UKBizDB.co.uk

RECYCLING IN ACTION LIMITED

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

This company is commonly known as Recycling In Action Limited. The company was founded 18 years ago and was given the registration number 05719117. The firm's registered office is in RIVERSWAY, PRESTON. You can find them at Chandler House, 7 Ferry Road Office Park, Riversway, Preston, Lancashire. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:RECYCLING IN ACTION LIMITED
Company Number:05719117
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Chandler House, 7 Ferry Road Office Park, Riversway, Preston, Lancashire, PR2 2YH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 Vange Hill Drive, Basildon, England, SS16 4DD

Secretary30 July 2019Active
Stockwell Hall, Clockhouse Road, Little Burstead, Billericay, CM12 9ST

Director04 May 2007Active
54 Eagle Brow, Lymm, England, WA13 0LZ

Director12 October 2006Active
5 Hedgerow Court, Laindon, Basildon, SS15 5GU

Secretary17 May 2007Active
104 Chain House Lane, Whitestake, Preston, PR4 4LB

Secretary23 February 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 February 2006Active
49 Waterside Court, Old Coach Road, Runcorn, WA7 1GL

Director12 October 2006Active
2 Crowfoot Row, Barnoldswick, BB18 5PL

Director23 February 2006Active
6 Mountfields, Bramleu Lane, Lightcliffe, HX3 8SS

Director12 October 2006Active

People with Significant Control

Mr Iain Robert Liddell
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:England
Address:Stockwell Hall, Clockhouse Road, Billericay, England, CM12 9ST
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gareth John Roberts
Notified on:06 April 2016
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:England
Address:54 Eagle Brow, Lymm, England, WA13 0LZ
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 (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
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-11-21Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-02-23Confirmation statement

Confirmation statement with updates.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Accounts

Accounts with accounts type total exemption full.

Download
2021-02-25Officers

Change person director company with change date.

Download
2021-02-25Persons with significant control

Change to a person with significant control.

Download
2021-02-25Confirmation statement

Confirmation statement with updates.

Download
2021-02-25Officers

Change person director company with change date.

Download
2020-03-16Confirmation statement

Confirmation statement with updates.

Download
2020-03-13Officers

Change person director company with change date.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-07-31Officers

Appoint person secretary company with name date.

Download
2019-07-31Officers

Termination secretary company with name termination date.

Download
2019-03-06Confirmation statement

Confirmation statement with no updates.

Download
2018-07-25Accounts

Accounts with accounts type total exemption full.

Download
2018-02-27Officers

Change person director company with change date.

Download
2018-02-27Confirmation statement

Confirmation statement with no updates.

Download
2017-12-13Accounts

Accounts with accounts type total exemption full.

Download
2017-02-22Confirmation statement

Confirmation statement with updates.

Download
2016-08-19Accounts

Accounts with accounts type total exemption small.

Download
2016-04-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-14Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.