UKBizDB.co.uk

RECYCLOGICAL LIMITED

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

This company is commonly known as Recyclogical Limited. The company was founded 7 years ago and was given the registration number 10492802. The firm's registered office is in LEAMINGTON SPA. You can find them at Fulford House, Newbold Terrace, Leamington Spa, Warwickshire. This company's SIC code is 38110 - Collection of non-hazardous waste.

Company Information

Name:RECYCLOGICAL LIMITED
Company Number:10492802
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 2016
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 38110 - Collection of non-hazardous waste

Office Address & Contact

Registered Address:Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom, CV32 4EA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fulford House, Newbold Terrace, Leamington Spa, United Kingdom, CV32 4EA

Director26 July 2023Active
Fulford House, Newbold Terrace, Leamington Spa, United Kingdom, CV32 4EA

Director07 February 2020Active
Fulford House, Newbold Terrace, Leamington Spa, United Kingdom, CV32 4EA

Director23 November 2016Active

People with Significant Control

Mr Simran Dhillon
Notified on:31 July 2023
Status:Active
Date of birth:May 1996
Nationality:British
Country of residence:United Kingdom
Address:Fulford House, Newbold Terrace, Leamington Spa, United Kingdom, CV32 4EA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Christopher Thomas Bennett
Notified on:07 February 2020
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:United Kingdom
Address:Fulford House, Newbold Terrace, Leamington Spa, United Kingdom, CV32 4EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Patrick Joseph Hughes
Notified on:23 November 2016
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:United Kingdom
Address:Fulford House, Newbold Terrace, Leamington Spa, United Kingdom, CV32 4EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Patrick Hughes
Notified on:23 November 2016
Status:Active
Date of birth:August 1996
Nationality:British
Country of residence:United Kingdom
Address:Fulford House, Newbold Terrace, Leamington Spa, United Kingdom, CV32 4EA
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 (7 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
2023-08-02Confirmation statement

Confirmation statement with updates.

Download
2023-08-02Officers

Termination director company with name termination date.

Download
2023-08-02Persons with significant control

Cessation of a person with significant control.

Download
2023-07-31Persons with significant control

Notification of a person with significant control.

Download
2023-07-27Officers

Appoint person director company with name date.

Download
2023-05-25Accounts

Accounts with accounts type full.

Download
2023-01-19Accounts

Accounts with accounts type full.

Download
2022-11-09Gazette

Gazette filings brought up to date.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Gazette

Gazette notice compulsory.

Download
2022-10-28Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type full.

Download
2020-12-03Confirmation statement

Confirmation statement with updates.

Download
2020-05-26Accounts

Accounts with accounts type total exemption full.

Download
2020-04-01Persons with significant control

Cessation of a person with significant control.

Download
2020-04-01Persons with significant control

Notification of a person with significant control.

Download
2020-02-10Officers

Termination director company with name termination date.

Download
2020-02-10Officers

Appoint person director company with name date.

Download
2020-02-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-17Confirmation statement

Confirmation statement with updates.

Download
2020-01-17Persons with significant control

Change to a person with significant control.

Download
2020-01-17Persons with significant control

Cessation of a person with significant control.

Download
2019-01-28Accounts

Accounts with accounts type total exemption full.

Download
2018-12-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.