | Download |
2022-03-28 | Officers | Termination secretary company with name termination date. | Download |
2022-03-28 | Officers | Termination director company with name termination date. | Download |
2022-03-28 | Officers | Termination director company with name termination date. | Download |
2022-03-28 | Officers | Termination director company with name termination date. | Download |
2021-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-15 | Officers | Change person director company with change date. | Download |
2021-03-17 | Accounts | Accounts with accounts type full. | Download |
2020-10-01 | Address | Change registered office address company with date old address new address. | Download |
2020-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-11 | Accounts | Accounts with accounts type full. | Download |
2019-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-18 | Accounts | Accounts with accounts type full. | Download |
2018-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-19 | Accounts | Accounts with accounts type full. | Download |
2017-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-09 | Accounts | Accounts with accounts type full. | Download |
2016-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-07 | Accounts | Accounts with accounts type full. | Download |
2015-10-27 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.