Warning: file_put_contents(c/8f0c95990a9a4b05eb4c176b766a7f72.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/5c330f734fe104612460a400c42b30c3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
One51 Es Recycling Uk (south) Limited, B79 7UL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ONE51 ES RECYCLING UK (SOUTH) LIMITED

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

This company is commonly known as One51 Es Recycling Uk (south) Limited. The company was founded 14 years ago and was given the registration number 07145211. The firm's registered office is in TAMWORTH. You can find them at Denis House Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ONE51 ES RECYCLING UK (SOUTH) LIMITED
Company Number:07145211
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 2010
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Denis House Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire, United Kingdom, B79 7UL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Huguenot House, 35-38 St. Stephen's Green, Dublin, Ireland,

Secretary11 December 2020Active
Huguenot House, 35-38 St. Stephen's Green, Dublin 2, Ireland,

Director15 September 2022Active
Ballylinan, Co Laois, Ireland,

Director25 January 2011Active
36, Castlepark Square, Dunboyne Road, Maynooth, Ireland,

Secretary03 February 2010Active
58, Lazard, Mont-Royal, Canada,

Secretary14 January 2019Active
Huguenot House, 35-38 St. Stephen's Green, Dublin 2, Ireland,

Director13 May 2020Active
Ipl Plastics Limited, Huguenot House, 35-38 St. Stephen's Green, Dublin 2, Ireland,

Director18 September 2017Active
2, St Marys Road, Worcester Park, KT4 7AE

Director03 February 2010Active
C/O Aac Technology Limited, Denis House, Mariner, Lichfield Road Industrial Estate, Tamworth, United Kingdom, B79 7UL

Director31 December 2015Active
Huguenot House, 35-38 St. Stephen's Green, Dublin, Ireland,

Director11 December 2020Active
Future Industrial Services Limited, Image Business Park, Acornfield Road, Kirkby, L33 7UF

Director03 February 2010Active
4, Lantern Grove, Mickleover, Derby, England, DE3 0GY

Director07 February 2013Active

People with Significant Control

Mr Paul Finnegan
Notified on:15 October 2020
Status:Active
Date of birth:March 1953
Nationality:American
Country of residence:United States
Address:C/O Madison Dearborn Partners, Llc, 70 West Madison Street, Chicago, Il 60602, United States,
Nature of control:
  • Significant influence or control
Mr Samuel Mencoff
Notified on:15 October 2020
Status:Active
Date of birth:September 1956
Nationality:American
Country of residence:United States
Address:C/O Madison Dearborn Partners, Llc, 70 West Madison Street, Chicago, Il 60602, United States,
Nature of control:
  • Significant influence or control
Mr Alan Walsh
Notified on:15 October 2020
Status:Active
Date of birth:November 1976
Nationality:Irish
Country of residence:Ireland
Address:Huguenot House, 35-38 St. Stephen's Green, Dublin 2, Ireland,
Nature of control:
  • Significant influence or control
One51 Holdings Limited
Notified on:06 March 2017
Status:Active
Country of residence:Ireland
Address:Huguenot House, 35-38 St. Stephen's Green, Dublin 2, Ireland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Clearcircle Environmental (Ni) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Future Industrial Services Limited, Image Business Park, Liverpool, United Kingdom, L33 7UF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Gazette

Gazette dissolved voluntary.

Download
2023-10-10Dissolution

Dissolution voluntary strike off suspended.

Download
2023-09-19Gazette

Gazette notice voluntary.

Download
2023-09-13Dissolution

Dissolution application strike off company.

Download
2023-06-01Address

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

Download
2023-05-31Officers

Change person director company with change date.

Download
2023-02-17Resolution

Resolution.

Download
2023-02-15Confirmation statement

Confirmation statement with updates.

Download
2023-02-14Capital

Capital allotment shares.

Download
2022-10-03Accounts

Accounts with accounts type dormant.

Download
2022-09-22Officers

Appoint person director company with name date.

Download
2022-09-22Officers

Termination director company with name termination date.

Download
2022-04-26Persons with significant control

Notification of a person with significant control.

Download
2022-04-26Persons with significant control

Cessation of a person with significant control.

Download
2022-04-26Persons with significant control

Cessation of a person with significant control.

Download
2022-02-03Confirmation statement

Confirmation statement with updates.

Download
2021-10-07Accounts

Accounts with accounts type dormant.

Download
2021-03-19Confirmation statement

Confirmation statement with updates.

Download
2021-01-10Accounts

Accounts with accounts type dormant.

Download
2020-12-18Officers

Appoint person secretary company with name date.

Download
2020-12-18Officers

Appoint person director company with name date.

Download
2020-12-18Officers

Termination director company with name termination date.

Download
2020-12-18Officers

Termination secretary company with name termination date.

Download
2020-11-05Persons with significant control

Change to a person with significant control.

Download
2020-11-04Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.