This company is commonly known as Plastics Reclamation Limited. The company was founded 18 years ago and was given the registration number 05537424. The firm's registered office is in PARK CRAMLINGTON. You can find them at Co Aws Accountancy 3 Berrymoor, Court Northumberland Business, Park Cramlington, Northumberland. This company's SIC code is 38320 - Recovery of sorted materials.
Name | : | PLASTICS RECLAMATION LIMITED |
---|---|---|
Company Number | : | 05537424 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 August 2005 |
End of financial year | : | 31 July 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Co Aws Accountancy 3 Berrymoor, Court Northumberland Business, Park Cramlington, Northumberland, NE23 7RZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
34 Saint Georges Crescent, Monkseaton, Whitley Bay, NE25 8BL | Secretary | 16 August 2005 | Active |
34 Saint Georges Crescent, Whitley Bay, NE25 8BL | Director | 16 August 2005 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 16 August 2005 | Active |
96, Toft Hill, Bishop Auckland, DL14 0JA | Director | 19 March 2007 | Active |
34, St Georges Crescent, Whitley, Uk, NE25 8BL | Director | 25 February 2015 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 16 August 2005 | Active |
Mr Jonathan Short | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | British |
Address | : | Co Aws Accountancy 3 Berrymoor, Park Cramlington, NE23 7RZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-22 | Gazette | Gazette dissolved voluntary. | Download |
2021-12-07 | Gazette | Gazette notice voluntary. | Download |
2021-12-02 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-11-26 | Dissolution | Dissolution application strike off company. | Download |
2021-11-06 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-10-05 | Gazette | Gazette notice compulsory. | Download |
2020-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-01 | Accounts | Change account reference date company previous extended. | Download |
2020-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-08-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-18 | Accounts | Accounts with accounts type dormant. | Download |
2016-04-13 | Accounts | Change account reference date company current shortened. | Download |
2016-03-09 | Capital | Capital allotment shares. | Download |
2015-11-21 | Officers | Termination director company with name termination date. | Download |
2015-07-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-21 | Accounts | Accounts with accounts type dormant. | Download |
2015-04-01 | Officers | Appoint person director company with name date. | Download |
2015-02-11 | Change of name | Certificate change of name company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.