UKBizDB.co.uk

RECYCOAL HOLDINGS LIMITED

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

This company is commonly known as Recycoal Holdings Limited. The company was founded 14 years ago and was given the registration number 07301988. The firm's registered office is in COVENTRY. You can find them at Union House, 111 New Union Street, Coventry, . This company's SIC code is 39000 - Remediation activities and other waste management services.

Company Information

Name:RECYCOAL HOLDINGS LIMITED
Company Number:07301988
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 2010
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 39000 - Remediation activities and other waste management services
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Union House, 111 New Union Street, Coventry, England, CV1 2NT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director01 July 2010Active
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director01 July 2010Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director01 July 2010Active
Sedamyl Spa / 24, Via Monviso, 12037, Saluzzo, Italy, -

Director01 July 2010Active
16, Byron Road, London, United Kingdom, W5 3LL

Director01 July 2010Active
Spinner Point, Lakeside Boulevard, Doncaster, DN4 5PL

Director01 July 2010Active
30, Avenue Georges Mandel, 75016, Paris, France, -

Director01 July 2010Active
30, Avenue Georges Mandel, 75016, Paris, France, -

Director01 July 2010Active

People with Significant Control

Mrs Beverley Beaumont
Notified on:15 March 2019
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:United Kingdom
Address:71-75, Shelton Street, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jane Elizabeth Allchurch
Notified on:15 March 2019
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:United Kingdom
Address:71-75, Shelton Street, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Steven Beaumont
Notified on:29 June 2017
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:United Kingdom
Address:71-75, Shelton Street, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas John Allchurch
Notified on:29 June 2017
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:United Kingdom
Address:71-75, Shelton Street, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.