UKBizDB.co.uk

RECYC-OIL LTD.

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

This company is commonly known as Recyc-oil Ltd.. The company was founded 18 years ago and was given the registration number 05750073. The firm's registered office is in FAREHAM. You can find them at Chartwell House Barnes Wallis Road, Segensworth East, Fareham, Hampshire. This company's SIC code is 38110 - Collection of non-hazardous waste.

Company Information

Name:RECYC-OIL LTD.
Company Number:05750073
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 38110 - Collection of non-hazardous waste

Office Address & Contact

Registered Address:Chartwell House Barnes Wallis Road, Segensworth East, Fareham, Hampshire, England, PO15 5TT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fusion 3, 1200, Parkway, Whiteley, Fareham, England, PO15 7AD

Secretary01 July 2023Active
Chartwell House, 5 Barnes Wallis Road, Fareham, England, PO15 5TT

Director01 April 2023Active
Chartwell House, 5 Barnes Wallis Road, Segensworth East, Fareham, England, PO15 5TT

Director11 February 2016Active
Chartwell House, 5 Barnes Wallis Road, Segensworth East, Fareham, England, PO15 5TT

Director11 February 2016Active
Chartwell House, 5 Barnes Wallis Road, Segensworth East, Fareham, England, PO15 5TT

Director11 February 2016Active
Fusion 3, 1200, Parkway, Whiteley, Fareham, England, PO15 7AD

Director01 July 2023Active
Chatwell House, 5 Barnes Wallis Road, Segensworth East, Fareham, England, PO15 5TT

Secretary11 February 2016Active
Chartwell House, Barnes Wallis Road, Segensworth East, Fareham, England, PO15 5TT

Secretary11 May 2006Active
Chartwell House, Barnes Wallis Road, Segensworth East, Fareham, England, PO15 5TT

Secretary01 July 2020Active
76 King Street, Manchester, Uk, M2 4NH

Corporate Secretary21 March 2006Active
Chartwell House, 5 Barnes Wallis Road, Segensworth East, Fareham, England, PO15 5TT

Director11 February 2016Active
5, Heaton Mount, Bolton, England, BL1 5GU

Director01 August 2011Active
Chartwell House, Barnes Wallis Road, Segensworth East, Fareham, England, PO15 5TT

Director11 May 2006Active
14 Enville Road, Bowdon, Altrincham, WA14 2PQ

Director11 May 2006Active
Chartwell House, Barnes Wallis Road, Segensworth East, Fareham, England, PO15 5TT

Director01 July 2020Active
Bracken Garth, 1 Back Lane, Osmotherley, DL6 3BJ

Director11 May 2006Active
Fifth Floor, 55 King Street, Manchester, M2 4LQ

Corporate Director21 March 2006Active

People with Significant Control

Cleansing Service Group Limited
Notified on:21 March 2017
Status:Active
Country of residence:England
Address:Chartwell House, 5 Barnes Wallis Road, Fareham, England, PO15 5TT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Address

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

Download
2023-08-11Accounts

Accounts with accounts type total exemption full.

Download
2023-07-18Accounts

Legacy.

Download
2023-07-18Other

Legacy.

Download
2023-07-18Other

Legacy.

Download
2023-07-07Officers

Termination secretary company with name termination date.

Download
2023-07-07Officers

Appoint person secretary company with name date.

Download
2023-07-07Officers

Appoint person director company with name date.

Download
2023-07-07Officers

Termination director company with name termination date.

Download
2023-04-06Officers

Appoint person director company with name date.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Other

Legacy.

Download
2022-07-20Accounts

Accounts with accounts type total exemption full.

Download
2022-07-20Accounts

Legacy.

Download
2022-07-20Other

Legacy.

Download
2022-07-20Other

Legacy.

Download
2022-03-27Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Accounts

Accounts with accounts type total exemption full.

Download
2021-11-18Accounts

Legacy.

Download
2021-11-18Other

Legacy.

Download
2021-11-18Other

Legacy.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Accounts

Accounts with accounts type total exemption full.

Download
2020-09-24Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.