UKBizDB.co.uk

PLASTIC RECYCLING TECHNOLOGY LIMITED

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

This company is commonly known as Plastic Recycling Technology Limited. The company was founded 5 years ago and was given the registration number 11692824. The firm's registered office is in PENRITH. You can find them at Druidstone, Glassonby, Penrith, Cumbria. This company's SIC code is 38320 - Recovery of sorted materials.

Company Information

Name:PLASTIC RECYCLING TECHNOLOGY LIMITED
Company Number:11692824
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 38320 - Recovery of sorted materials

Office Address & Contact

Registered Address:Druidstone, Glassonby, Penrith, Cumbria, United Kingdom, CA10 1DU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chris Allsop Industrial Park, Private Road No 2, Colwick, Nottingham, England, NG4 2JR

Director01 February 2021Active
Chris Allsop Industrial Park, Private Road No 2, Colwick, Nottingham, England, NG4 2JR

Director18 January 2021Active
Druidstone, Glassonby, Penrith, United Kingdom, CA10 1DU

Director22 November 2018Active

People with Significant Control

Ms Toni Constance Brown
Notified on:18 January 2021
Status:Active
Date of birth:December 1987
Nationality:British
Country of residence:England
Address:Chris Allsop Industrial Park, Private Road No 2, Nottingham, England, NG4 2JR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Christopher Allsop
Notified on:01 January 2020
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:England
Address:Security Flat, Chris Allsop Industrial Estate, Private Road 2, Nottingham, England, NG4 2JR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Walmesley
Notified on:22 November 2018
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:United Kingdom
Address:Druidstone, Glassonby, Penrith, United Kingdom, CA10 1DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (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
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Confirmation statement

Confirmation statement with updates.

Download
2022-09-26Persons with significant control

Change to a person with significant control.

Download
2022-08-03Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-09-22Confirmation statement

Confirmation statement with updates.

Download
2021-07-22Persons with significant control

Cessation of a person with significant control.

Download
2021-07-22Officers

Termination director company with name termination date.

Download
2021-05-05Officers

Change person director company with change date.

Download
2021-05-05Officers

Change person director company with change date.

Download
2021-04-12Officers

Change person director company with change date.

Download
2021-04-12Address

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

Download
2021-02-04Confirmation statement

Confirmation statement with updates.

Download
2021-02-04Officers

Appoint person director company with name date.

Download
2021-02-03Persons with significant control

Notification of a person with significant control.

Download
2021-01-18Confirmation statement

Confirmation statement with updates.

Download
2021-01-18Officers

Termination director company with name termination date.

Download
2021-01-18Address

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

Download
2021-01-18Persons with significant control

Cessation of a person with significant control.

Download
2021-01-18Persons with significant control

Notification of a person with significant control.

Download
2021-01-18Address

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

Download
2021-01-18Officers

Appoint person director company with name date.

Download
2020-11-24Accounts

Accounts amended with accounts type total exemption full.

Download
2020-08-14Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.