This company is commonly known as Recycling Furniture Limited. The company was founded 13 years ago and was given the registration number 07542124. The firm's registered office is in PRESTON. You can find them at C/o Egan Roberts Suite 44-47 Manor Court Salesbury Hall Road, Ribchester, Preston, . This company's SIC code is 38320 - Recovery of sorted materials.
Name | : | RECYCLING FURNITURE LIMITED |
---|---|---|
Company Number | : | 07542124 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 February 2011 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Egan Roberts Suite 44-47 Manor Court Salesbury Hall Road, Ribchester, Preston, England, PR3 3XR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Senator International Limited, Altham Business Park, Altham, Accrington, England, BB5 5YE | Director | 09 September 2022 | Active |
19, The Rydings, Langho, Blackburn, England, BB6 8BQ | Director | 24 February 2011 | Active |
Senator International Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Sykeside Drive, Altham Business Park, Accrington, England, BB5 5YE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Address | Change registered office address company with date old address new address. | Download |
2023-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-08 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-12 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-09 | Officers | Termination director company with name termination date. | Download |
2022-09-09 | Officers | Appoint person director company with name date. | Download |
2021-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-04 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-30 | Address | Change registered office address company with date old address new address. | Download |
2019-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-16 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-07 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-22 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-08 | Accounts | Accounts with accounts type small. | Download |
2017-04-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-02 | Accounts | Accounts with accounts type small. | Download |
2016-03-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-11 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.