UKBizDB.co.uk

RECYCLERS GREAT BRITAIN LIMITED

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

This company is commonly known as Recyclers Great Britain Limited. The company was founded 29 years ago and was given the registration number 02967587. The firm's registered office is in STOKE-ON-TRENT. You can find them at Promax Imaging Hampton Street, Hanley, Stoke-on-trent, Staffordshire. This company's SIC code is 27900 - Manufacture of other electrical equipment.

Company Information

Name:RECYCLERS GREAT BRITAIN LIMITED
Company Number:02967587
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 1994
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 27900 - Manufacture of other electrical equipment
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:Promax Imaging Hampton Street, Hanley, Stoke-on-trent, Staffordshire, ST1 3EX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pioneer House, Regent Street, Rochdale, England, OL12 0HQ

Director27 September 2016Active
16 Beechwood Drive, Sale, Manchester, M33 5PR

Secretary14 September 1994Active
3 Browside Close, Small Bridge, Rochdale, OL16 2QH

Secretary21 March 1998Active
35 Whitehaven Road, Bramhall, Stockport, SK7 1EL

Secretary02 January 1995Active
5 Rose Farm Close, Altofts, Normanton, WF6 2PG

Secretary01 April 1997Active
11 River Bank Way, Glossop, SK13 8SN

Director26 April 2000Active
172 Longdale Lane, Ravenshead, Nottingham, NG15 9AH

Director16 May 2001Active
155 Uttoxeter Road, Draycott, Stoke On Trent, ST11 9AB

Director20 April 2005Active
14 Uttoxeter Road, Upper Tean, ST10 4LG

Director02 May 2007Active
46, Mary Ruck Way, Black Notley, Braintree, United Kingdom, CM77 8RA

Director18 March 2009Active
46 Mary Ruck Way, Black Notley, Braintree, CM77 8RA

Director02 May 2007Active
Fox Hollow London Road, Sunningdale, Ascot, SL5 0JL

Director27 January 1996Active
25 Chaseside Avenue, Twyford, Reading, RG10 9BT

Director14 September 1994Active
Suite 7a, 5 Mead Lane, Farnham, England, GU9 7DY

Director27 September 2016Active
Ripa Venatoris London Road, Devizes, SN10 2DS

Director27 January 1996Active
First Floor, Cheethams Mill, Park Street, Stalybridge, United Kingdom, SK15 2BT

Director09 June 2011Active
3 Browside Close, Small Bridge, Rochdale, OL16 2QH

Director21 March 1998Active
First Floor, Cheethams Mill, Park Street, Stalybridge, United Kingdom, SK15 2BT

Director09 June 2011Active
First Floor, Cheethams Mill, Park Street, Stalybridge, United Kingdom, SK15 2BT

Director01 June 2010Active
35 Whitehaven Road, Bramhall, Stockport, SK7 1EL

Director01 March 1999Active
35 Whitehaven Road, Bramhall, Stockport, SK7 1EL

Director27 January 1996Active
Hill View Common Hill Road, Braishfield, Romsey, SO51 0QF

Director14 September 1994Active
14, Powlett Road, Berwick, Bath, United Kingdom, BA2 6QH

Director01 June 2010Active
14 Powlett Road, Bathwick, Bath, BA2 6QH

Director26 April 2006Active
12 Waumsley Way, Alford, LN13 0PP

Director26 April 2000Active
5 Rose Farm Close, Altofts, Normanton, WF6 2PG

Director01 April 1997Active
7 Southlands Avenue, Eccles, Manchester, M30 7GL

Director14 September 1994Active
27 St Thomas Road, Trowbridge, BA14 8SG

Director27 January 1996Active
44 Meadow View, Holmewood, Chesterfield, S42 5UL

Director01 April 1997Active
2 Coombe House, High Street, Oakhill, BA3 5AL

Director19 May 2004Active
Promax Imaging Ltd, Hampton Street, Joiners Square Industrial Estate, Stoke-On-Trent, United Kingdom, ST1 3EX

Director27 September 2016Active
26 Buckingham Road, Wanstead, London, E11 2EB

Director27 January 1996Active
12 Brecon Way, Hitchinbooke Park, Huntingdon, PE29 6XZ

Director19 May 2004Active

People with Significant Control

Mr Lee Fowler
Notified on:01 June 2016
Status:Active
Date of birth:January 1975
Nationality:British
Address:Promax Imaging, Hampton Street, Stoke-On-Trent, ST1 3EX
Nature of control:
  • Significant influence or control
Mr Timothy John Parsons
Notified on:01 June 2016
Status:Active
Date of birth:August 1985
Nationality:British
Address:Promax Imaging, Hampton Street, Stoke-On-Trent, ST1 3EX
Nature of control:
  • Significant influence or control
Mrs Laura Heywood
Notified on:01 June 2016
Status:Active
Date of birth:January 1946
Nationality:American
Country of residence:United Kingdom
Address:3 Browside Close, Laura Heywood, Rochdale Ol16 2qh, United Kingdom, OL16 2QH
Nature of control:
  • Significant influence or control
  • 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 (6 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
2022-08-02Gazette

Gazette dissolved voluntary.

Download
2022-05-17Gazette

Gazette notice voluntary.

Download
2022-05-04Dissolution

Dissolution application strike off company.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Accounts

Accounts with accounts type micro entity.

Download
2021-01-21Address

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

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2020-04-13Accounts

Accounts with accounts type micro entity.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Officers

Termination director company with name termination date.

Download
2019-10-01Officers

Termination director company with name termination date.

Download
2019-10-01Persons with significant control

Cessation of a person with significant control.

Download
2019-10-01Persons with significant control

Cessation of a person with significant control.

Download
2019-05-23Accounts

Accounts with accounts type micro entity.

Download
2018-10-10Confirmation statement

Confirmation statement with no updates.

Download
2018-05-17Accounts

Accounts with accounts type micro entity.

Download
2017-12-29Accounts

Accounts with accounts type micro entity.

Download
2017-10-25Confirmation statement

Confirmation statement with no updates.

Download
2016-12-30Accounts

Accounts with accounts type micro entity.

Download
2016-09-29Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Officers

Appoint person director company with name date.

Download
2016-09-28Officers

Termination director company with name termination date.

Download
2016-09-28Officers

Appoint person director company with name date.

Download
2016-09-28Officers

Appoint person director company with name date.

Download
2015-12-03Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.