UKBizDB.co.uk

RECYCLE FORCE LIMITED

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

This company is commonly known as Recycle Force Limited. The company was founded 19 years ago and was given the registration number 05271814. The firm's registered office is in NORTHAMPTON. You can find them at 3 Tunnel Hill Mews, Knock Lane Blisworth, Northampton, Northants. This company's SIC code is 38320 - Recovery of sorted materials.

Company Information

Name:RECYCLE FORCE LIMITED
Company Number:05271814
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 38320 - Recovery of sorted materials

Office Address & Contact

Registered Address:3 Tunnel Hill Mews, Knock Lane Blisworth, Northampton, Northants, NN7 3DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Harbour House, 40 Findhorn, Forres, Morayshire, Scotland, IV36 3YE

Director23 June 2023Active
6, Battery Road, #15-03, Singapore, 049909

Director23 June 2023Active
Crown House, Gretton Brook Road, Earlstrees Industrial Estate, Corby, England, NN17 4BA

Director27 October 2004Active
Crown House, Gretton Brook Road, Earlstrees Industrial Estate, Corby, England, NN17 4BA

Secretary27 October 2004Active
Crown House, Gretton Brook Road, Earlstrees Industrial Estate, Corby, England, NN17 4BA

Secretary05 November 2021Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary27 October 2004Active
Crown House, Gretton Brook Road, Earlstrees Industrial Estate, Corby, England, NN17 4BA

Director05 April 2023Active
23 Symonds Way, Mawsley, NN14 1GW

Director27 October 2004Active
3, Tunnel Hill Mews, Knock Lane Blisworth, Northampton, England, NN7 3DA

Director12 January 2010Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director27 October 2004Active

People with Significant Control

Blue Planet Environmental Solutions (Uk) Ltd
Notified on:23 June 2023
Status:Active
Country of residence:England
Address:St. Martin's Court, 10 Paternoster Row, London, England, EC4M 7EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Amanda Louise North
Notified on:01 January 2019
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:England
Address:Crown House, Gretton Brook Road, Corby, England, NN17 4BA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert James Kirk
Notified on:06 April 2016
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:England
Address:Crown House, Gretton Brook Road, Corby, England, NN17 4BA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Trevor Roland North
Notified on:06 April 2016
Status:Active
Date of birth:December 1951
Nationality:British
Address:3, Tunnel Hill Mews, Northampton, NN7 3DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2024. All rights reserved.