UKBizDB.co.uk

RECYCLE TELECOM LTD

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

This company is commonly known as Recycle Telecom Ltd. The company was founded 22 years ago and was given the registration number 04410516. The firm's registered office is in ESSEX. You can find them at 153 Brooker Road, Waltham Abbey, Essex, . This company's SIC code is 38210 - Treatment and disposal of non-hazardous waste.

Company Information

Name:RECYCLE TELECOM LTD
Company Number:04410516
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 2002
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 38210 - Treatment and disposal of non-hazardous waste

Office Address & Contact

Registered Address:153 Brooker Road, Waltham Abbey, Essex, EN9 1JH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Crescent Road, Chingford, London, E4 6AT

Secretary11 March 2003Active
9 Crescent Road, North Chingford, London, E4 6AT

Director09 April 2002Active
10a, Aldermans Hill, London, England, N13 4PJ

Director22 December 2018Active
Hockley Lodge, 47 High Road, Hockley, SS5 4SZ

Secretary09 April 2002Active
39a Leicester Road, Salford, M7 4AS

Nominee Secretary05 April 2002Active
Hockley Lodge, 47 High Road, Hockley, SS5 4SZ

Director09 April 2002Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director05 April 2002Active

People with Significant Control

Mr Kern Ronald Judge
Notified on:12 May 2020
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:England
Address:10a, Aldermans Hill, London, England, N13 4PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
West One Technology Ltd
Notified on:22 December 2018
Status:Active
Country of residence:England
Address:153, Brooker Road, Waltham Abbey, England, EN9 1JH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Kensington Science Ltd
Notified on:22 December 2018
Status:Active
Country of residence:England
Address:30-32, Tabard Street, London, England, SE1 4JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kern Ronald Judge
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Address:153 Brooker Road, Essex, EN9 1JH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Nicola Pauline Judge
Notified on:06 April 2016
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:England
Address:180, Brooker Road, Waltham Abbey, England, EN9 1JH
Nature of control:
  • Ownership of shares 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 (8 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
2024-03-27Gazette

Gazette filings brought up to date.

Download
2024-03-26Accounts

Accounts with accounts type micro entity.

Download
2024-03-26Gazette

Gazette notice compulsory.

Download
2023-10-23Accounts

Change account reference date company previous shortened.

Download
2023-08-02Gazette

Gazette filings brought up to date.

Download
2023-08-01Gazette

Gazette notice compulsory.

Download
2023-07-27Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Accounts

Change account reference date company previous shortened.

Download
2023-07-26Address

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

Download
2023-02-28Gazette

Gazette filings brought up to date.

Download
2023-02-27Accounts

Accounts with accounts type micro entity.

Download
2022-12-27Gazette

Gazette notice compulsory.

Download
2022-07-27Accounts

Change account reference date company previous shortened.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Accounts

Accounts with accounts type micro entity.

Download
2021-07-26Accounts

Change account reference date company previous shortened.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type micro entity.

Download
2020-10-28Accounts

Change account reference date company previous shortened.

Download
2020-05-12Confirmation statement

Confirmation statement with updates.

Download
2020-05-12Persons with significant control

Notification of a person with significant control.

Download
2020-05-12Persons with significant control

Cessation of a person with significant control.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Accounts

Accounts with accounts type micro entity.

Download
2019-07-30Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.