This company is commonly known as S L Recycling Contractors Ltd. The company was founded 4 years ago and was given the registration number 12313102. The firm's registered office is in KIDDERMINSTER. You can find them at 46 Beaufort Avenue, , Kidderminster, . This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | S L RECYCLING CONTRACTORS LTD |
---|---|---|
Company Number | : | 12313102 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 November 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 46 Beaufort Avenue, Kidderminster, England, DY11 5NJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
46, Beaufort Avenue, Kidderminster, England, DY11 5NJ | Director | 30 June 2020 | Active |
Cromwell Farm, Ellon Aberdeenshire, Scotland, AB41 8DU | Director | 13 November 2019 | Active |
Mr Lewis Brandon Colley | ||
Notified on | : | 30 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1998 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 46, Beaufort Avenue, Kidderminster, England, DY11 5NJ |
Nature of control | : |
|
Mr Russell Goodenough | ||
Notified on | : | 13 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1970 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Cromwell Farm, Ellon Aberdeenshire, Scotland, AB41 8DU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-01 | Gazette | Gazette dissolved compulsory. | Download |
2021-11-09 | Gazette | Gazette notice compulsory. | Download |
2021-09-20 | Address | Change registered office address company with date old address new address. | Download |
2021-09-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-20 | Officers | Termination director company with name termination date. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-13 | Officers | Change person director company with change date. | Download |
2020-07-13 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-13 | Address | Change registered office address company with date old address new address. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-30 | Officers | Appoint person director company with name date. | Download |
2020-06-30 | Address | Change registered office address company with date old address new address. | Download |
2020-04-22 | Officers | Termination director company with name termination date. | Download |
2020-04-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-13 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.