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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15 Vange Hill Drive, Basildon, England, SS16 4DD | Secretary | 30 July 2019 | Active |
Stockwell Hall, Clockhouse Road, Little Burstead, Billericay, CM12 9ST | Director | 04 May 2007 | Active |
54 Eagle Brow, Lymm, England, WA13 0LZ | Director | 12 October 2006 | Active |
5 Hedgerow Court, Laindon, Basildon, SS15 5GU | Secretary | 17 May 2007 | Active |
104 Chain House Lane, Whitestake, Preston, PR4 4LB | Secretary | 23 February 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 23 February 2006 | Active |
49 Waterside Court, Old Coach Road, Runcorn, WA7 1GL | Director | 12 October 2006 | Active |
2 Crowfoot Row, Barnoldswick, BB18 5PL | Director | 23 February 2006 | Active |
6 Mountfields, Bramleu Lane, Lightcliffe, HX3 8SS | Director | 12 October 2006 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-25 | Officers | Change person director company with change date. | Download |
2021-02-25 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-25 | Officers | Change person director company with change date. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-13 | Officers | Change person director company with change date. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-31 | Officers | Appoint person secretary company with name date. | Download |
2019-07-31 | Officers | Termination secretary company with name termination date. | Download |
2019-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-27 | Officers | Change person director company with change date. | Download |
2018-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-14 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.