UKBizDB.co.uk

NEATH PORT TALBOT (RECYCLING) LIMITED

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

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.

Company Information

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:
  • 38210 - Treatment and disposal of non-hazardous waste
  • 38320 - Recovery of sorted materials

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
1, Poplars Avenue, Cimla, Neath, SA11 3NS

Secretary16 May 2008Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary09 July 1998Active
The Third Floor,, Langdon House, Langdon Road, Sa1 Swansea Waterfront, Swansea, United Kingdom, SA1 8QY

Secretary01 September 2015Active
3 Wern Lane, Ynysfach, Merthyr Tydfil, CF48 1AG

Secretary01 March 2004Active
12 Scot Grove, Pinner, HA5 4RT

Secretary05 August 1998Active
1 Manor Cottages, Burnett, Keynsham, BS31 2TF

Secretary07 October 2003Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director09 July 1998Active
Kanata, Outwood Lane, Chipstead, CR5 3NN

Director25 May 2000Active
8 Clifton Place, Hollywood Road, London, SW10 9XB

Director05 August 1998Active
70, Rhodfa Fadog, Morriston, SA6 6NJ

Director01 March 2008Active
C/O Deloitte & Touche Llp, 1 Stonecutter Street, London, EC4A 4TR

Director22 April 2004Active
Cedar Ridge, 109a Chapel Road, Abergavenny, NP7 7DR

Director23 September 2005Active
5 Wyndham Wood Close, Fradley, Lichfield, WS13 8UZ

Director12 September 2003Active
Apartment 8 Oak House, 101 Ducks Hill Road, Northwood, HA6 2WQ

Director14 May 2002Active
16 Highland Road, Kenilworth, CV8 2ET

Director17 June 2003Active
25 Burbage Road, London, SE24 GHB

Director29 September 2000Active
The Third Floor,, Langdon House, Langdon Road, Sa1 Swansea Waterfront, Swansea, United Kingdom, SA1 8QY

Director03 November 2010Active
Rannoch, 2 Union Road, Linlithgow, EH49 7DY

Director24 August 2004Active
12 Village Close, Bryncoch, Neath, SA10 7TE

Director03 May 2002Active
Cwm Ivy Court Farm, Cwm Ivy Llanmadoc Gower, Swansea, SA3 1DJ

Director03 May 2002Active
3 Llys Coed Derw Meadow Farm, Llantwit Fardre, Pontypridd, CF38 2JB

Director06 April 2006Active
7, Palmyra Court, West Cross, Swansea, Wales, SA3 5TJ

Director01 March 2008Active

People with Significant Control

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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-04-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-04Address

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

Download
2022-04-04Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-04-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-04-04Resolution

Resolution.

Download
2022-03-28Officers

Termination secretary company with name termination date.

Download
2022-03-28Officers

Termination director company with name termination date.

Download
2022-03-28Officers

Termination director company with name termination date.

Download
2022-03-28Officers

Termination director company with name termination date.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Officers

Change person director company with change date.

Download
2021-03-17Accounts

Accounts with accounts type full.

Download
2020-10-01Address

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

Download
2020-07-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Accounts

Accounts with accounts type full.

Download
2019-07-19Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type full.

Download
2018-07-20Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type full.

Download
2017-07-17Confirmation statement

Confirmation statement with no updates.

Download
2016-12-09Accounts

Accounts with accounts type full.

Download
2016-07-21Confirmation statement

Confirmation statement with updates.

Download
2016-01-07Accounts

Accounts with accounts type full.

Download
2015-10-27Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.